WREXHAM TENNIS & PADEL CENTRE LIMITED

Register to unlock more data on OkredoRegister

WREXHAM TENNIS & PADEL CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02463826

Incorporation date

26/01/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wrexham Tennis Centre, Plas Coch Road, Wrexham, Clwyd LL11 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1990)
dot icon01/05/2026
Termination of appointment of Kim Mccall as a director on 2026-04-14
dot icon02/02/2026
Termination of appointment of Lucy Scott as a director on 2026-02-01
dot icon23/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon22/12/2025
Termination of appointment of Debra Derosa as a director on 2025-12-07
dot icon22/12/2025
Termination of appointment of Tom Crofts as a director on 2025-12-07
dot icon12/12/2025
Appointment of Mr Derek May as a director on 2025-12-12
dot icon26/11/2025
Director's details changed for Mrs Lisa Isaac on 2025-11-26
dot icon10/10/2025
Appointment of Mrs Lindsay Victoria Woodward Thomas as a director on 2025-09-29
dot icon10/10/2025
Appointment of Mrs Lisa Isaac as a director on 2025-09-29
dot icon10/10/2025
Appointment of Mr Tom Crofts as a director on 2025-09-29
dot icon10/10/2025
Appointment of Mrs Debra Derosa as a director on 2025-09-29
dot icon15/08/2025
Certificate of change of name
dot icon06/08/2025
Termination of appointment of Jon Stuart Ainge as a director on 2025-07-31
dot icon15/07/2025
Termination of appointment of Stephen John Dobson as a director on 2025-07-15
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/06/2025
Appointment of Mr Mark Antony Harris as a director on 2025-05-19
dot icon19/02/2025
Appointment of Miss Lucy Scott as a director on 2025-02-19
dot icon03/01/2025
Appointment of Mr Adrian Gough as a director on 2025-01-02
dot icon02/01/2025
Appointment of Mrs Kim Mccall as a director on 2025-01-02
dot icon20/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon25/10/2024
Termination of appointment of Robert Bruce as a director on 2024-10-25
dot icon26/07/2024
Termination of appointment of Jacqueline Ann Webb as a secretary on 2024-07-26
dot icon26/07/2024
Appointment of Mr Stephen John Dobson as a director on 2024-07-26
dot icon26/07/2024
Appointment of Mr Matthew James as a director on 2024-07-26
dot icon26/07/2024
Termination of appointment of Jacqueline Ann Webb as a director on 2024-07-26
dot icon26/07/2024
Appointment of Mr Robert Bruce as a director on 2024-07-26
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon09/07/2021
Termination of appointment of Georgina Vivian Hawkey as a director on 2021-06-02
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/04/2021
Termination of appointment of Mark Morris as a director on 2021-04-30
dot icon30/04/2021
Appointment of Mrs Georgina Vivian Hawkey as a director on 2021-04-30
dot icon18/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon03/07/2018
Accounts for a small company made up to 2017-09-30
dot icon25/04/2018
Termination of appointment of Kim Roberts as a secretary on 2018-04-25
dot icon25/04/2018
Appointment of Mrs Jacqueline Ann Webb as a secretary on 2018-04-25
dot icon25/04/2018
Termination of appointment of Kim Roberts as a director on 2018-04-25
dot icon25/04/2018
Appointment of Mrs Jacqueline Ann Webb as a director on 2018-04-25
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon28/07/2017
Appointment of Mr Jon Stuart Ainge as a director on 2017-07-19
dot icon28/07/2017
Termination of appointment of Ray Alexander Mcneill as a director on 2017-07-27
dot icon21/07/2017
Termination of appointment of Wynn Davies as a director on 2017-07-21
dot icon19/07/2017
Appointment of Mr Mark Morris as a director on 2017-07-17
dot icon19/07/2017
Appointment of Kim Roberts as a secretary on 2017-07-17
dot icon19/07/2017
Appointment of Kim Roberts as a director on 2017-07-17
dot icon14/07/2017
Termination of appointment of Deborah Jane King as a secretary on 2017-07-08
dot icon14/07/2017
Termination of appointment of Deborah Jane King as a director on 2017-07-08
dot icon01/07/2017
Termination of appointment of Richard Andrew Roberts as a director on 2017-06-28
dot icon14/05/2017
Micro company accounts made up to 2016-09-30
dot icon29/04/2017
Termination of appointment of Juris Leimanis as a director on 2017-04-26
dot icon01/04/2017
Termination of appointment of Robert David Moore as a director on 2017-03-24
dot icon20/03/2017
Termination of appointment of Geoffrey Charles Roberts as a director on 2017-03-20
dot icon18/03/2017
Appointment of Mr Ray Alexander Mcneill as a director on 2017-03-10
dot icon10/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/01/2016
Certificate of change of name
dot icon08/12/2015
Registered office address changed from North Wales Regional Tennis Centre Plas Coch Road Wrexham LL11 2BW to Wrexham Tennis Centre Plas Coch Road Wrexham Clwyd LL11 2BW on 2015-12-08
dot icon08/12/2015
Annual return made up to 2015-12-08 no member list
dot icon09/10/2015
Termination of appointment of Trevor Owen Evans as a director on 2015-10-01
dot icon06/07/2015
Full accounts made up to 2014-09-30
dot icon05/01/2015
Annual return made up to 2014-12-31 no member list
dot icon21/03/2014
Full accounts made up to 2013-09-30
dot icon13/02/2014
Annual return made up to 2013-12-31 no member list
dot icon19/12/2013
Termination of appointment of Gareth Longster as a director
dot icon20/03/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon03/01/2013
Annual return made up to 2012-12-31 no member list
dot icon23/10/2012
Appointment of Mr Richard Andrew Roberts as a director
dot icon25/01/2012
Termination of appointment of James Upton as a director
dot icon03/01/2012
Annual return made up to 2011-12-31 no member list
dot icon03/01/2012
Director's details changed for Trevor Owen Evans on 2011-12-30
dot icon03/01/2012
Registered office address changed from 24 Nicholas Street Chester CH1 2AU on 2012-01-03
dot icon09/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/04/2011
Resolutions
dot icon18/01/2011
Annual return made up to 2010-12-31 no member list
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/01/2010
Annual return made up to 2009-12-31 no member list
dot icon29/01/2010
Director's details changed for Geoffrey Charles Roberts on 2009-12-30
dot icon29/01/2010
Director's details changed for James Cameron Upton on 2009-12-30
dot icon29/01/2010
Director's details changed for Deborah Jane King on 2009-12-30
dot icon29/01/2010
Director's details changed for Robert David Moore on 2009-12-30
dot icon29/01/2010
Director's details changed for Mr Gareth James Longster on 2009-12-30
dot icon29/01/2010
Director's details changed for Juris Leimanis on 2009-12-30
dot icon29/01/2010
Director's details changed for Trevor Owen Evans on 2009-12-30
dot icon29/01/2010
Director's details changed for Wynn Davies on 2009-12-30
dot icon02/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/01/2009
Annual return made up to 31/12/08
dot icon05/01/2009
Director's change of particulars / trevor evans / 30/12/2008
dot icon05/01/2009
Director's change of particulars / james upton / 30/12/2008
dot icon05/01/2009
Director appointed mr gareth james longster
dot icon05/01/2009
Director's change of particulars / robert moore / 30/12/2008
dot icon05/01/2009
Director and secretary's change of particulars / deborah king / 30/12/2008
dot icon29/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/12/2007
Annual return made up to 31/12/07
dot icon19/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2007
Annual return made up to 31/12/06
dot icon05/11/2006
Accounts for a small company made up to 2006-03-31
dot icon13/01/2006
Annual return made up to 31/12/05
dot icon01/11/2005
Accounts for a small company made up to 2005-03-31
dot icon31/01/2005
Accounts for a small company made up to 2004-03-31
dot icon18/01/2005
Annual return made up to 31/12/04
dot icon12/01/2004
Annual return made up to 31/12/03
dot icon13/12/2003
Accounts for a small company made up to 2003-03-31
dot icon09/01/2003
Annual return made up to 31/12/02
dot icon20/12/2002
Accounts for a small company made up to 2002-03-31
dot icon06/02/2002
Annual return made up to 31/12/01
dot icon20/12/2001
Accounts for a small company made up to 2001-03-31
dot icon15/01/2001
Annual return made up to 31/12/00
dot icon11/12/2000
Accounts for a small company made up to 2000-03-31
dot icon06/04/2000
Resolutions
dot icon18/01/2000
Annual return made up to 31/12/99
dot icon23/08/1999
Accounts for a small company made up to 1999-03-31
dot icon29/01/1999
Annual return made up to 31/12/98
dot icon01/12/1998
Accounts for a small company made up to 1998-03-31
dot icon06/02/1998
New director appointed
dot icon01/02/1998
Annual return made up to 31/12/97
dot icon18/12/1997
Accounts for a small company made up to 1997-03-31
dot icon05/02/1997
Annual return made up to 31/12/96
dot icon04/12/1996
Accounts for a small company made up to 1996-03-31
dot icon25/01/1996
Accounts for a small company made up to 1995-03-31
dot icon12/01/1996
Annual return made up to 31/12/95
dot icon31/01/1995
Annual return made up to 31/12/94
dot icon16/09/1994
Accounts for a small company made up to 1994-03-31
dot icon21/01/1994
Annual return made up to 31/12/93
dot icon09/07/1993
Accounts for a small company made up to 1993-03-31
dot icon27/05/1993
Resolutions
dot icon22/01/1993
Annual return made up to 31/12/92
dot icon31/07/1992
Accounts for a small company made up to 1992-03-31
dot icon14/02/1992
Annual return made up to 31/12/91
dot icon03/12/1991
Resolutions
dot icon03/12/1991
Resolutions
dot icon10/09/1991
Accounts for a small company made up to 1991-03-31
dot icon20/06/1991
Resolutions
dot icon20/06/1991
Resolutions
dot icon29/01/1991
Annual return made up to 31/12/90
dot icon14/08/1990
New director appointed
dot icon26/01/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
-
-
0.00
-
-
2022
12
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, Derek
Director
12/12/2025 - Present
21
Bruce, Robert
Director
26/07/2024 - 25/10/2024
5
Gough, Adrian
Director
02/01/2025 - Present
2
Hawkey, Georgina Vivian
Director
30/04/2021 - 02/06/2021
3
Ainge, Jon Stuart
Director
19/07/2017 - 31/07/2025
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WREXHAM TENNIS & PADEL CENTRE LIMITED

WREXHAM TENNIS & PADEL CENTRE LIMITED is an(a) Active company incorporated on 26/01/1990 with the registered office located at Wrexham Tennis Centre, Plas Coch Road, Wrexham, Clwyd LL11 2BW. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WREXHAM TENNIS & PADEL CENTRE LIMITED?

toggle

WREXHAM TENNIS & PADEL CENTRE LIMITED is currently Active. It was registered on 26/01/1990 .

Where is WREXHAM TENNIS & PADEL CENTRE LIMITED located?

toggle

WREXHAM TENNIS & PADEL CENTRE LIMITED is registered at Wrexham Tennis Centre, Plas Coch Road, Wrexham, Clwyd LL11 2BW.

What does WREXHAM TENNIS & PADEL CENTRE LIMITED do?

toggle

WREXHAM TENNIS & PADEL CENTRE LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for WREXHAM TENNIS & PADEL CENTRE LIMITED?

toggle

The latest filing was on 01/05/2026: Termination of appointment of Kim Mccall as a director on 2026-04-14.