UKBizDB.co.uk

ALLOY WHEEL REPAIRS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alloy Wheel Repairs Limited. The company was founded 14 years ago and was given the registration number 07207141. The firm's registered office is in WALLSEND. You can find them at Unit A1 Morston Quays, Stephenson Street, Wallsend, Tyne And Wear. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ALLOY WHEEL REPAIRS LIMITED
Company Number:07207141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2010
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit A1 Morston Quays, Stephenson Street, Wallsend, Tyne And Wear, NE28 6UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A1, Morston Quays, Stephenson Street, Wallsend, United Kingdom, NE28 6UE

Secretary18 August 2011Active
1st Floor, Cattle Market, Hexham, United Kingdom, NE46 1NJ

Director28 March 2011Active
4, Robson Drive, Beaumont Park, Hexham, United Kingdom, NE46 2HZ

Director29 March 2010Active

People with Significant Control

Mr Christopher David Wild
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:Unit A1, Morston Quays, Wallsend, NE28 6UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Michael Killmister
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:Unit A1, Morston Quays, Wallsend, NE28 6UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jane Catherine Killmister
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:Unit A1, Morston Quays, Wallsend, NE28 6UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Address

Change sail address company with old address new address.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type micro entity.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type micro entity.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type micro entity.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Accounts

Accounts with accounts type total exemption small.

Download
2015-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Address

Change sail address company with old address new address.

Download
2015-02-24Accounts

Accounts with accounts type total exemption small.

Download
2014-11-19Address

Change registered office address company with date old address new address.

Download
2014-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-03Officers

Change person director company with change date.

Download
2014-02-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.