UKBizDB.co.uk

WEXON CLUB LTD

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

This company is commonly known as Wexon Club Ltd. The company was founded 6 years ago and was given the registration number 11131383. The firm's registered office is in MANCHESTER. You can find them at 122 Ashley Lane, , Manchester, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:WEXON CLUB LTD
Company Number:11131383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2018
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:122 Ashley Lane, Manchester, United Kingdom, M9 4NT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite B, 8th Floor, Albany House, 31 Hurst Street, Birmingham, England, B5 4BD

Director01 September 2022Active
Suite B, 8th Floor, Albany House, 31 Hurst Street, Birmingham, England, B5 4BD

Director30 June 2021Active
122, Ashley Lane, Manchester, England, M9 4NT

Director13 May 2018Active
7, Tocil Croft, Coventry, United Kingdom, CV4 7DZ

Director03 January 2018Active
Suite B, 8th Floor, Albany House, 31 Hurst Street, Birmingham, England, B5 4BD

Director01 June 2021Active
146, Tile Hill Lane, Coventry, England, CV4 9DE

Director20 April 2018Active

People with Significant Control

Mr Guangyu Shi
Notified on:30 June 2021
Status:Active
Date of birth:December 1990
Nationality:Chinese
Country of residence:England
Address:Suite B, 8th Floor, Albany House, 31 Hurst Street, Birmingham, England, B5 4BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Yiqian Hou
Notified on:03 May 2018
Status:Active
Date of birth:April 1992
Nationality:Chinese
Country of residence:England
Address:Suite B, 8th Floor, Albany House, 31 Hurst Street, Birmingham, England, B5 4BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Xing Wei
Notified on:20 April 2018
Status:Active
Date of birth:September 1992
Nationality:Chinese
Country of residence:England
Address:146, Tile Hill Lane, Coventry, England, CV4 9DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr. Song Qiu
Notified on:03 January 2018
Status:Active
Date of birth:December 1989
Nationality:Chinese
Country of residence:United Kingdom
Address:7, Tocil Croft, Coventry, United Kingdom, CV4 7DZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Gazette

Gazette dissolved compulsory.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-02Address

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

Download
2021-02-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Accounts

Accounts with accounts type dormant.

Download
2020-10-27Accounts

Change account reference date company current shortened.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type dormant.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download
2018-05-20Persons with significant control

Cessation of a person with significant control.

Download
2018-05-19Address

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

Download
2018-05-13Officers

Appoint person director company with name date.

Download
2018-05-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.