UKBizDB.co.uk

WAVENDON1 LIMITED

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

This company is commonly known as Wavendon1 Limited. The company was founded 8 years ago and was given the registration number 09990274. The firm's registered office is in DEVIZES. You can find them at Kennet House, Northgate Street, Devizes, Wiltshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WAVENDON1 LIMITED
Company Number:09990274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2016
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Kennet House, Northgate Street, Devizes, Wiltshire, England, SN10 1JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kennet House, Northgate Street, Devizes, United Kingdom, SN10 1JT

Director05 February 2016Active
Kennet House, Northgate Street, Devizes, United Kingdom, SN10 1JT

Director05 February 2016Active
Kennet House, Northgate Street, Devizes, United Kingdom, SN10 1JT

Director05 February 2016Active
6 Northgate Street, Devizes, England, SN10 1JL

Director05 February 2016Active

People with Significant Control

Mr Graham Michael Gaiger
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:Kennet House, Northgate Street, Devizes, United Kingdom, SN10 1JT
Nature of control:
  • Significant influence or control
Mr James Henry Gaiger
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:Kennet House, Northgate Street, Devizes, United Kingdom, SN10 1JT
Nature of control:
  • Significant influence or control
Mr Samuel Joseph Gaiger
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:Kennet House, Northgate Street, Devizes, United Kingdom, SN10 1JT
Nature of control:
  • Significant influence or control
Mr Harry Marcus George Lopes
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:Ford Farm, Aldbourne, Marlborough, United Kingdom, SN8 2DP
Nature of control:
  • Significant influence or control

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
2023-07-15Gazette

Gazette dissolved liquidation.

Download
2023-04-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-09Address

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

Download
2022-08-09Resolution

Resolution.

Download
2022-08-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Officers

Change person director company with change date.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Accounts

Change account reference date company previous shortened.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Officers

Change person director company with change date.

Download
2017-02-22Officers

Change person director company with change date.

Download
2017-02-22Officers

Change person director company with change date.

Download
2017-01-10Address

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

Download
2016-02-08Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.