Holdwave Trading Limited MANCHESTER


Holdwave Trading started in year 2003 as Private Limited Company with registration number 04873145. The Holdwave Trading company has been functioning successfully for 21 years now and its status is liquidation. The firm's office is based in Manchester at 11th Floor Landmark St Peter's Square. Postal code: M1 4PB. Since April 26, 2011 Holdwave Trading Limited is no longer carrying the name Holdwave.

Holdwave Trading Limited Address / Contact

Office Address 11th Floor Landmark St Peter's Square
Office Address2 1 Oxford St
Town Manchester
Post code M1 4PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04873145
Date of Incorporation Wed, 20th Aug 2003
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st December
Company age 21 years old
Account next due date Thu, 30th Sep 2021 (938 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Sun, 16th May 2021 (2021-05-16)
Last confirmation statement dated Sat, 2nd May 2020

Company staff

Santiago B.

Position: Director

Appointed: 28 November 2016

Carol S.

Position: Director

Appointed: 01 December 2014

Resigned: 12 December 2016

Kwok L.

Position: Director

Appointed: 31 December 2013

Resigned: 28 November 2016

Hmg Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2011

Resigned: 01 October 2014

Michael P.

Position: Director

Appointed: 12 April 2011

Resigned: 31 December 2013

Grant H.

Position: Secretary

Appointed: 12 April 2011

Resigned: 01 November 2011

Daniel S.

Position: Director

Appointed: 21 September 2009

Resigned: 01 November 2011

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 2003

Resigned: 20 August 2003

Amicorp (uk) Directors Limited

Position: Corporate Director

Appointed: 20 August 2003

Resigned: 12 April 2011

Amicorp (uk) Secretaries Limited

Position: Corporate Secretary

Appointed: 20 August 2003

Resigned: 12 April 2011

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 August 2003

Resigned: 20 August 2003

People with significant control

Leslie S.

Notified on 16 January 2018
Nature of control: significiant influence or control

Antonius K.

Notified on 6 April 2016
Ceased on 16 January 2018
Nature of control: significiant influence or control

Company previous names

Holdwave April 26, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Current Assets5 003 6082 715 706
Net Assets Liabilities13 29416 257
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal216 864116 218
Creditors4 930 4612 757 890
Net Current Assets Liabilities203 57099 961
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal130 423142 145
Total Assets Less Current Liabilities203 57099 961

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB. Change occurred on November 16, 2021. Company's previous address: Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB.
filed on: 16th, November 2021
Free Download (2 pages)

Company search