This company is commonly known as The Wheel Company (north East ) Limited. The company was founded 9 years ago and was given the registration number 09051661. The firm's registered office is in PENRITH. You can find them at Unit 4, Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | THE WHEEL COMPANY (NORTH EAST ) LIMITED |
---|---|---|
Company Number | : | 09051661 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2014 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4, Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, CA11 9GR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Mr Gavin Horwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tunstall Hope Lodge, Tunstall Road, Sunderland, England, SR3 1AA |
Nature of control | : |
|
Mr Gavin Horwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tunstall Hope Lodge, Tunstall Road, Sunderland, England, SR3 1AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-04 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-04 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-03-03 | Insolvency | Liquidation in administration progress report. | Download |
2021-10-12 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-10-08 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-09-24 | Insolvency | Liquidation in administration proposals. | Download |
2021-09-17 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-09-17 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-08-26 | Address | Change registered office address company with date old address new address. | Download |
2021-08-26 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Officers | Change person director company with change date. | Download |
2019-07-24 | Officers | Change person director company with change date. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.