UKBizDB.co.uk

WTF TRAINING LTD

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

This company is commonly known as Wtf Training Ltd. The company was founded 11 years ago and was given the registration number 08371141. The firm's registered office is in CONGLETON. You can find them at Unit 17 Albion Mill, Havannah Street, Congleton, Cheshire. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:WTF TRAINING LTD
Company Number:08371141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2013
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Unit 17 Albion Mill, Havannah Street, Congleton, Cheshire, CW12 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51 Malhandale, Malhamdale Road, Congleton, England, CW12 2DF

Director05 October 2020Active
21 The Mount, The Mount, Congleton, England, CW12 4FD

Director05 October 2020Active
Moody Hall Annex, Moody Street, Congleton, England, CW12 4AN

Director23 January 2013Active
53, Foster Road, Kempston, Bedford, United Kingdom, MK42 8BT

Director23 January 2013Active
127, Congleton Road, Sandbach, United Kingdom, CW11 1DW

Director23 January 2013Active
1a Dane Street, Congleton, England, CW12 1SS

Director15 May 2020Active

People with Significant Control

Mr Ryan Adam Williamson
Notified on:05 October 2020
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:21 The Mount, The Mount, Congleton, England, CW12 4FD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Leon Vincent Thomas
Notified on:06 July 2020
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:1a Dane Street, Congleton, England, CW12 1SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Peter Martin
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:127 Congleton Road, Sandbach, England, CW11 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-11-02Officers

Change person director company with change date.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Officers

Change person director company with change date.

Download
2019-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-26Officers

Change person director company with change date.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.