Wae Group Limited

General information

Name:

Wae Group Ltd

Office Address:

Unit 4 Hales Road Industrial Estate Hales Road LS12 4PL Wortley Leeds

Number: 02563378

Incorporation date: 1990-11-29

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

02563378 - reg. no. used by Wae Group Limited. The company was registered as a Private Limited Company on 1990-11-29. The company has been present in this business for thirty four years. The firm could be gotten hold of in Unit 4 Hales Road Industrial Estate Hales Road in Wortley Leeds. The company's zip code assigned is LS12 4PL. Up till now Wae Group Limited switched it’s official name three times. Up to 2001-11-30 it used the business name Widd Advertising Displays. After that it used the business name W A Displays which was in use up till 2001-11-30 when the currently used name was adopted. The firm's declared SIC number is 18130 which stands for Pre-press and pre-media services. The company's most recent filed accounts documents describe the period up to Wednesday 30th November 2022 and the latest annual confirmation statement was released on Friday 28th October 2022.

1 transaction have been registered in 2014 with a sum total of £2,744. In 2013 there was a similar number of transactions (exactly 1) that added up to £450. The Council conducted 2 transactions in 2011, this added up to £4,321. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 7 transactions and issued invoices for £23,836. Cooperation with the Brighton & Hove City council covered the following areas: Equip't Furniture N Materials, Repair Maint N Alterations and Level Not Required.

Our information related to this particular enterprise's management suggests a leadership of four directors: Catherine P., Neil S., Nicholas D. and Paul A. who became members of the Management Board on 2019-08-06, 2001-11-28 and 2000-06-05.

  • Previous company's names
  • Wae Group Limited 2001-11-30
  • Widd Advertising Displays Limited 2000-08-11
  • W A Displays Limited 2000-07-10
  • Notiondeal Limited 1990-11-29

Financial data based on annual reports

Company staff

Catherine P.

Role: Director

Appointed: 06 August 2019

Latest update: 27 January 2024

Neil S.

Role: Director

Appointed: 06 August 2019

Latest update: 27 January 2024

Nicholas D.

Role: Director

Appointed: 28 November 2001

Latest update: 27 January 2024

Catherine P.

Role: Secretary

Appointed: 31 July 2001

Latest update: 27 January 2024

Paul A.

Role: Director

Appointed: 05 June 2000

Latest update: 27 January 2024

People with significant control

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

Paul A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carey A.
Notified on 12 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 11 November 2023
Confirmation statement last made up date 28 October 2022
Annual Accounts 19 February 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 19 February 2015
Annual Accounts 4 May 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 4 May 2016
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 14 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2022
End Date For Period Covered By Report 30 November 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th November 2023 (AA)
filed on: 27th, February 2024
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Brighton & Hove City 1 £ 2 744.00
2014-05-23 PAY00666330 £ 2 744.00 Equip't Furniture N Materials
2013 Brighton & Hove City 1 £ 450.00
2013-09-11 PAY00598707 £ 450.00 Repair Maint N Alterations
2011 Brighton & Hove City 2 £ 4 321.40
2011-09-09 PAY00412673 £ 3 099.00 Level Not Required
2011-02-23 PAY00363356 £ 1 222.40 Repair Maint N Alterations
2010 Brighton & Hove City 3 £ 16 321.00
2010-12-17 PAY00348238 £ 10 451.00 Level Not Required
2010-08-13 03942097 £ 4 111.00 Premises Related
2010-04-14 03616187 £ 1 759.00 Premises Related

Search other companies

Services (by SIC Code)

  • 18130 : Pre-press and pre-media services
33
Company Age

Similar companies nearby

Closest companies