UKBizDB.co.uk

W.W. (1990) LIMITED

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

This company is commonly known as W.w. (1990) Limited. The company was founded 34 years ago and was given the registration number 02487393. The firm's registered office is in WOLVERHAMPTON. You can find them at Molineux Stadium, Waterloo Road, Wolverhampton, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:W.W. (1990) LIMITED
Company Number:02487393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1990
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Molineux Stadium, Waterloo Road, Wolverhampton, WV1 4QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Molineux Stadium, Waterloo Road, Wolverhampton, WV1 4QR

Secretary13 April 2017Active
Molineux Stadium, Waterloo Road, Wolverhampton, WV1 4QR

Director21 July 2016Active
95 The Promenade, Cheltenham, GL50 1WG

Nominee Secretary-Active
Molineux Stadium, Waterloo Road, Wolverhampton, WV1 4QR

Secretary02 September 1997Active
White Gates 7 Princes Drive, Oxshott, KT22 0UL

Director23 February 1996Active
Jubilee Cottage, Carden Park, Tilston, Malpas, SY14 7HP

Director09 August 2007Active
12 Wray Mill House, Wray Mill Park, Reigate, RH2 0LJ

Director11 March 1998Active
PO BOX F99, Freeport, Bahama Islands,

Director02 September 1997Active
East Learmouth, Cornhill On Tweed, TD12 4QB

Director23 February 1996Active
5 Albert Place, London, W8 5PD

Director02 September 1997Active
La Girouette, 4860 Avenue Des Diables Bleus, Col D'Eze, France,

Director02 September 1997Active
La Girouette, 4860 Avenue Des Diables Bleus, Col D'Eze, France,

Director-Active
Danescroft Wergs Road, Tettenhall, Wolverhampton, WV6 9BN

Director09 September 1997Active
Church House Main Street, Sedgberrow, Evesham, WR11 7UE

Director-Active
Molineux Stadium, Waterloo Road, Wolverhampton, WV1 4QR

Director12 October 2015Active
East Lodge Wellington Avenue, Virginia Water, GU25 4QX

Director11 March 1998Active
54 Brompton Square, London, SW3 2AG

Director19 October 2000Active
Carden Hall, Chester, CH3 9GB

Director09 August 2007Active
Burley Hayes, Bridgnorth Road Wightwick, Wolverhampton, WV6 8BN

Director19 June 2000Active
Brookside, Great Moor Road, Pattingham, Wolverhampton, WV6 7AU

Director11 March 1998Active
Pine Cay,, La Cache Du Bourg, St Clement, Jersey C I, JE2 6FX

Director-Active
Molineux Stadium, Waterloo Road, Wolverhampton, WV1 4QR

Director21 July 2016Active
Croft Farm, Croft Lane, Winstone, GL7 7LN

Director-Active

People with Significant Control

Fosun International Holdings Ltd
Notified on:21 July 2016
Status:Active
Country of residence:Virgin Islands, British
Address:PO BOX 957, Offshore Incorporations Centre, Road Town, Virgin Islands, British,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Guo Guanchang
Notified on:21 July 2016
Status:Active
Date of birth:February 1967
Nationality:Chinese
Address:Molineux Stadium, Waterloo Road, Wolverhampton, WV1 4QR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Right to appoint and remove directors as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type group.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type group.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type group.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type group.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type group.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-16Mortgage

Mortgage satisfy charge full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type group.

Download
2018-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-26Auditors

Auditors resignation company.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type group.

Download
2017-04-18Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.