UKBizDB.co.uk

WAVE EOT LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
30, North Street, Keighley, England, BD21 3SE

Director16 November 2020Active
30, North Street, Keighley, England, BD21 3SE

Director27 May 2022Active
30, North Street, Keighley, England, BD21 3SE

Director16 November 2020Active
30, North Street, Keighley, England, BD21 3SE

Director16 November 2020Active
19, Cookridge Street, Leeds, United Kingdom, LS2 3AG

Director23 September 2020Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 75 to 100 percent

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 (7 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
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type dormant.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Incorporation

Memorandum articles.

Download
2022-06-13Resolution

Resolution.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-03-25Address

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

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Incorporation

Memorandum articles.

Download
2020-12-23Resolution

Resolution.

Download
2020-12-11Address

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

Download
2020-12-11Accounts

Change account reference date company current shortened.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.