Wavelength Electronics Limited

General information

Name:

Wavelength Electronics Ltd

Office Address:

6 Stirling Park Laker Road ME1 3QR Rochester

Number: 02755004

Incorporation date: 1992-10-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wavelength Electronics Limited has been prospering in this business for at least 32 years. Started with registration number 02755004 in 1992, it is located at 6 Stirling Park, Rochester ME1 3QR. This firm's SIC and NACE codes are 96090 which means Other service activities not elsewhere classified. Wavelength Electronics Ltd reported its account information for the financial year up to 31st March 2023. Its latest confirmation statement was filed on 12th October 2023.

Richard H. is the company's single director, who was appointed on 2018/11/22. This limited company had been guided by Michael T. until March 2019. Furthermore another director, specifically Hazel G. quit in May 2008. In order to help the directors in their tasks, this specific limited company has been using the skills of Hugh E. as a secretary since December 2018.

Financial data based on annual reports

Company staff

Hugh E.

Role: Secretary

Appointed: 03 December 2018

Latest update: 5 February 2024

Richard H.

Role: Director

Appointed: 22 November 2018

Latest update: 5 February 2024

People with significant control

The companies with significant control over this firm are as follows: Apc Technology Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Rochester at Stirling Park, Laker Road, ME1 3QR, Kent and was registered as a PSC under the reg no 01635609.

Apc Technology Group Ltd
Address: 6 Stirling Park, Laker Road, Rochester, Kent, ME1 3QR, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01635609
Notified on 22 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul G.
Notified on 6 April 2016
Ceased on 22 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 26 October 2024
Confirmation statement last made up date 12 October 2023
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 30 April 2014
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19 May 2015
Annual Accounts 1 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 1 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 12 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 July 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Free Download
Audit exemption subsidiary accounts for the year ending on 2023/03/31 (AA)
filed on: 12th, September 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

424 Margate Road

Post code:

CT12 6SR

City / Town:

Ramsgate

HQ address,
2013

Address:

424 Margate Road

Post code:

CT12 6SR

City / Town:

Ramsgate

HQ address,
2014

Address:

424 Margate Road

Post code:

CT12 6SR

City / Town:

Ramsgate

HQ address,
2015

Address:

424 Margate Road

Post code:

CT12 6SR

City / Town:

Ramsgate

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
31
Company Age

Closest Companies - by postcode