New Wave Investments Limited

General information

Name:

New Wave Investments Ltd

Office Address:

6b Parkway Porters Wood AL3 6PA St. Albans

Number: 03975950

Incorporation date: 2000-04-18

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

New Wave Investments Limited can be reached at St. Albans at 6b Parkway. You can search for the firm by its post code - AL3 6PA. The company has been in business on the UK market for 24 years. The enterprise is registered under the number 03975950 and company's state is active. This enterprise's SIC and NACE codes are 68209 which means Other letting and operating of own or leased real estate. New Wave Investments Ltd reported its account information for the period that ended on 2022-06-29. The firm's most recent annual confirmation statement was submitted on 2023-04-18.

As mentioned in this particular company's executives list, since 2000 there have been two directors: Brian W. and Neil W..

Executives who have control over the firm are as follows: Neil W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Brian W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Brian W.

Role: Secretary

Appointed: 18 April 2000

Latest update: 28 February 2024

Brian W.

Role: Director

Appointed: 18 April 2000

Latest update: 28 February 2024

Neil W.

Role: Director

Appointed: 18 April 2000

Latest update: 28 February 2024

People with significant control

Neil W.
Notified on 18 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Brian W.
Notified on 18 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 March 2024
Account last made up date 29 June 2022
Confirmation statement next due date 02 May 2024
Confirmation statement last made up date 18 April 2023
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 31 March 2014
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 25 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 29 June 2018
Annual Accounts
Start Date For Period Covered By Report 30 June 2018
End Date For Period Covered By Report 29 June 2019
Annual Accounts
Start Date For Period Covered By Report 30 June 2019
End Date For Period Covered By Report 29 June 2020
Annual Accounts
Start Date For Period Covered By Report 30 June 2020
End Date For Period Covered By Report 29 June 2021
Annual Accounts
Start Date For Period Covered By Report 30 June 2021
End Date For Period Covered By Report 29 June 2022
Annual Accounts
Start Date For Period Covered By Report 30 June 2022
End Date For Period Covered By Report 29 June 2023
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Wednesday 29th June 2022 (AA)
filed on: 29th, March 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

43 Cottonmill Lane

Post code:

AL1 2BT

City / Town:

St Albans

HQ address,
2013

Address:

43 Cottonmill Lane

Post code:

AL1 2BT

City / Town:

St Albans

HQ address,
2014

Address:

Woodside House 22 Guildown Avenue

Post code:

N12 7DQ

City / Town:

Woodside Park

HQ address,
2015

Address:

Woodside House 22 Guildown Avenue

Post code:

N12 7DQ

City / Town:

Woodside Park

HQ address,
2016

Address:

Woodside House 22 Guildown Avenue Woodside Park

Post code:

N12 7DQ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 82990 : Other business support service activities not elsewhere classified
24
Company Age

Similar companies nearby

Closest companies