WAVE 9 MANAGED SERVICES LIMITED - HITCHIN
Company Profile | Company Filings |
Overview
WAVE 9 MANAGED SERVICES LIMITED is a Private Limited Company from HITCHIN ENGLAND and has the status: Active.
WAVE 9 MANAGED SERVICES LIMITED was incorporated 61 years ago on 01/04/1963 and has the registered number: 00755965. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
WAVE 9 MANAGED SERVICES LIMITED was incorporated 61 years ago on 01/04/1963 and has the registered number: 00755965. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
WAVE 9 MANAGED SERVICES LIMITED - HITCHIN
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 30/09/2022 | 30/06/2024 |
Registered Office
UNIT E2, 18 KNOWL PIECE
HITCHIN
SG4 0TY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
FRANK GRIBBIN & SONS LIMITED (until 15/08/2013)
FRANK GRIBBIN & SONS LIMITED (until 15/08/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STUART MATTHEW DAVIES | Apr 1970 | British | Director | 2013-10-01 | CURRENT |
MR ANDREW JAMES MCFARLANE | Apr 1967 | British | Director | 2013-10-01 | CURRENT |
MR LEE ANDREW NEELY | Feb 1967 | United Kingdom | Director | 2013-10-01 | CURRENT |
MR MATTHEW CHARLES REEVE | Aug 1972 | British | Director | 2023-12-08 | CURRENT |
MR MARK CHRISTOPHER BURTON | Mar 1966 | British | Director | 2010-06-21 | CURRENT |
MR ALLEN BROWNING | Sep 1965 | British | Director | 2023-12-08 | CURRENT |
MR ANTHONY DAVID GRIBBIN | Aug 1961 | British | Director | 1992-09-14 UNTIL 2010-06-21 | RESIGNED |
MRS SUSAN JANE BURTON | Mar 1964 | British | Director | 1992-09-14 UNTIL 2014-01-01 | RESIGNED |
MR BERNARD GRIBBIN | Jun 1937 | British | Director | RESIGNED | |
MR BERNARD GRIBBIN | Jun 1937 | British | Secretary | RESIGNED | |
SUSAN JANE BURTON | Secretary | 2010-06-21 UNTIL 2014-09-30 | RESIGNED | ||
MR ANDREW PER HVASS | Nov 1961 | British | Director | 2014-01-27 UNTIL 2023-12-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark Christopher Burton | 2016-04-06 - 2023-04-01 | 3/1966 | Stafford | Voting rights 25 to 50 percent |
Mr Stuart Matthew Davies | 2016-04-06 - 2023-04-01 | 4/1970 | Stafford | Voting rights 25 to 50 percent |
Mr Andrew Per Hvass | 2016-04-06 - 2021-01-01 | 11/1961 | Stafford | Voting rights 25 to 50 percent |
Mr Andrew James Mcfarlane | 2016-04-06 | 4/1967 | Stafford | Voting rights 25 to 50 percent |
Mr Lee Andrew Neely | 2016-04-06 | 2/1967 | Stafford | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WAVE_9_MANAGED_SERVICES_L - Accounts | 2024-02-22 | 30-09-2023 | £1,634,596 Cash £710,496 equity |
WAVE_9_MANAGED_SERVICES_L - Accounts | 2022-12-07 | 30-09-2022 | £1,047,306 Cash £405,907 equity |
WAVE_9_MANAGED_SERVICES_L - Accounts | 2022-02-19 | 30-09-2021 | £806,301 Cash £191,294 equity |
WAVE_9_MANAGED_SERVICES_L - Accounts | 2021-01-23 | 30-09-2020 | £627,642 Cash £151,169 equity |
WAVE_9_MANAGED_SERVICES_L - Accounts | 2020-03-05 | 30-09-2019 | £463,739 Cash £136,935 equity |
WAVE_9_MANAGED_SERVICES_L - Accounts | 2019-01-04 | 30-09-2018 | £327,647 Cash £162,511 equity |
WAVE_9_MANAGED_SERVICES_L - Accounts | 2017-12-23 | 30-09-2017 | £155,705 Cash £178,565 equity |
WAVE_9_MANAGED_SERVICES_L - Accounts | 2017-02-14 | 30-09-2016 | £108,384 Cash £112,912 equity |
WAVE_9_MANAGED_SERVICES_L - Accounts | 2016-01-15 | 30-09-2015 | £64,835 Cash £107,614 equity |
WAVE_9_MANAGED_SERVICES_L - Accounts | 2015-04-30 | 30-09-2014 | £96,033 Cash £87,842 equity |