Warning: file_put_contents(c/7b36410c3432a0680c1a343d01dd5271.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Anderson Wheeler Limited, KT11 2LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANDERSON WHEELER LIMITED

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

This company is commonly known as Anderson Wheeler Limited. The company was founded 11 years ago and was given the registration number 08447121. The firm's registered office is in COBHAM. You can find them at 34 Anyards Road, , Cobham, Surrey. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:ANDERSON WHEELER LIMITED
Company Number:08447121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2013
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:34 Anyards Road, Cobham, Surrey, England, KT11 2LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Anyards Road, Cobham, England, KT11 2LA

Director15 March 2013Active
34, Anyards Road, Cobham, England, KT11 2LA

Director15 February 2019Active
34, Anyards Road, Cobham, England, KT11 2LA

Director31 March 2017Active

People with Significant Control

Mr Vincent Paul Bootes
Notified on:31 March 2017
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:34, Anyards Road, Cobham, England, KT11 2LA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
Mr Stuart Anderson Wheeler
Notified on:15 March 2017
Status:Active
Date of birth:February 1980
Nationality:Australian
Country of residence:England
Address:34, Anyards Road, Cobham, England, KT11 2LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-18Officers

Termination director company with name termination date.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Capital

Capital allotment shares.

Download
2017-05-22Officers

Appoint person director company with name date.

Download
2017-03-22Officers

Change person director company with change date.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Address

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

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Accounts

Accounts with accounts type dormant.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.