This company is commonly known as Wave Eot Limited. The company was founded 3 years ago and was given the registration number 12899227. The firm's registered office is in LEEDS. You can find them at 19 Cookridge Street, , Leeds, West Yorkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | WAVE EOT LIMITED |
---|---|---|
Company Number | : | 12899227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 2020 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Cookridge Street, Leeds, West Yorkshire, United Kingdom, LS2 3AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, North Street, Keighley, England, BD21 3SE | Director | 16 November 2020 | Active |
30, North Street, Keighley, England, BD21 3SE | Director | 27 May 2022 | Active |
30, North Street, Keighley, England, BD21 3SE | Director | 16 November 2020 | Active |
30, North Street, Keighley, England, BD21 3SE | Director | 16 November 2020 | Active |
19, Cookridge Street, Leeds, United Kingdom, LS2 3AG | Director | 23 September 2020 | Active |
Mr Perry Clifton Askew | ||
Notified on | : | 27 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, North Street, Keighley, England, BD21 3SE |
Nature of control | : |
|
Mr Stephen James Davison | ||
Notified on | : | 16 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, North Street, Keighley, England, BD21 3SE |
Nature of control | : |
|
Mr Mark John Williams | ||
Notified on | : | 16 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, North Street, Keighley, England, BD21 3SE |
Nature of control | : |
|
Mr Nicholas Stewart Antill | ||
Notified on | : | 16 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, North Street, Keighley, England, BD21 3SE |
Nature of control | : |
|
Mr Michael Ford | ||
Notified on | : | 23 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19, Cookridge Street, Leeds, United Kingdom, LS2 3AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Incorporation | Memorandum articles. | Download |
2022-06-13 | Resolution | Resolution. | Download |
2022-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Address | Change registered office address company with date old address new address. | Download |
2021-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Incorporation | Memorandum articles. | Download |
2020-12-23 | Resolution | Resolution. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-11 | Accounts | Change account reference date company current shortened. | Download |
2020-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.