This company is commonly known as Wave Environmental Solutions Ltd. The company was founded 7 years ago and was given the registration number 10368138. The firm's registered office is in CAERPHILLY. You can find them at Ocean Park Pant Glas Ind Est, Bedwas, Caerphilly, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.
Name | : | WAVE ENVIRONMENTAL SOLUTIONS LTD |
---|---|---|
Company Number | : | 10368138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2016 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ocean Park Pant Glas Ind Est, Bedwas, Caerphilly, Wales, CF83 8DR |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ocean Park, Pant Glas Ind Est, Bedwas, Caerphilly, Wales, CF83 8DR | Director | 20 January 2017 | Active |
Ocean Park, Pant Glas Ind Est, Bedwas, Caerphilly, Wales, CF83 8DR | Director | 20 January 2017 | Active |
Unit 5, Lawrence Court, Greenway, Caerphilly, Wales, CF83 8DW | Director | 09 September 2016 | Active |
Ph Holdings Ltd | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Henstaff Court, Llantrisant Road, Cardiff, United Kingdom, CF72 8NG |
Nature of control | : |
|
Mr Philip Herbert | ||
Notified on | : | 20 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Ocean Park, Pant Glas Ind Est, Caerphilly, Wales, CF83 8DR |
Nature of control | : |
|
Mr David Reginald Puckett | ||
Notified on | : | 20 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Ocean Park, Pant Glas Ind Est, Caerphilly, Wales, CF83 8DR |
Nature of control | : |
|
Mrs Rhian Elizabeth Louise Pring | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 5 Lawrence Court, Greenway, Caerphilly, Wales, CF83 8DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-26 | Officers | Change person director company with change date. | Download |
2023-01-26 | Officers | Change person director company with change date. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Address | Change registered office address company with date old address new address. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.