UKBizDB.co.uk

WAVEHUNTERS UK LIMITED

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

This company is commonly known as Wavehunters Uk Limited. The company was founded 21 years ago and was given the registration number 04710682. The firm's registered office is in PORT ISAAC. You can find them at 6 Fore Street, , Port Isaac, Cornwall. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:WAVEHUNTERS UK LIMITED
Company Number:04710682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
  • 47710 - Retail sale of clothing in specialised stores
  • 47820 - Retail sale via stalls and markets of textiles, clothing and footwear

Office Address & Contact

Registered Address:6 Fore Street, Port Isaac, Cornwall, PL29 3RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Fore Street, Port Isaac, PL29 3RB

Director25 March 2003Active
Townsend, Galmpton, Kingsbridge, TQ7 3EU

Secretary25 March 2003Active
Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, United Kingdom, PL27 6HB

Director23 April 2018Active
Unit 2a, Bess Park Road, Trenant Industrial Estate, Wadebridge, United Kingdom, PL27 6HB

Director23 April 2018Active
Helland Barton, Delabole, PL33 9EP

Director25 March 2003Active
Unit 2a, Trenant Industrial Estate, Wadebridge, England, PL27 6HB

Director04 October 2018Active

People with Significant Control

John Carolan
Notified on:28 November 2017
Status:Active
Date of birth:October 1942
Nationality:British
Address:6, Fore Street, Port Isaac, PL29 3RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kerensa Beer-Robson
Notified on:03 April 2017
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Hobby Field, Trebetherick, Wadebridge, England, PL27 6SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew John Cameron
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Grayne Store Shop, West Quay, Padstow, England, PL28 8AQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Capital

Capital allotment shares.

Download
2022-02-03Mortgage

Mortgage satisfy charge full.

Download
2022-02-03Mortgage

Mortgage satisfy charge full.

Download
2022-02-03Mortgage

Mortgage satisfy charge full.

Download
2022-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Address

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

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-13Mortgage

Mortgage charge whole cease and release with charge number.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-31Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Incorporation

Memorandum articles.

Download
2019-02-14Resolution

Resolution.

Download
2019-02-07Persons with significant control

Change to a person with significant control.

Download
2019-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.