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

Wtf Training Ltd CONGLETON


Wtf Training Ltd is a private limited company registered at Unit 17 Albion Mill, Havannah Street, Congleton CW12 2AQ. Its total net worth is estimated to be 1957 pounds, and the fixed assets belonging to the company amount to 13433 pounds. Incorporated on 2013-01-23, this 11-year-old company is run by 2 directors.
Director Jamie B., appointed on 05 October 2020. Director Ryan W., appointed on 05 October 2020.
The company is officially classified as "fitness facilities" (Standard Industrial Classification: 93130).
The last confirmation statement was sent on 2020-10-28 and the deadline for the following filing is 2021-11-11. Additionally, the accounts were filed on 31 January 2020 and the next filing should be sent on 31 October 2021.

Wtf Training Ltd Address / Contact

Office Address Unit 17 Albion Mill
Office Address2 Havannah Street
Town Congleton
Post code CW12 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08371141
Date of Incorporation Wed, 23rd Jan 2013
Industry Fitness facilities
End of financial Year 31st January
Company age 11 years old
Account next due date Sun, 31st Oct 2021 (907 days after)
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Thu, 11th Nov 2021 (2021-11-11)
Last confirmation statement dated Wed, 28th Oct 2020

Company staff

Jamie B.

Position: Director

Appointed: 05 October 2020

Ryan W.

Position: Director

Appointed: 05 October 2020

Leon T.

Position: Director

Appointed: 15 May 2020

Resigned: 05 October 2020

Jamie B.

Position: Director

Appointed: 23 January 2013

Resigned: 28 September 2015

Jonathan M.

Position: Director

Appointed: 23 January 2013

Resigned: 06 July 2020

David B.

Position: Director

Appointed: 23 January 2013

Resigned: 01 July 2020

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we established, there is Ryan W. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Leon T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jonathan M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ryan W.

Notified on 5 October 2020
Nature of control: 75,01-100% shares

Leon T.

Notified on 6 July 2020
Ceased on 5 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Jonathan M.

Notified on 6 April 2016
Ceased on 6 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-31
Net Worth1 957510-1 838    
Balance Sheet
Cash Bank In Hand585 28    
Cash Bank On Hand  28171782 281
Current Assets3 1671 9672 4032 4952 7822 3433 025
Debtors2 5821 9672 3752 3242 0012 3432 744
Property Plant Equipment  10 1208 9947 2055 7934 785
Tangible Fixed Assets13 43312 34810 120    
Reserves/Capital
Called Up Share Capital333    
Profit Loss Account Reserve1 954507-1 841    
Shareholder Funds1 957510-1 838    
Other
Accumulated Depreciation Impairment Property Plant Equipment  9 09211 37113 16014 57215 724
Average Number Employees During Period  43433
Creditors  14 36113 98313 69512 9248 505
Creditors Due Within One Year14 64313 80514 361    
Increase From Depreciation Charge For Year Property Plant Equipment   2 2791 7891 4121 152
Net Current Assets Liabilities-11 476-11 838-11 958-11 488-10 913-10 581-5 480
Number Shares Allotted333    
Par Value Share111    
Property Plant Equipment Gross Cost  19 21220 36520 36520 36520 509
Share Capital Allotted Called Up Paid333    
Tangible Fixed Assets Additions16 8312 082299    
Tangible Fixed Assets Cost Or Valuation16 83118 91319 212    
Tangible Fixed Assets Depreciation3 3986 5659 092    
Tangible Fixed Assets Depreciation Charged In Period3 3983 1672 527    
Total Additions Including From Business Combinations Property Plant Equipment   1 153  144
Total Assets Less Current Liabilities1 957510-1 838-2 494-3 708-4 788-695
Advances Credits Directors1 5001 771     
Advances Credits Made In Period Directors1 500384     
Advances Credits Repaid In Period Directors12 494113     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Director appointment termination date: Wednesday 1st July 2020
filed on: 18th, January 2022
Free Download (1 page)

Company search

Advertisements