WAVE 9 MANAGED SERVICES LIMITED
UNIT E2, 18 KNOWL PIECE, WILBURY WAY, HITCHIN  SG4 0TY- Active
- Private Limited Company
- Company No. 00755965
- Last Updated: 01 Mar 2024
Company Profile
WAVE 9 MANAGED SERVICES LIMITED was incorporated on Monday, April 1, 1963 as a Private Limited Company with registered address in HITCHIN. WAVE 9 MANAGED SERVICES LIMITED has the status: Active and it's listed in the following category: Other information technology service activities. This Private Limited Company has been operating for 61 years 10 months and 22 days.
Name | WAVE 9 MANAGED SERVICES LIMITED |
---|---|
Company number | 00755965 |
Company type | Private Limited Company |
Incorporation date | 01 Apr 1963 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
UNIT E2, 18 KNOWL PIECE WILBURY WAY HITCHIN SG4 0TY |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Westgate Bidco Limited Wilbury Way, SG4 0TY |
Dates: Friday, December 8, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Mr Lee Andrew Neely Nationality: United Kingdom |
Dates: Wednesday, April 6, 2016 - Friday, December 8, 2023
voting rights 25 to 50 percent
|
Mr Stuart Matthew Davies Nationality: British |
Dates: Wednesday, April 6, 2016 - Saturday, April 1, 2023
voting rights 25 to 50 percent
|
Mr Andrew James Mcfarlane Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, December 8, 2023
voting rights 25 to 50 percent
|
Mr Mark Christopher Burton Nationality: British |
Dates: Wednesday, April 6, 2016 - Saturday, April 1, 2023
voting rights 25 to 50 percent
|
Mr Andrew Per Hvass Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, January 1, 2021
voting rights 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 31 March |
Next annual accounts due | 31 December 2024, (-54 days left) |
Latest accounts | 30 September 2023 |
Next confirmation statement due | 28 January 2017 |
Last confirmation statement dated | 31 December 2015 |
Mortgages
Total of Mortgages | 3 |
---|---|
Mortgages Outstanding | 1 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 2 |
Previous Names
Name | Change Date |
---|---|
WAVE 9 MANAGED SERVICES LIMITED | 01 Apr 1963 |
FRANK GRIBBIN & SONS LIMITED | 15 Aug 2013 |