Wgh International Limited

General information

Name:

Wgh International Ltd

Office Address:

The Stray Went Edge Road Kirk Smeaton WF8 3JS Pontefract

Number: 04357936

Incorporation date: 2002-01-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wgh International Limited has been prospering in the business for 22 years. Registered under the number 04357936 in the year 2002, it is located at The Stray Went Edge Road, Pontefract WF8 3JS. This enterprise's SIC and NACE codes are 93210 which means Activities of amusement parks and theme parks. Wgh International Ltd reported its account information for the period up to Thu, 30th Jun 2022. The business latest annual confirmation statement was submitted on Sat, 21st Jan 2023.

As found in this particular company's executives data, since 2002 there have been two directors: Andrew H. and Anthony B.. Moreover, the managing director's tasks are regularly helped with by a secretary - Anthony B., who was officially appointed by this firm in 2002.

Executives who have control over the firm are as follows: Andrew H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anthony B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew H.

Role: Director

Appointed: 22 January 2002

Latest update: 3 March 2024

Anthony B.

Role: Secretary

Appointed: 22 January 2002

Latest update: 3 March 2024

Anthony B.

Role: Director

Appointed: 22 January 2002

Latest update: 3 March 2024

People with significant control

Andrew H.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony B.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John M.
Notified on 30 June 2016
Ceased on 3 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 16 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 July 2014
Date Approval Accounts 25 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 4 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 4 September 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2015
Annual Accounts 15 November 2016
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 15 November 2016
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022 (AA)
filed on: 30th, September 2022
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Manor Farm Buildings Old Edlington

Post code:

DN12 1PX

City / Town:

Doncaster

HQ address,
2014

Address:

Manor Farm Buildings Old Edlington

Post code:

DN12 1PX

City / Town:

Doncaster

HQ address,
2015

Address:

Manor Farm Buildings Old Edlington

Post code:

DN12 1PX

City / Town:

Doncaster

Accountant/Auditor,
2015 - 2016

Name:

Gibson Booth Limited

Address:

12 Victoria Road

Post code:

S70 2BB

City / Town:

Barnsley

Search other companies

Services (by SIC Code)

  • 93210 : Activities of amusement parks and theme parks
22
Company Age

Similar companies nearby

Closest companies