P-WAVE DISTRIBUTORS LIMITED
Overview
| Company Name | P-WAVE DISTRIBUTORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08377951 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of P-WAVE DISTRIBUTORS LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is P-WAVE DISTRIBUTORS LIMITED located?
| Registered Office Address | Oak View Mills Manchester Road Greenfield OL3 7HG Oldham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of P-WAVE DISTRIBUTORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WAYPOINT DISTRIBUTORS LTD | Jan 28, 2013 | Jan 28, 2013 |
What are the latest accounts for P-WAVE DISTRIBUTORS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for P-WAVE DISTRIBUTORS LIMITED?
| Last Confirmation Statement Made Up To | Jan 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 28, 2025 |
| Overdue | No |
What are the latest filings for P-WAVE DISTRIBUTORS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 083779510003 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Aug 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Jan 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 8 pages | AA | ||
Notification of Robert Scott & Sons Limited as a person with significant control on Sep 02, 2024 | 2 pages | PSC02 | ||
Termination of appointment of John William Traynor as a director on Sep 02, 2024 | 1 pages | TM01 | ||
Cessation of Quaystone Investments Ltd as a person with significant control on Sep 02, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Nigel Grant Cotterill as a director on Sep 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of David Andrew Carson as a director on Sep 02, 2024 | 1 pages | TM01 | ||
Appointment of Mr Daniel Peter Scott as a director on Sep 02, 2024 | 2 pages | AP01 | ||
Registered office address changed from 17 Maybrook Road 17 Maybrook Road Minworth Sutton Coldfield B76 1AL England to Oak View Mills Manchester Road Greenfield Oldham OL3 7HG on Sep 03, 2024 | 1 pages | AD01 | ||
Appointment of Mr Alastair Matthew Scott as a director on Sep 02, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 28, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 083779510004, created on Jan 19, 2024 | 14 pages | MR01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 8 pages | AA | ||
Total exemption full accounts made up to Aug 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jan 28, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John William Traynor on Jan 08, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Nigel Grant Cotterill on Jan 08, 2023 | 2 pages | CH01 | ||
Registered office address changed from Suite 1, Franklyn House Daux Road Billingshurst West Sussex RH14 9SJ England to 17 Maybrook Road 17 Maybrook Road Minworth Sutton Coldfield B76 1AL on Jul 20, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jan 28, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 8 pages | AA | ||
Who are the officers of P-WAVE DISTRIBUTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, Alastair Matthew | Director | Manchester Road Greenfield OL3 7HG Oldham Oak View Mills England | England | British | 74052080002 | |||||
| SCOTT, Daniel Peter | Director | Manchester Road Greenfield OL3 7HG Oldham Oak View Mills England | England | British | 74214080003 | |||||
| CARSON, David Andrew | Director | Manchester Road Greenfield OL3 7HG Oldham Oak View Mills England | England | British | 246838800001 | |||||
| COTTERILL, Nigel Grant | Director | Manchester Road Greenfield OL3 7HG Oldham Oak View Mills England | England | British | 123441120005 | |||||
| TRAYNOR, John William | Director | Manchester Road Greenfield OL3 7HG Oldham Oak View Mills England | England | British | 15321570007 |
Who are the persons with significant control of P-WAVE DISTRIBUTORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Robert Scott & Sons Limited | Sep 02, 2024 | Manchester Road Greenfield OL3 7HG Oldham Oak View Mills England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Quaystone Investments Ltd | Apr 06, 2016 | Daux Road RH14 9SJ Billingshurst Suite 1, Franklyn House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0