You are here: bizstats.co.uk > a-z index > W list > WH list

Whgs Activities Limited MANCHESTER


Whgs Activities started in year 1994 as Private Limited Company with registration number 02943632. The Whgs Activities company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Manchester at William Hulme's Grammar School. Postal code: M16 8PR. Since Thu, 15th Sep 1994 Whgs Activities Limited is no longer carrying the name Offersuite Trading.

The firm has 2 directors, namely Keith R., John M.. Of them, John M. has been with the company the longest, being appointed on 1 November 2002 and Keith R. has been with the company for the least time - from 16 November 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Whgs Activities Limited Address / Contact

Office Address William Hulme's Grammar School
Office Address2 Spring Bridge Road
Town Manchester
Post code M16 8PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02943632
Date of Incorporation Tue, 28th Jun 1994
Industry Operation of sports facilities
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Keith R.

Position: Director

Appointed: 16 November 2016

John M.

Position: Director

Appointed: 01 November 2002

Elizabeth F.

Position: Director

Appointed: 07 May 2014

Resigned: 01 June 2022

Michael A.

Position: Director

Appointed: 26 May 2005

Resigned: 09 October 2013

Elizabeth F.

Position: Secretary

Appointed: 14 October 2001

Resigned: 01 June 2022

Peter M.

Position: Secretary

Appointed: 30 April 1999

Resigned: 31 August 2001

Alan S.

Position: Director

Appointed: 12 August 1994

Resigned: 27 January 2005

Derek B.

Position: Director

Appointed: 12 August 1994

Resigned: 31 August 2002

Michael P.

Position: Secretary

Appointed: 12 August 1994

Resigned: 30 April 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 1994

Resigned: 12 August 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 June 1994

Resigned: 12 August 1994

Company previous names

Offersuite Trading September 15, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand10 30334 7945 764
Current Assets9 76736 0215 764
Debtors-5361 227 
Net Assets Liabilities2 3542 3552 355
Other
Accrued Liabilities7 40033 6533 396
Average Number Employees During Period  2
Comprehensive Income Expense 26 25477 395
Creditors7 41333 6663 409
Dividends Paid -26 253-77 395
Number Shares Issued Fully Paid222
Par Value Share 11
Profit Loss 26 25477 395
Taxation Social Security Payable131313
Trade Debtors Trade Receivables-5361 227 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 7th, February 2024
Free Download (7 pages)

Company search

Advertisements