UKBizDB.co.uk

WAVENEY SURFACING LIMITED

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

This company is commonly known as Waveney Surfacing Limited. The company was founded 16 years ago and was given the registration number 06527867. The firm's registered office is in LOWESTOFT. You can find them at The Old Dairy Flixton Marsh Lane, Blundeston, Lowestoft, Suffolk. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:WAVENEY SURFACING LIMITED
Company Number:06527867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:The Old Dairy Flixton Marsh Lane, Blundeston, Lowestoft, Suffolk, NR32 5PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Dairy, Flixton Marsh Lane, Blundeston, Lowestoft, United Kingdom, NR32 5PH

Secretary07 March 2008Active
The Old Dairy, Flixton Marsh Lane, Blundeston, Lowestoft, United Kingdom, NR32 5PH

Director07 March 2008Active
The Old Dairy, Flixton Marsh Lane, Blundeston, Lowestoft, United Kingdom, NR32 5PH

Director07 March 2008Active

People with Significant Control

Waveney Commercial Properties Limited
Notified on:03 August 2023
Status:Active
Country of residence:United Kingdom
Address:Red House Farm, Lug's Lane, Bungay, United Kingdom, NR35 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Joseph Paul Harrowven
Notified on:08 September 2022
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:The Old Dairy, Flixton Marsh Lane, Lowestoft, United Kingdom, NR32 5PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sarah Hazel Harrowven
Notified on:30 March 2022
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:The Old Dairy, Flixton Marsh Lane, Lowestoft, United Kingdom, NR32 5PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Hazel Martha Bacon
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:The Old Dairy, Flixton Marsh Lane, Lowestoft, United Kingdom, NR32 5PH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2024-02-13Address

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

Download
2023-12-30Accounts

Accounts with accounts type full.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Persons with significant control

Change to a person with significant control.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Persons with significant control

Change to a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.