UKBizDB.co.uk

THE WHEELS PROJECT LIMITED

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

This company is commonly known as The Wheels Project Limited. The company was founded 31 years ago and was given the registration number 02745215. The firm's registered office is in BRISTOL. You can find them at 31-32 Bonville Road, , Bristol, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE WHEELS PROJECT LIMITED
Company Number:02745215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:31-32 Bonville Road, Bristol, BS4 5QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Redcliff Street, Bristol, England, BS1 6TP

Secretary18 May 2013Active
Avon & Somerset Police Headquarters, Valley Road, Portishead, Bristol, United Kingdom, BS20 8QJ

Director10 December 2012Active
31-32, Bonville Road, Bristol, BS4 5QH

Director14 January 2016Active
One, Redcliff Street, Bristol, England, BS1 6TP

Director18 May 2013Active
31-32, Bonville Road, Bristol, BS4 5QH

Director03 February 2015Active
31-32, Bonville Road, Bristol, United Kingdom, BS4 5QH

Secretary04 September 1992Active
31-32, Bonville Road, Bristol, United Kingdom, BS4 5QH

Director02 April 2012Active
31, And 32, Bonville Road Brislington, Bristol, United Kingdom, BS4 5QH

Director10 February 2009Active
31-32, Bonville Road, Bristol, United Kingdom, BS4 5QH

Director01 April 2008Active
31-32, Bonville Road, Bristol, BS4 5QH

Director08 June 2018Active
1 Court Byre, Church Road, Doynton, BS30 5SU

Director30 September 1999Active
20 Graham Road, Downedn, Bristol, BS16 6AN

Director18 January 1993Active
48 Campion Drive, Bradley Stoke North, Bristol, BS12 0BH

Director26 January 1995Active
26 Chaucer Road, Bath, BA2 4QX

Director18 January 1993Active
31-32, Bonville Road, Bristol, United Kingdom, BS4 5QH

Director12 August 2008Active
Chesnut Cottage, 1 Rosemount Lane, Bath, BA2 4NE

Director18 January 1993Active
Avon & Somerset Police Hq, Valley Road, Portishead, Uk, BS20 8QJ

Director10 December 2012Active
31-32, Bonville Road, Bristol, United Kingdom, BS4 5QH

Director26 January 1995Active
Police Headquarters PO BOX 37, Valley Road Portishead, Bristol, BS20 8QJ

Director18 January 1993Active
31-32, Bonville Road, Bristol, United Kingdom, BS4 5QH

Director04 September 1992Active
28 Abbotsford Road, Redland, Bristol, BS6 6HB

Director30 September 1999Active
PO BOX 37, Avon & Somerset Police Head Quarters, Valley Road, Portishead, United Kingdom, BS20 8QJ

Director04 July 2013Active
31-32, Bonville Road, Bristol, BS4 5QH

Director14 January 2016Active
31-32, Bonville Road, Bristol, BS4 5QH

Director08 June 2018Active
22 Mariners Drive, Stoke Bishop, Bristol, BS9 1QQ

Director04 September 1992Active
Nutgrove Pilgrims Way, Chew Stoke, Bristol, BS40 8TZ

Director15 October 2004Active
157 Redland Road, Redland, Bristol, BS6 6YE

Director21 July 1995Active

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
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-03Accounts

Accounts with accounts type small.

Download
2023-01-08Accounts

Accounts with accounts type small.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2020-11-24Accounts

Accounts with accounts type small.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type small.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type small.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type small.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Officers

Appoint person director company with name date.

Download
2016-09-23Officers

Appoint person director company with name date.

Download
2016-09-23Officers

Appoint person director company with name date.

Download
2016-09-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.