UKBizDB.co.uk

WISBECH GRAMMAR SCHOOL LTD

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

This company is commonly known as Wisbech Grammar School Ltd. The company was founded 5 years ago and was given the registration number 11454188. The firm's registered office is in WISBECH. You can find them at Wisbech Grammar School, Chapel Road, Wisbech, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:WISBECH GRAMMAR SCHOOL LTD
Company Number:11454188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Wisbech Grammar School, Chapel Road, Wisbech, England, PE13 1RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wisbech Grammar School, Chapel Road, Wisbech, England, PE13 1RH

Secretary01 February 2020Active
Suite 25, Citibase, 95 Ditchling Road, Brighton, BN1 4ST

Director09 July 2018Active
Wisbech Grammar School, Chapel Road, Wisbech, England, PE13 1RH

Director23 June 2021Active
Wisbech Grammar School, Chapel Road, Wisbech, England, PE13 1RH

Director01 September 2022Active
Wisbech Grammar School, Chapel Road, Wisbech, England, PE13 1RH

Director23 June 2021Active

People with Significant Control

Wisbech International Holdings Limited
Notified on:02 October 2020
Status:Active
Country of residence:Hong Kong
Address:7/F, Wui Tat Ctr, Hongkong, Hong Kong,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kai Peng
Notified on:31 January 2020
Status:Active
Date of birth:January 1973
Nationality:Chinese
Country of residence:England
Address:Wisbech Grammar School, Chapel Road, Wisbech, England, PE13 1RH
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Jiaxin Liu
Notified on:23 November 2018
Status:Active
Date of birth:June 1981
Nationality:Chinese
Country of residence:England
Address:Wisbech Grammar School, Chapel Road, Wisbech, England, PE13 1RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kgh Holdings Limited
Notified on:20 September 2018
Status:Active
Country of residence:Seychelles
Address:The Quadrant, Second Floor, Mahe, Seychelles,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jiaxin Liu
Notified on:09 July 2018
Status:Active
Date of birth:June 1981
Nationality:Chinese
Address:Suite 25, Citibase, Brighton, BN1 4ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-04-01Accounts

Change account reference date company previous shortened.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2021-03-31Accounts

Change account reference date company current shortened.

Download
2020-10-02Persons with significant control

Change to a person with significant control.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type dormant.

Download
2020-02-10Resolution

Resolution.

Download
2020-02-03Officers

Appoint person secretary company with name date.

Download
2020-01-23Address

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

Download
2019-11-22Persons with significant control

Change to a person with significant control.

Download
2019-11-20Address

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

Download

Copyright © 2024. All rights reserved.