West Warwickshire Sports Complex Ltd SOLIHULL


Founded in 2005, West Warwickshire Sports Complex, classified under reg no. 05618704 is an active company. Currently registered at West Warwickshire Sports Club B91 1DA, Solihull the company has been in the business for 19 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Friday 3rd November 2017 West Warwickshire Sports Complex Ltd is no longer carrying the name West Warwickshire Sports Club.

The company has 4 directors, namely Andrew O., Andrew S. and Terence D. and others. Of them, Richard R. has been with the company the longest, being appointed on 31 August 2016 and Andrew O. and Andrew S. and Terence D. have been with the company for the least time - from 23 June 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

West Warwickshire Sports Complex Ltd Address / Contact

Office Address West Warwickshire Sports Club
Office Address2 Grange Road Olton
Town Solihull
Post code B91 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05618704
Date of Incorporation Thu, 10th Nov 2005
Industry Other sports activities
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Andrew O.

Position: Director

Appointed: 23 June 2021

Andrew S.

Position: Director

Appointed: 23 June 2021

Terence D.

Position: Director

Appointed: 23 June 2021

Richard R.

Position: Director

Appointed: 31 August 2016

Scott K.

Position: Director

Appointed: 21 June 2022

Resigned: 12 August 2023

Jillian H.

Position: Director

Appointed: 23 June 2021

Resigned: 20 October 2021

James N.

Position: Director

Appointed: 23 June 2021

Resigned: 05 May 2023

Paul F.

Position: Director

Appointed: 16 April 2018

Resigned: 30 June 2020

Phil E.

Position: Director

Appointed: 15 June 2017

Resigned: 30 June 2020

Barbara E.

Position: Director

Appointed: 31 August 2015

Resigned: 23 June 2021

Phil E.

Position: Director

Appointed: 03 January 2013

Resigned: 31 August 2015

John W.

Position: Director

Appointed: 03 January 2013

Resigned: 23 June 2021

Rob O.

Position: Director

Appointed: 03 January 2013

Resigned: 23 June 2021

Martin F.

Position: Director

Appointed: 03 January 2013

Resigned: 31 August 2016

Keith C.

Position: Director

Appointed: 01 November 2010

Resigned: 03 January 2013

Philip V.

Position: Director

Appointed: 30 September 2009

Resigned: 31 August 2016

Sydney M.

Position: Director

Appointed: 30 September 2009

Resigned: 03 January 2013

Anthony H.

Position: Director

Appointed: 30 September 2009

Resigned: 30 October 2010

Michael H.

Position: Director

Appointed: 30 September 2009

Resigned: 30 June 2020

Michael H.

Position: Secretary

Appointed: 30 September 2009

Resigned: 30 June 2020

Albert W.

Position: Secretary

Appointed: 24 April 2006

Resigned: 03 November 2008

Graham Q.

Position: Director

Appointed: 10 November 2005

Resigned: 22 August 2006

Antony C.

Position: Director

Appointed: 10 November 2005

Resigned: 30 September 2009

Andrew I.

Position: Director

Appointed: 10 November 2005

Resigned: 30 September 2009

Antony C.

Position: Secretary

Appointed: 10 November 2005

Resigned: 24 April 2006

John W.

Position: Director

Appointed: 10 November 2005

Resigned: 30 September 2009

Company previous names

West Warwickshire Sports Club November 3, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-30
Balance Sheet
Cash Bank On Hand20 28217 871
Current Assets99 77598 985
Debtors79 49381 114
Net Assets Liabilities2 434 8922 339 996
Other Debtors20 76417 951
Property Plant Equipment3 814 6983 769 118
Other
Charity Funds 2 339 995
Charity Registration Number England Wales  
Average Number Employees During Period 6
Accrued Liabilities Not Expressed Within Creditors Subtotal28 17427 864
Accumulated Depreciation Impairment Property Plant Equipment835 084889 564
Capital Commitments26 753 
Creditors1 016 241993 645
Fixed Assets3 850 3653 804 785
Increase From Depreciation Charge For Year Property Plant Equipment 54 480
Investments Fixed Assets35 66735 667
Investments In Group Undertakings35 66735 667
Net Current Assets Liabilities-371 058-443 280
Other Creditors1 016 241993 645
Other Taxation Social Security Payable1 7578 116
Property Plant Equipment Gross Cost4 649 7824 658 682
Total Additions Including From Business Combinations Property Plant Equipment 8 900
Total Assets Less Current Liabilities3 479 3073 361 505
Trade Creditors Trade Payables60 98549 521
Trade Debtors Trade Receivables58 72963 163

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Director appointment termination date: Friday 5th May 2023
filed on: 9th, November 2023
Free Download (1 page)

Company search

Advertisements