This company is commonly known as Wave Hub Limited. The company was founded 12 years ago and was given the registration number 07875270. The firm's registered office is in HAYLE. You can find them at Chi Gallos Hayle Marine Renewables Business Park, North Quay, Hayle, Cornwall. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WAVE HUB LIMITED |
---|---|---|
Company Number | : | 07875270 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chi Gallos Hayle Marine Renewables Business Park, North Quay, Hayle, Cornwall, England, TR27 4DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR | Corporate Secretary | 09 December 2022 | Active |
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR | Director | 30 July 2021 | Active |
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR | Director | 30 July 2021 | Active |
Winsor Barn, Kelly Bray, Callington, PL17 8HE | Secretary | 14 December 2011 | Active |
John Harvey House, 24 Foundry Square, Hayle, Uk, TR27 4HH | Secretary | 30 March 2012 | Active |
County Hall, County Hall, Treyew Road, Truro, United Kingdom, TR1 3AY | Director | 07 November 2017 | Active |
Level 5 Zone A Pydar House, Pydar Street, Truro, England, TR1 1XU | Director | 13 January 2019 | Active |
Chi Gallos, Hayle Marine Renewables Business Park, North Quay, Hayle, England, TR27 4DD | Director | 27 April 2017 | Active |
Chi Gallos, Hayle Marine Renewables Business Park, North Quay, Hayle, England, TR27 4DD | Director | 08 December 2011 | Active |
Reynolds Building, Drake Circus, Plymouth, England, PL4 8AA | Director | 24 May 2019 | Active |
Chi Gallos, Hayle Marine Renewables Business Park, North Quay, Hayle, England, TR27 4DD | Director | 01 July 2019 | Active |
Chi Gallos, Hayle Marine Renewables Business Park, North Quay, Hayle, England, TR27 4DD | Director | 17 June 2019 | Active |
Chi Gallos, Hayle Marine Renewables Business Park, North Quay, Hayle, England, TR27 4DD | Director | 20 June 2012 | Active |
John Harvey House, 24 Foundry Square, Hayle, United Kingdom, TR27 4HH | Director | 08 December 2011 | Active |
Dept For Business, Innovation And Skills 1, Victoria Street, London, Uk, SW1H 0ET | Director | 24 February 2015 | Active |
Chi Gallos, Hayle Marine Renewables Business Park, North Quay, Hayle, England, TR27 4DD | Director | 20 June 2012 | Active |
Dept For Business Innovation And Skills, 1 Victoria Street, London, Uk, SW1H 0ET | Director | 01 June 2015 | Active |
John Harvey House, 24 Foundry Square, Hayle, United Kingdom, TR27 4HH | Director | 08 December 2011 | Active |
Chi Gallos, Hayle Marine Renewables Business Park, North Quay, Hayle, England, TR27 4DD | Director | 24 May 2019 | Active |
County Hall, County Hall, Treyew Road, Truro, United Kingdom, TR1 3AY | Director | 07 November 2017 | Active |
Chi Gallos, Hayle Marine Renewables Business Park, North Quay, Hayle, England, TR27 4DD | Director | 20 June 2012 | Active |
Chi Gallos, Hayle Marine Renewables Business Park, North Quay, Hayle, England, TR27 4DD | Director | 01 July 2019 | Active |
Pydar House, Pydar Street, Truro, United Kingdom, TR1 1XU | Director | 05 April 2018 | Active |
Twinhub Limited | ||
Notified on | : | 30 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Woodwater House, Pynes Hill, Exeter, England, EX2 5WR |
Nature of control | : |
|
Cornwall Council | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | County Hall, County Hall, Truro, England, TR1 3AY |
Nature of control | : |
|
Department Of Business, Energy And Industrial Strategy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Victoria Street, London, England, SW1H 0ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type full. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Officers | Appoint corporate secretary company with name date. | Download |
2022-06-14 | Accounts | Accounts with accounts type small. | Download |
2022-01-20 | Accounts | Accounts with accounts type small. | Download |
2022-01-13 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-24 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Resolution | Resolution. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type small. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Accounts | Accounts with accounts type small. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.