UKBizDB.co.uk

WAVE WATER LIMITED

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

This company is commonly known as Wave Water Limited. The company was founded 32 years ago and was given the registration number 02702745. The firm's registered office is in HUNTINGDON. You can find them at Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WAVE WATER LIMITED
Company Number:02702745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Corporate Secretary04 March 2021Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Director31 March 2005Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Director29 July 2008Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Director15 February 2021Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Secretary01 April 2015Active
36 Glapthorn Road, Oundle, PE8 4JQ

Secretary19 January 1993Active
The Cottage, High Street, Ellington Huntingdon, PE28 0AB

Secretary23 October 2003Active
Little Dormers, 3 Wicken Road, Newport, CB11 3QD

Secretary19 January 1993Active
Briarfields, Plough Corner, Little Clacton, CO16 9LU

Nominee Secretary01 April 1992Active
20 Mountway, Potters Bar, EN6 1EP

Secretary17 May 2002Active
9 Ermine Court, Huntingdon, PE29 7SD

Secretary17 February 2006Active
Westerlee, Hawks Hill Guildford Road, Leatherhead, KT22 9DP

Secretary31 December 1997Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary23 August 2004Active
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE

Secretary19 August 2002Active
Anglian House, Ambury Road, Huntingdon, United Kingdom, PE29 3NZ

Secretary12 July 2007Active
36 Glapthorn Road, Oundle, PE8 4JQ

Director19 January 1993Active
53 Temple Mill Island, Bisham, Marlow, SL7 1SQ

Director31 December 1997Active
5 Lennard Road, Penge, London, SE20 7LL

Director01 April 1992Active
Briarfields, Plough Corner, Little Clacton, CO16 9LU

Nominee Director01 April 1992Active
Ashlea Church Street, Wistow, Huntingdon, PE28 2QE

Director10 June 1996Active
Anglian House, Ambury Road, Huntingdon, PE29 3NZ

Director31 March 2005Active
Thicket Lodge Thicket Road, Houghton, Huntingdon, PE17 2DB

Director11 August 1997Active
54, Eden Street, Cambridge, United Kingdom, CB1 1EL

Director04 February 2011Active
Hunters Drift, 63, Station Road, Catworth, Uk, PE28 0PE

Director22 July 1998Active
Redoaks, Redoaks Hill, Ashdon, CB10 2LY

Director19 January 1993Active
Ruhpolding Mill Lane, Hemingford Grey, Huntingdon, PE18 9DQ

Director01 February 1993Active
19 Lone Tree Avenue, Impington, Cambridge, CB4 9PG

Director04 April 2002Active
Walnut Lodge, Thicket Road, Houghton, PE28 2BQ

Director08 January 1998Active
St. Martins House, First Drift, Wothorpe, Stamford, PE9 3JL

Director04 June 2003Active

People with Significant Control

Anglian Water Internatonal Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lancaster House, Lancaster Way, Huntingdon, England, PE29 6XU
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-08Accounts

Legacy.

Download
2024-01-08Other

Legacy.

Download
2024-01-08Other

Legacy.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-13Accounts

Legacy.

Download
2022-12-13Other

Legacy.

Download
2022-12-13Other

Legacy.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-30Accounts

Legacy.

Download
2021-12-30Other

Legacy.

Download
2021-12-30Other

Legacy.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-07Accounts

Legacy.

Download
2021-04-07Other

Legacy.

Download
2021-04-07Other

Legacy.

Download
2021-03-14Officers

Appoint corporate secretary company with name date.

Download
2021-03-14Officers

Termination secretary company with name termination date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.