UKBizDB.co.uk

THE FIFTH WHEEL COMPANY LIMITED

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

This company is commonly known as The Fifth Wheel Company Limited. The company was founded 22 years ago and was given the registration number 04332645. The firm's registered office is in ST ASAPH. You can find them at Holywell Road, Rhuallt, St Asaph, Denbighshire. This company's SIC code is 29203 - Manufacture of caravans.

Company Information

Name:THE FIFTH WHEEL COMPANY LIMITED
Company Number:04332645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29203 - Manufacture of caravans

Office Address & Contact

Registered Address:Holywell Road, Rhuallt, St Asaph, Denbighshire, LL17 0AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Llwyn Derw, Holywell Road, Rhuallt, LL17 0AW

Secretary02 January 2002Active
Holywell Road, Rhuallt, St Asaph, LL17 0AW

Director02 January 2002Active
Llwyn Derw, Holywell Road, Rhuallt, LL17 0AW

Director02 January 2002Active
The Fifth Wheel Co Ltd, Holywell Road, Rhuallt, St. Asaph, Wales, LL17 0AW

Director01 January 2014Active
The Fifth Wheel Co Ltd, Holywell Road, Rhuallt, St. Asaph, Wales, LL17 0AW

Director01 January 2014Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary03 December 2001Active
The Fifth Wheel Co Ltd, Holywell Road, Rhuallt, St. Asaph, Wales, LL17 0AW

Director01 January 2014Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director03 December 2001Active

People with Significant Control

Mr Gwyn Merfyn Parry Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:The White House, Holywell Road, St Asaph, United Kingdom, LL17 0AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jennifer Mary Parry Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:The White House, Holywell Road, St Asaph, United Kingdom, LL17 0AW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Mortgage

Mortgage satisfy charge full.

Download
2021-12-01Mortgage

Mortgage satisfy charge full.

Download
2021-12-01Mortgage

Mortgage satisfy charge full.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Officers

Termination director company with name termination date.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Accounts

Accounts with accounts type total exemption small.

Download
2014-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.