-
WAVETEC LTD - 40a Station Road, Upminster, Essex, RM14 2TR, United Kingdom
Company Information
- Company registration number
- 07744609
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 40a Station Road
- Upminster
- Essex
- RM14 2TR 40a Station Road, Upminster, Essex, RM14 2TR UK
Management
- Managing Directors
- GIBSON, Mark Edward
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-08-18
- Age Of Company 2011-08-18 12 years
- SIC/NACE
- 43390
Ownership
- Beneficial Owners
- Mr Mark Edward Gibson
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Last Return Made Up To:
- 2012-08-18
- Annual Return
- Due Date: 2020-04-26
- Last Date: 2019-04-12
-
WAVETEC LTD Company Description
- WAVETEC LTD is a ltd registered in United Kingdom with the Company reg no 07744609. Its current trading status is "live". It was registered 2011-08-18. It has declared SIC or NACE codes as "43390". It has 1 director The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-08-18.It can be contacted at 40A Station Road .
Get WAVETEC LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Wavetec Ltd - 40a Station Road, Upminster, Essex, RM14 2TR, United Kingdom
- 2011-08-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WAVETEC LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-04-14) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-04-08) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-removal-of-liquidator-by-court (2022-03-01) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-20) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-04-15) - LIQ03
-
liquidation-miscellaneous (2021-07-01) - LIQ MISC
-
liquidation-voluntary-appointment-of-liquidator (2021-08-04) - 600
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-02-17) - 600
-
resolution (2020-02-17) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2020-02-17) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-18) - AD01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-02) - AD01
-
termination-director-company-with-name-termination-date (2019-07-18) - TM01
-
confirmation-statement-with-no-updates (2019-04-16) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-07) - AA
-
confirmation-statement-with-no-updates (2018-04-18) - CS01
-
appoint-person-director-company-with-name-date (2018-04-06) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-07-14) - AA
-
confirmation-statement-with-updates (2017-05-15) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-09) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-12-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-12) - AR01
-
mortgage-satisfy-charge-full (2016-01-08) - MR04
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-28) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-28) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
-
change-person-director-company-with-change-date (2014-08-28) - CH01
-
termination-director-company-with-name-termination-date (2014-07-31) - TM01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-05) - AA
-
mortgage-create-with-deed-with-charge-number (2013-11-06) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-06) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-previous-shortened (2012-07-18) - AA01
-
termination-director-company-with-name (2012-03-15) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-13) - AA
keyboard_arrow_right 2011
-
incorporation-company (2011-08-18) - NEWINC