Wrexham Tennis Centre Retail Ltd WREXHAM


Founded in 2014, Wrexham Tennis Centre Retail, classified under reg no. 09146017 is an active company. Currently registered at Wrexham Tennis Centre LL11 2BW, Wrexham the company has been in the business for 10 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 2 directors in the the firm, namely Jacqueline W. and Jon A.. In addition one secretary - Jacqueline W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kim R. who worked with the the firm until 25 April 2018.

Wrexham Tennis Centre Retail Ltd Address / Contact

Office Address Wrexham Tennis Centre
Office Address2 Plas Coch Road
Town Wrexham
Post code LL11 2BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09146017
Date of Incorporation Thu, 24th Jul 2014
Industry Licensed restaurants
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Jacqueline W.

Position: Secretary

Appointed: 25 April 2018

Jacqueline W.

Position: Director

Appointed: 25 April 2018

Jon A.

Position: Director

Appointed: 19 July 2017

Georgina H.

Position: Director

Appointed: 30 April 2021

Resigned: 02 June 2021

Ray M.

Position: Director

Appointed: 17 July 2017

Resigned: 27 July 2017

Mark M.

Position: Director

Appointed: 17 July 2017

Resigned: 30 April 2021

Kim R.

Position: Director

Appointed: 17 July 2017

Resigned: 25 April 2018

Kim R.

Position: Secretary

Appointed: 17 July 2017

Resigned: 25 April 2018

Deborah K.

Position: Director

Appointed: 01 October 2014

Resigned: 08 July 2017

Juris L.

Position: Director

Appointed: 01 October 2014

Resigned: 26 April 2017

Robert M.

Position: Director

Appointed: 01 October 2014

Resigned: 24 March 2017

Geoffrey R.

Position: Director

Appointed: 01 October 2014

Resigned: 20 March 2017

Wynn D.

Position: Director

Appointed: 01 October 2014

Resigned: 21 July 2017

Richard R.

Position: Director

Appointed: 24 July 2014

Resigned: 28 June 2017

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Wrexham Tennis Centre Ltd from Wrexham, Wales. The abovementioned PSC is categorised as "a limited charity" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Wrexham Tennis Centre Ltd

Wrexham Tennis Centre Plas Coch Road, Wrexham, LL11 2BW, Wales

Legal authority Companies Act
Legal form Limited Charity
Notified on 1 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth12101      
Balance Sheet
Cash Bank On Hand  5 80315 22527 94046 88438 13513 85423 602
Current Assets4 5504 5509 41323 36629 89749 15539 21419 18626 521
Debtors7557554857 445  1202 083792
Net Assets Liabilities    3 833-3 365691  
Other Debtors      1202 083792
Property Plant Equipment   1 9491 7152 9421 521224774
Total Inventories  3 1266961 9572 2719593 2492 127
Net Assets Liabilities Including Pension Asset Liability11101      
Cash Bank In Hand12 335       
Stocks Inventory1 4601 460       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds12101      
Other
Accumulated Depreciation Impairment Property Plant Equipment   776231 9043 3254 8775 277
Amounts Owed To Group Undertakings        28 315
Balances Amounts Owed By Related Parties   7 354   841 
Balances Amounts Owed To Related Parties    20 25142 56932 640 28 315
Bank Borrowings Overdrafts   900314359188437267
Creditors  9 31311 40827 77910540 0447 65936 808
Increase From Depreciation Charge For Year Property Plant Equipment   775461 2811 4211 552400
Net Current Assets Liabilities1110011 9582 118-6 202-83011 527-10 287
Other Creditors   1 32021 66110534 1771 4101 410
Other Taxation Social Security Payable   6 3 4582 6627132 590
Property Plant Equipment Gross Cost   2 0262 3384 8464 8465 1016 051
Total Additions Including From Business Combinations Property Plant Equipment   2 0263122 508 255950
Total Assets Less Current Liabilities4 550210113 9073 833-3 26069111 751-9 513
Trade Creditors Trade Payables   9 1825 8046 3073 0175 0994 226
Trade Debtors Trade Receivables   91     
Called Up Share Capital Not Paid Not Expressed As Current Asset 11      
Creditors Due Within One Year 4 5499 313      
Creditors Due After One Year4 549        
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates Fri, 18th Aug 2023
filed on: 7th, September 2023
Free Download (3 pages)

Company search

Advertisements