UKBizDB.co.uk

FIFTH WHEEL (CUMBRIA) LTD

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

This company is commonly known as Fifth Wheel (cumbria) Ltd. The company was founded 23 years ago and was given the registration number 04008054. The firm's registered office is in CARLISLE. You can find them at Sterling House, 3 Wavell Drive, Rosehill Industrial Estate,, Carlisle, Cumbria. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:FIFTH WHEEL (CUMBRIA) LTD
Company Number:04008054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2000
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Sterling House, 3 Wavell Drive, Rosehill Industrial Estate,, Carlisle, Cumbria, United Kingdom, CA1 2SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Rayrigg Rise, Bowness On Windermere, Windermere, LA23 3DR

Secretary06 June 2000Active
3 Rayrigg Rise, Bowness On Windermere, Windermere, LA23 3DR

Director06 June 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 June 2000Active
12 Shap Road, Kendal, LA9 6BZ

Director06 June 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 June 2000Active

People with Significant Control

Mrs Lynn Christina Bryson
Notified on:11 October 2017
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:3 Rayrigg Rise, Bowness On Windermere, Windermere, United Kingdom, LA23 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rodney Graham Thompson
Notified on:06 June 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:12 Shap Road, Kendal, United Kingdom, LA9 6BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Bryson
Notified on:06 June 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:3 Rayrigg Rise, Bowness On Windermere, Windermere, United Kingdom, LA23 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Bryson
Notified on:06 June 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:3 Rayrigg Rise, Bowness On Windermere, Windermere, United Kingdom, LA23 3DR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-11Dissolution

Dissolution application strike off company.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Address

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

Download
2015-12-06Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.