UKBizDB.co.uk

WARLEY WASPS SCHOOLBOY SCRAMBLING CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Warley Wasps Schoolboy Scrambling Club Limited. The company was founded 41 years ago and was given the registration number 01642407. The firm's registered office is in WALSALL. You can find them at 183 Walsall Road, Great Wyrley, Walsall, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:WARLEY WASPS SCHOOLBOY SCRAMBLING CLUB LIMITED
Company Number:01642407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1982
End of financial year:30 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:183 Walsall Road, Great Wyrley, Walsall, WS6 6NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hazeley Grange, Cleobury Mortimer, Kidderminster, England, DY14 0BX

Director12 December 2018Active
73 Rugeley Road, Burntwood, Walsall, WS7 9BW

Secretary04 September 1992Active
4 Brereton Lodge, Main Road Brereton, Rugeley, WS15 1DX

Secretary16 October 2007Active
2 Brightwell Reabrook, Shrewsbury, SY3 7TQ

Secretary10 February 2001Active
Peel Cottage, Newport Road, Gnosall, Stafford, ST20 0BN

Secretary22 September 2002Active
266 Ombersley Road, Worcester, WR3 7HD

Secretary01 January 1996Active
11 Hamilton Drive, Stourbridge, DY8 5EX

Secretary01 April 1992Active
61 Bradleys Lane, Wallbrook, Bilston, WV14 8YW

Secretary-Active
28, Hilton Lane, Great Wyrley, Walsall, England, WS6 6DS

Secretary27 January 2010Active
3 Eddies Lane, Elford, Tamworth, B79 9BW

Secretary07 November 2006Active
59 Drayton Lane, Drayton Bassett, Tamworth, B78 3UB

Director14 November 2006Active
73 Station Street, Cheslyn Hay, Walsall, WS6 7EG

Director15 March 2001Active
107 Orchard Hill, Little Billing, Northampton, NN3 9AG

Director25 February 1995Active
31 Greenfields, Shifnal, TF11 8DZ

Director-Active
4 Brereton Lodge, Main Road Brereton, Rugeley, WS15 1DX

Director07 November 2006Active
Ravenhurst Hotel West Parade, Llandudno, LL30 2BB

Director19 March 1995Active
3 Albert Street, Broomhill, Cannock, WS11 2JA

Director01 January 1996Active
5 Foxlands Avenue, Penn, Wolverhampton, WV4 5LX

Director-Active
22 Marchend Road, Wolverhampton, WV11 3QZ

Director01 January 1999Active
183, Walsall Road, Great Wyrley, Walsall, England, WS6 6NL

Director26 November 2009Active
10 Cornwall Avenue, Fazeley, Tamworth, B78 3YB

Director14 November 2006Active
72 Norman Road, Penkridge, ST19 5EX

Director01 March 2001Active
59 Chelford Crescent, Kingswinford, DY6 8PA

Director-Active
14 Thornton Park Avenue, Muxton, Telford, TF2 8RF

Director25 February 1995Active
Aston Villa 103 Cy Almendros, El Real Pamrama D, Marbella, Spain, FOREIGN

Director-Active
3 Eddies Lane, Elford, Tamworth, B79 9BW

Director07 November 2006Active
18 Broad Acres, Coven, Wolverhampton, WV9 5AG

Director03 July 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-05Gazette

Gazette dissolved compulsory.

Download
2022-04-19Gazette

Gazette notice compulsory.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Accounts

Change account reference date company previous shortened.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Officers

Termination secretary company with name termination date.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-03-10Accounts

Accounts with accounts type total exemption small.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date no member list.

Download
2015-07-24Accounts

Accounts with accounts type total exemption small.

Download
2015-02-02Annual return

Annual return company with made up date no member list.

Download
2014-07-29Accounts

Accounts with accounts type total exemption small.

Download
2014-02-27Annual return

Annual return company with made up date no member list.

Download
2013-08-15Address

Change registered office address company with date old address.

Download
2013-07-24Accounts

Accounts with accounts type total exemption small.

Download
2013-02-06Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.