Company Information for LOW WAVE LIMITED
15 VICTORIA MEWS MILL FIELD ROAD, COTTINGLEY, BINGLEY, BD16 1PY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
LOW WAVE LIMITED | |
Legal Registered Office | |
15 VICTORIA MEWS MILL FIELD ROAD COTTINGLEY BINGLEY BD16 1PY Other companies in BD8 | |
Company Number | 06412909 | |
---|---|---|
Company ID Number | 06412909 | |
Date formed | 2007-10-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-02-05 12:59:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER NICHOLAS FITZPATRICK |
||
NIGEL BRENT FITZPATRICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OCEAN PARK DEVELOPMENTS LIMITED | Company Secretary | 2005-01-31 | CURRENT | 1973-03-12 | Active | |
PONDERMATTERS LIMITED | Company Secretary | 2005-01-31 | CURRENT | 1999-06-11 | Active | |
LCP FINANCIAL LIMITED | Director | 2017-12-08 | CURRENT | 2017-12-08 | Active | |
PENNINE ACADEMIES YORKSHIRE | Director | 2017-09-21 | CURRENT | 2017-09-21 | Active | |
DG INNOVATE PLC | Director | 2015-12-17 | CURRENT | 2000-06-02 | Active | |
LOMBARD CAPITAL LIMITED | Director | 2015-11-02 | CURRENT | 2007-01-12 | Active | |
NATIONAL GOVERNANCE ASSOCIATION | Director | 2013-11-16 | CURRENT | 1998-04-20 | Active | |
WEY EDUCATION SCHOOLS TRUST | Director | 2013-07-03 | CURRENT | 2012-08-01 | Active - Proposal to Strike off | |
VELA TECHNOLOGIES PLC | Director | 2013-01-15 | CURRENT | 2000-01-11 | Active | |
VORDERE LIMITED | Director | 2012-03-21 | CURRENT | 2011-12-28 | Active | |
HALCYON OIL & GAS LIMITED | Director | 2011-10-24 | CURRENT | 2011-10-24 | Dissolved 2015-05-26 | |
PONDERMATTERS LIMITED | Director | 1999-07-08 | CURRENT | 1999-06-11 | Active | |
OCEAN PARK DEVELOPMENTS LIMITED | Director | 1991-05-14 | CURRENT | 1973-03-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Nigel Brent Fitzpatrick on 2025-01-06 | ||
SECRETARY'S DETAILS CHNAGED FOR ALEXANDER NICHOLAS FITZPATRICK on 2025-01-06 | ||
REGISTERED OFFICE CHANGED ON 05/01/25 FROM Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 30/10/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
PSC04 | Change of details for Russell Fitzpatrick as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF NIGEL BRENT FITZPATRICK AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/10/16 TO 31/03/17 | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/14 FROM 21 Colston Close Bradford West Yorkshire BD8 0BN | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nigel Brent Fitzpatrick on 2014-06-11 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALEXANDER NICHOLAS FITZPATRICK on 2013-11-19 | |
CH01 | Director's details changed for Mr Nigel Brent Fitzpatrick on 2013-11-19 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Nigel Brent Fitzpatrick on 2011-02-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/11 FROM 153 Sunbridge Road Bradford West Yorkshire BD1 2NU | |
AR01 | 30/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/09 FULL LIST | |
SH01 | 06/12/07 STATEMENT OF CAPITAL GBP 9 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 12 YORK PLACE LEEDS LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOW WAVE LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as LOW WAVE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |