SIMPLY WHEELS LINCOLN LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Simply Wheels Lincoln Ltd. The company was founded 6 years ago and was given the registration number 11645418. The firm's registered office is in LINCOLN. You can find them at Unit 8 Auro Court, Sadler Road, Lincoln, Lincolnshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Company Information
Name | : | SIMPLY WHEELS LINCOLN LTD |
---|
Company Number | : | 11645418 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 26 October 2018 |
---|
End of financial year | : | 31 October 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 45200 - Maintenance and repair of motor vehicles
|
---|
Office Address & Contact
Registered Address | : | Unit 8 Auro Court, Sadler Road, Lincoln, Lincolnshire, LN6 3RZ |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Woodstock House, Low Road, Besthorpe, Newark, England, NG23 7HJ | Director | 01 February 2019 | Active |
5, Holmfield, Fiskerton, Lincoln, United Kingdom, LN3 4GD | Director | 26 October 2018 | Active |
12, Braceby Road, Skegness, United Kingdom, PE25 2BE | Director | 26 October 2018 | Active |
People with Significant Control
Mr Jason Andrew Glanville |
Notified on | : | 01 February 2019 |
---|
Status | : | Active |
---|
Date of birth | : | October 1975 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Woodstock House, Low Road, Newark, England, NG23 7HJ |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Christopher Brian Trendell |
Notified on | : | 26 October 2018 |
---|
Status | : | Active |
---|
Date of birth | : | January 1984 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 5, Holmfield, Lincoln, United Kingdom, LN3 4GD |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Christopher Trendell |
Notified on | : | 26 October 2018 |
---|
Status | : | Active |
---|
Date of birth | : | October 1975 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Woodstock House, Low Road, Newark, United Kingdom, NG23 7HJ |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Ben Keith Walker |
Notified on | : | 26 October 2018 |
---|
Status | : | Active |
---|
Date of birth | : | June 1992 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 12, Braceby Road, Skegness, United Kingdom, PE25 2BE |
---|
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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)