UKBizDB.co.uk

WAVE ENVIRONMENTAL SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ocean Park, Pant Glas Ind Est, Bedwas, Caerphilly, Wales, CF83 8DR

Director20 January 2017Active
Ocean Park, Pant Glas Ind Est, Bedwas, Caerphilly, Wales, CF83 8DR

Director20 January 2017Active
Unit 5, Lawrence Court, Greenway, Caerphilly, Wales, CF83 8DW

Director09 September 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Persons with significant control

Change to a person with significant control.

Download
2024-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Persons with significant control

Change to a person with significant control.

Download
2023-01-26Persons with significant control

Change to a person with significant control.

Download
2023-01-26Officers

Change person director company with change date.

Download
2023-01-26Officers

Change person director company with change date.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Accounts

Change account reference date company previous shortened.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Address

Change registered office address company with date old address new address.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.