Wansford Leisure Limited PETERBOROUGH


Founded in 2004, Wansford Leisure, classified under reg no. 05228642 is an active company. Currently registered at Ruthlyn House PE1 2SP, Peterborough the company has been in the business for twenty years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Nicola K., Michael R. and Jacqueline W.. Of them, Jacqueline W. has been with the company the longest, being appointed on 1 December 2022 and Nicola K. and Michael R. have been with the company for the least time - from 17 July 2023. At present 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.

Wansford Leisure Limited Address / Contact

Office Address Ruthlyn House
Office Address2 90 Lincoln Road
Town Peterborough
Post code PE1 2SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05228642
Date of Incorporation Mon, 13th Sep 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Nicola K.

Position: Director

Appointed: 17 July 2023

Michael R.

Position: Director

Appointed: 17 July 2023

Jacqueline W.

Position: Director

Appointed: 01 December 2022

Parminder B.

Position: Director

Appointed: 27 June 2017

Resigned: 31 March 2023

Laura W.

Position: Director

Appointed: 07 September 2016

Resigned: 17 July 2023

Philip M.

Position: Director

Appointed: 07 June 2016

Resigned: 15 September 2021

Paul B.

Position: Director

Appointed: 07 June 2016

Resigned: 27 June 2017

Hunt & Coombs Llp

Position: Corporate Secretary

Appointed: 18 May 2016

Resigned: 20 January 2022

Keith H.

Position: Director

Appointed: 18 May 2016

Resigned: 31 March 2023

Thomas W.

Position: Director

Appointed: 22 October 2015

Resigned: 07 September 2016

Thomas W.

Position: Secretary

Appointed: 22 October 2015

Resigned: 18 May 2016

Formation Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 2004

Resigned: 13 September 2004

Stephen G.

Position: Director

Appointed: 13 September 2004

Resigned: 04 June 2012

William G.

Position: Director

Appointed: 13 September 2004

Resigned: 22 October 2015

William G.

Position: Secretary

Appointed: 13 September 2004

Resigned: 22 October 2015

Formation Nominees Limited

Position: Nominee Director

Appointed: 13 September 2004

Resigned: 13 September 2004

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Thomas W. This PSC and has 50,01-75% shares.

Thomas W.

Notified on 6 April 2016
Ceased on 18 August 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth24245 130    
Balance Sheet
Current Assets 2420 13525 96930 77436 33670 241
Net Assets Liabilities   7 38419 22425 04544 180
Cash Bank In Hand2424     
Net Assets Liabilities Including Pension Asset Liability24245 130    
Reserves/Capital
Shareholder Funds24245 130    
Other
Creditors   18 97312 00811 78326 665
Net Current Assets Liabilities 245 1307 38419 22425 04544 180
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   388458492604
Creditors Due Within One Year  15 005    
Number Shares Allotted 24     
Par Value Share 1     
Share Capital Allotted Called Up Paid2424     
Total Assets Less Current Liabilities 245 130    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ. Change occurred on December 21, 2023. Company's previous address: Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP United Kingdom.
filed on: 21st, December 2023
Free Download (1 page)

Company search