Wavefront Technology Europe Limited NEWCASTLE


Founded in 2014, Wavefront Technology Europe, classified under reg no. 09078557 is an active company. Currently registered at Ebenezer House ST5 2EE, Newcastle the company has been in the business for 10 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has 4 directors, namely Andrew S., Simon T. and Joel P. and others. Of them, Joel P., Christopher R. have been with the company the longest, being appointed on 10 June 2014 and Andrew S. and Simon T. have been with the company for the least time - from 5 June 2015. As of 9 May 2024, our data shows no information about any ex officers on these positions.

Wavefront Technology Europe Limited Address / Contact

Office Address Ebenezer House
Office Address2 Ryecroft
Town Newcastle
Post code ST5 2EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09078557
Date of Incorporation Tue, 10th Jun 2014
Industry specialised design activities
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Andrew S.

Position: Director

Appointed: 05 June 2015

Simon T.

Position: Director

Appointed: 05 June 2015

Joel P.

Position: Director

Appointed: 10 June 2014

Christopher R.

Position: Director

Appointed: 10 June 2014

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we identified, there is Simon T. This PSC. Another entity in the PSC register is Andrew S. This PSC . The third one is Christopher R., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC .

Simon T.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Andrew S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Christopher R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Joel P.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2 48635 510       
Balance Sheet
Cash Bank In Hand54 033135 982       
Cash Bank On Hand 135 98293 07523 10961 170300 310333 969588 385305 905
Current Assets160 495763 558388 870557 190321 925383 110451 317902 867788 787
Debtors106 462627 576295 795534 081260 75582 80089 341263 133250 491
Net Assets Liabilities 35 51049 8291 871116 846217 693231 519293 214376 429
Net Assets Liabilities Including Pension Asset Liability2 48635 510       
Other Debtors 12 2884 9744 7312 8151 47810 8151424 682
Property Plant Equipment 3 4072 7861 846298444222  
Tangible Fixed Assets6433 407       
Total Inventories      28 00751 349232 391
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve2 38635 410       
Shareholder Funds2 48635 510       
Other
Accumulated Depreciation Impairment Property Plant Equipment 5872 2743 9185 4665 9866 2086 4303 484
Average Number Employees During Period 22222224
Creditors 51 7453 21924 5295 169165 777219 978609 653439 685
Creditors Due After One Year50 49551 745       
Creditors Due Within One Year108 028679 029       
Increase From Depreciation Charge For Year Property Plant Equipment  1 6871 6441 54852022222216 494
Net Current Assets Liabilities52 46784 52950 81924 904121 774217 333231 339293 214349 102
Number Shares Allotted1010       
Number Shares Issued Fully Paid  9      
Other Creditors 51 7453 21924 5295 16936 6906 347301 1814 592
Other Taxation Social Security Payable 62 41763 30263 066117 40294 999122 217142 24889 807
Par Value Share111      
Property Plant Equipment Gross Cost 3 9945 0605 7645 7646 4306 4306 4304 599
Provisions For Liabilities Balance Sheet Subtotal 681557350578442 9 108
Provisions For Liabilities Charges129681       
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Additions8573 137       
Tangible Fixed Assets Cost Or Valuation8573 994       
Tangible Fixed Assets Depreciation214587       
Tangible Fixed Assets Depreciation Charged In Period214373       
Total Additions Including From Business Combinations Property Plant Equipment  1 066704 666  54 653
Total Assets Less Current Liabilities53 11087 93653 60526 750122 072217 777231 561293 214385 537
Trade Creditors Trade Payables 608 787271 999464 75877 98934 08891 414166 224345 286
Trade Debtors Trade Receivables 615 288290 821529 350257 94081 32278 526262 991245 809

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2EE to Ebenezer House Ryecroft Newcastle ST5 2BE on 2024-02-20
filed on: 20th, February 2024
Free Download (1 page)

Company search

Advertisements