This company is commonly known as Wfa Sports Facilities Limited. The company was founded 9 years ago and was given the registration number 09381810. The firm's registered office is in WORCESTER. You can find them at County Sports Ground, Claines Lane, Worcester, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | WFA SPORTS FACILITIES LIMITED |
---|---|---|
Company Number | : | 09381810 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 2015 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | County Sports Ground, Claines Lane, Worcester, United Kingdom, WR3 7SS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
County Sports Ground, Claines Lane, Worcester, United Kingdom, WR3 7SS | Director | 09 January 2015 | Active |
County Sports Ground, Claines Lane, Worcester, United Kingdom, WR3 7SS | Director | 09 January 2015 | Active |
County Sports Ground, Claines Lane, Worcester, United Kingdom, WR3 7SS | Director | 09 January 2015 | Active |
County Sports Ground, Claines Lane, Worcester, United Kingdom, WR3 7SS | Director | 09 January 2015 | Active |
County Sports Ground, Claines Lane, Worcester, United Kingdom, WR3 7SS | Director | 09 January 2015 | Active |
Mr Richard Harry Bate | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Craftsman House, De Salis Drive, Droitwich, England, WR9 0QE |
Nature of control | : |
|
Mr Eric Birch | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Craftsman House, De Salis Drive, Droitwich, England, WR9 0QE |
Nature of control | : |
|
Mr David Cyril Hodges | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Craftsman House, De Salis Drive, Droitwich, England, WR9 0QE |
Nature of control | : |
|
Mr Roy Northall | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Craftsman House, De Salis Drive, Droitwich, England, WR9 0QE |
Nature of control | : |
|
Mrs Nichola Elinor Trigg | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Craftsman House, De Salis Drive, Droitwich, England, WR9 0QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Officers | Change person director company with change date. | Download |
2020-10-26 | Officers | Change person director company with change date. | Download |
2020-10-26 | Officers | Change person director company with change date. | Download |
2020-10-26 | Officers | Change person director company with change date. | Download |
2020-10-26 | Officers | Change person director company with change date. | Download |
2020-10-26 | Address | Change registered office address company with date old address new address. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
2020-02-05 | Address | Change registered office address company with date old address new address. | Download |
2020-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.