Congleton
CW12 2DF
Director Name | Mr Ryan Adam Williamson |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 October 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 The Mount The Mount Congleton Cheshire CW12 4FD |
Director Name | Mr Jamie Brewitt |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Foster Road Kempston Bedford Bedfordshire MK42 8BT |
Director Name | Mr Jonathan Peter Martin |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(same day as company formation) |
Role | Personal Trainer |
Country of Residence | England |
Correspondence Address | 127 Congleton Road Sandbach Cheshire CW11 1DW |
Director Name | Mr David Brennan |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moody Hall Annex Moody Street Congleton Cheshire CW12 4AN |
Director Name | Mr Leon Vincent Thomas |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Dane Street Congleton Cheshire CW12 1SS |
Website | www.wtf-training.co.uk |
---|---|
Telephone | 01260 279933 |
Telephone region | Congleton |
Registered Address | Unit 17 Albion Mill Havannah Street Congleton Cheshire CW12 2AQ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
1 at £1 | David Brennan 33.33% Ordinary |
---|---|
1 at £1 | Jamie Brewitt 33.33% Ordinary |
1 at £1 | Jonathan Peter Martin 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £510 |
Current Liabilities | £13,805 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 28 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 11 November 2021 (overdue) |
10 February 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
18 January 2022 | Termination of appointment of David Brennan as a director on 1 July 2020 (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2021 | Director's details changed for Mr Ryan Adam Williamson on 14 October 2020 (2 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
5 October 2020 | Appointment of Mr Ryan Adam Williamson as a director on 5 October 2020 (2 pages) |
5 October 2020 | Appointment of Mr Jamie Brewitt as a director on 5 October 2020 (2 pages) |
5 October 2020 | Termination of appointment of Leon Vincent Thomas as a director on 5 October 2020 (1 page) |
5 October 2020 | Notification of Ryan Adam Williamson as a person with significant control on 5 October 2020 (2 pages) |
5 October 2020 | Cessation of Leon Vincent Thomas as a person with significant control on 5 October 2020 (1 page) |
15 July 2020 | Termination of appointment of Jonathan Peter Martin as a director on 6 July 2020 (1 page) |
8 July 2020 | Notification of Leon Vincent Thomas as a person with significant control on 6 July 2020 (2 pages) |
8 July 2020 | Cessation of Jonathan Peter Martin as a person with significant control on 6 July 2020 (1 page) |
29 June 2020 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
22 May 2020 | Appointment of Mr Leon Vincent Thomas as a director on 15 May 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
20 January 2020 | Director's details changed for Mr David Brennan on 1 April 2016 (2 pages) |
3 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (6 pages) |
5 February 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
17 August 2018 | Unaudited abridged accounts made up to 31 January 2018 (6 pages) |
26 July 2018 | Director's details changed for Mr David Brennn on 25 July 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
19 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
19 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
5 February 2016 | Termination of appointment of Jamie Brewitt as a director on 28 September 2015 (1 page) |
5 February 2016 | Termination of appointment of Jamie Brewitt as a director on 28 September 2015 (1 page) |
5 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
5 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
11 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Registered office address changed from St James House Moody St Congleton CW12 4AP on 11 February 2014 (1 page) |
11 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Registered office address changed from St James House Moody St Congleton CW12 4AP on 11 February 2014 (1 page) |
23 January 2013 | Incorporation
|
23 January 2013 | Incorporation
|