This company is commonly known as Wavetrend Europe Limited. The company was founded 23 years ago and was given the registration number 04011329. The firm's registered office is in PETWORTH. You can find them at Barlavington Stud, Barlavington, Petworth, West Sussex. This company's SIC code is 62090 - Other information technology service activities.
Name | : | WAVETREND EUROPE LIMITED |
---|---|---|
Company Number | : | 04011329 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barlavington Stud, Barlavington, Petworth, West Sussex, England, GU28 2AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barlavington Stud, Barlavington, Petworth, United Kingdom, GU28 2AX | Director | 14 May 2019 | Active |
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY | Director | 23 September 2011 | Active |
Cliffe House, Cliffe Drive, Limpley Stoke, Bath, United Kingdom, BA2 7FY | Director | 23 September 2011 | Active |
93 Leathwaite Road, Battersea, London, SW11 6RN | Secretary | 16 August 2000 | Active |
Lion House, High Street, Wrington, England, BS40 5QA | Secretary | 05 February 2016 | Active |
105 Largewood Avenue, Surbiton, KT6 7NX | Secretary | 28 June 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 June 2000 | Active |
93, Leathwaite Road, London, England, SW11 6RN | Director | 05 May 2010 | Active |
93 Leathwaite Road, Battersea, London, SW11 6RN | Director | 16 August 2000 | Active |
64 Kynaston Road, London, N16 0ED | Director | 16 August 2000 | Active |
64 Kynaston Road, London, N16 0ED | Director | 05 October 2001 | Active |
Cherry Tree Farm, Badingham, IP13 8LS | Director | 28 June 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 June 2000 | Active |
Mr Christopher Mark Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wsm, Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY |
Nature of control | : |
|
Mr Francis Timothy Firmstone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Barlavington Stud, Barlavington, Petworth, England, GU28 2AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-24 | Resolution | Resolution. | Download |
2019-05-24 | Capital | Capital variation of rights attached to shares. | Download |
2019-05-24 | Capital | Capital name of class of shares. | Download |
2019-05-24 | Capital | Capital alter shares subdivision. | Download |
2019-05-24 | Capital | Capital cancellation treasury shares with date currency capital figure. | Download |
2019-05-17 | Officers | Appoint person director company with name date. | Download |
2019-03-26 | Officers | Change person director company with change date. | Download |
2019-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-22 | Address | Change registered office address company with date old address new address. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Gazette | Gazette filings brought up to date. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Gazette | Gazette notice compulsory. | Download |
2017-11-17 | Officers | Termination secretary company with name termination date. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.