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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Corporate Secretary | 04 March 2021 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Director | 31 March 2005 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Director | 29 July 2008 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Director | 15 February 2021 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Secretary | 01 April 2015 | Active |
36 Glapthorn Road, Oundle, PE8 4JQ | Secretary | 19 January 1993 | Active |
The Cottage, High Street, Ellington Huntingdon, PE28 0AB | Secretary | 23 October 2003 | Active |
Little Dormers, 3 Wicken Road, Newport, CB11 3QD | Secretary | 19 January 1993 | Active |
Briarfields, Plough Corner, Little Clacton, CO16 9LU | Nominee Secretary | 01 April 1992 | Active |
20 Mountway, Potters Bar, EN6 1EP | Secretary | 17 May 2002 | Active |
9 Ermine Court, Huntingdon, PE29 7SD | Secretary | 17 February 2006 | Active |
Westerlee, Hawks Hill Guildford Road, Leatherhead, KT22 9DP | Secretary | 31 December 1997 | Active |
Red Tiles, 62 Park Road, Woking, GU22 7DB | Secretary | 23 August 2004 | Active |
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE | Secretary | 19 August 2002 | Active |
Anglian House, Ambury Road, Huntingdon, United Kingdom, PE29 3NZ | Secretary | 12 July 2007 | Active |
36 Glapthorn Road, Oundle, PE8 4JQ | Director | 19 January 1993 | Active |
53 Temple Mill Island, Bisham, Marlow, SL7 1SQ | Director | 31 December 1997 | Active |
5 Lennard Road, Penge, London, SE20 7LL | Director | 01 April 1992 | Active |
Briarfields, Plough Corner, Little Clacton, CO16 9LU | Nominee Director | 01 April 1992 | Active |
Ashlea Church Street, Wistow, Huntingdon, PE28 2QE | Director | 10 June 1996 | Active |
Anglian House, Ambury Road, Huntingdon, PE29 3NZ | Director | 31 March 2005 | Active |
Thicket Lodge Thicket Road, Houghton, Huntingdon, PE17 2DB | Director | 11 August 1997 | Active |
54, Eden Street, Cambridge, United Kingdom, CB1 1EL | Director | 04 February 2011 | Active |
Hunters Drift, 63, Station Road, Catworth, Uk, PE28 0PE | Director | 22 July 1998 | Active |
Redoaks, Redoaks Hill, Ashdon, CB10 2LY | Director | 19 January 1993 | Active |
Ruhpolding Mill Lane, Hemingford Grey, Huntingdon, PE18 9DQ | Director | 01 February 1993 | Active |
19 Lone Tree Avenue, Impington, Cambridge, CB4 9PG | Director | 04 April 2002 | Active |
Walnut Lodge, Thicket Road, Houghton, PE28 2BQ | Director | 08 January 1998 | Active |
St. Martins House, First Drift, Wothorpe, Stamford, PE9 3JL | Director | 04 June 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-08 | Accounts | Legacy. | Download |
2024-01-08 | Other | Legacy. | Download |
2024-01-08 | Other | Legacy. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-13 | Accounts | Legacy. | Download |
2022-12-13 | Other | Legacy. | Download |
2022-12-13 | Other | Legacy. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-30 | Accounts | Legacy. | Download |
2021-12-30 | Other | Legacy. | Download |
2021-12-30 | Other | Legacy. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-04-07 | Accounts | Legacy. | Download |
2021-04-07 | Other | Legacy. | Download |
2021-04-07 | Other | Legacy. | Download |
2021-03-14 | Officers | Appoint corporate secretary company with name date. | Download |
2021-03-14 | Officers | Termination secretary company with name termination date. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.