UKBizDB.co.uk

WEXEL GAMING LIMITED

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

This company is commonly known as Wexel Gaming Limited. The company was founded 13 years ago and was given the registration number 07553038. The firm's registered office is in HULL. You can find them at Unit 3 Malmo Park, Malmo Road, Hull, East Yorkshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:WEXEL GAMING LIMITED
Company Number:07553038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2011
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Unit 3 Malmo Park, Malmo Road, Hull, East Yorkshire, HU7 0YF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Malmo Park, Malmo Road, Kingston Upon Hull, England, HU7 0YF

Director13 May 2015Active
Unit 3, Malmo Park, Malmo Road, Kingston Upon Hull, England, HU7 0YF

Director13 May 2015Active
C/O Leisure Electronics, Unit 3, Leisure Way, Malmo Road, Kingston Upon Hull, United Kingdom, HU7 0AP

Director17 May 2017Active
Linnet Hill, 2 Croft Park, Woodgate Lane, North Ferriby, United Kingdom, HU14 3JX

Director07 March 2011Active
Linnet Hill, 2 Croft Park, North Ferriby, United Kingdom, HU14 3JX

Director07 March 2012Active

People with Significant Control

Leisure Electronics Holdings Limited
Notified on:20 March 2018
Status:Active
Country of residence:United Kingdom
Address:Bridge House, 41 Wincolmlee, Kingston Upon Hull, United Kingdom, HU2 8AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sean Michael Young
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:Linnet Hill, 2 Croft Park, North Ferrriby, United Kingdom, HU14 3JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Victoria Jane Young
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Linnet Hill, 2 Croft Park, North Ferrriby, United Kingdom, HU14 3JX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Address

Change registered office address company with date old address new address.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Persons with significant control

Notification of a person with significant control.

Download
2019-03-07Persons with significant control

Cessation of a person with significant control.

Download
2019-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Officers

Appoint person director company with name date.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Officers

Appoint person director company with name date.

Download
2015-06-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.