UKBizDB.co.uk

WFG1 LIMITED

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

This company is commonly known as Wfg1 Limited. The company was founded 101 years ago and was given the registration number 00185380. The firm's registered office is in RAVENSTONE. You can find them at Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WFG1 LIMITED
Company Number:00185380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1922
End of financial year:27 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Estate Office Ravenstone Hall, Ashby Road, Ravenstone, Leicestershire, LE67 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 The Chancery, Bramcote, Nottingham, NG9 3AJ

Secretary-Active
14 The Chancery, Bramcote, Nottingham, NG9 3AJ

Director-Active
22, Regent Street, Nottingham, NG1 5BQ

Director27 April 2018Active
Lodge On The Wolds, The Fosse, Cotgrave, Nottingham, NG12 3HG

Director01 September 1997Active
12 The Watermeadows, Long Eaton, Nottingham, NG10 3QQ

Director06 January 1997Active
Wards End Farm, No Mans Lane, Risley, DE72 3ST

Director-Active
2 Banksburn Close, Smalley Fields, Heanor, DE75 7XB

Director27 May 1998Active
Pool Bank,, Tonge, Melbourne, DE73 1BD

Director-Active
Mill Cut Cottage, Chevin Road, Milford, DE56 0QH

Director-Active
Kernow House, West Thirston, Morpeth, NE65 9EF

Director15 July 1996Active
40 Peewit Road, Hampton, Evesham, WR11 6NL

Director03 April 2000Active
14 Wilmot Street, Long Eaton, Nottingham, NG10 3GY

Director-Active
28 Elvaston Drive, Sawley, NG10 3BQ

Director-Active
12 Orchard Avenue, Bingham, Nottingham, NG13 8GD

Director27 May 1999Active
2 Oakham Road, Ruddington, Nottingham, NG11 6LT

Director-Active
Ravenstone Hall, Ashby Road, Ravenstone, Coalville, United Kingdom, LE67 2AA

Director-Active
Mill House 188 Westgate Road, Belton, Doncaster, DN9 1QB

Director06 October 1994Active

People with Significant Control

Mr. Daniel Anthony Lamplugh Wade
Notified on:21 October 2020
Status:Active
Date of birth:November 1976
Nationality:English
Address:22, Regent Street, Nottingham, NG1 5BQ
Nature of control:
  • Significant influence or control
Mrs Jemima Elizabeth Wade
Notified on:27 April 2018
Status:Active
Date of birth:January 1952
Nationality:British
Address:Estate Office, Ravenstone Hall, Ravenstone, LE67 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Charles Colin Wade
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:Estate Office, Ravenstone Hall, Ravenstone, LE67 2AA
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 (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
2023-08-24Gazette

Gazette dissolved liquidation.

Download
2023-05-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-17Address

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

Download
2021-08-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-17Resolution

Resolution.

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Accounts

Accounts with accounts type dormant.

Download
2020-09-25Accounts

Accounts with accounts type small.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type small.

Download
2018-07-05Accounts

Accounts with accounts type small.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type full.

Download
2016-07-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.