UKBizDB.co.uk

WFA SPORTS FACILITIES LIMITED

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

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.

Company Information

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:
  • 93110 - Operation of sports facilities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
County Sports Ground, Claines Lane, Worcester, United Kingdom, WR3 7SS

Director09 January 2015Active
County Sports Ground, Claines Lane, Worcester, United Kingdom, WR3 7SS

Director09 January 2015Active
County Sports Ground, Claines Lane, Worcester, United Kingdom, WR3 7SS

Director09 January 2015Active
County Sports Ground, Claines Lane, Worcester, United Kingdom, WR3 7SS

Director09 January 2015Active
County Sports Ground, Claines Lane, Worcester, United Kingdom, WR3 7SS

Director09 January 2015Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-26Address

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

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Officers

Change person director company with change date.

Download
2020-02-05Officers

Change person director company with change date.

Download
2020-02-05Officers

Change person director company with change date.

Download
2020-02-05Officers

Change person director company with change date.

Download
2020-02-05Officers

Change person director company with change date.

Download
2020-02-05Address

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

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.