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..
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 | : |
|
Registered Address | : | 31-32 Bonville Road, Bristol, BS4 5QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Redcliff Street, Bristol, England, BS1 6TP | Secretary | 18 May 2013 | Active |
Avon & Somerset Police Headquarters, Valley Road, Portishead, Bristol, United Kingdom, BS20 8QJ | Director | 10 December 2012 | Active |
31-32, Bonville Road, Bristol, BS4 5QH | Director | 14 January 2016 | Active |
One, Redcliff Street, Bristol, England, BS1 6TP | Director | 18 May 2013 | Active |
31-32, Bonville Road, Bristol, BS4 5QH | Director | 03 February 2015 | Active |
31-32, Bonville Road, Bristol, United Kingdom, BS4 5QH | Secretary | 04 September 1992 | Active |
31-32, Bonville Road, Bristol, United Kingdom, BS4 5QH | Director | 02 April 2012 | Active |
31, And 32, Bonville Road Brislington, Bristol, United Kingdom, BS4 5QH | Director | 10 February 2009 | Active |
31-32, Bonville Road, Bristol, United Kingdom, BS4 5QH | Director | 01 April 2008 | Active |
31-32, Bonville Road, Bristol, BS4 5QH | Director | 08 June 2018 | Active |
1 Court Byre, Church Road, Doynton, BS30 5SU | Director | 30 September 1999 | Active |
20 Graham Road, Downedn, Bristol, BS16 6AN | Director | 18 January 1993 | Active |
48 Campion Drive, Bradley Stoke North, Bristol, BS12 0BH | Director | 26 January 1995 | Active |
26 Chaucer Road, Bath, BA2 4QX | Director | 18 January 1993 | Active |
31-32, Bonville Road, Bristol, United Kingdom, BS4 5QH | Director | 12 August 2008 | Active |
Chesnut Cottage, 1 Rosemount Lane, Bath, BA2 4NE | Director | 18 January 1993 | Active |
Avon & Somerset Police Hq, Valley Road, Portishead, Uk, BS20 8QJ | Director | 10 December 2012 | Active |
31-32, Bonville Road, Bristol, United Kingdom, BS4 5QH | Director | 26 January 1995 | Active |
Police Headquarters PO BOX 37, Valley Road Portishead, Bristol, BS20 8QJ | Director | 18 January 1993 | Active |
31-32, Bonville Road, Bristol, United Kingdom, BS4 5QH | Director | 04 September 1992 | Active |
28 Abbotsford Road, Redland, Bristol, BS6 6HB | Director | 30 September 1999 | Active |
PO BOX 37, Avon & Somerset Police Head Quarters, Valley Road, Portishead, United Kingdom, BS20 8QJ | Director | 04 July 2013 | Active |
31-32, Bonville Road, Bristol, BS4 5QH | Director | 14 January 2016 | Active |
31-32, Bonville Road, Bristol, BS4 5QH | Director | 08 June 2018 | Active |
22 Mariners Drive, Stoke Bishop, Bristol, BS9 1QQ | Director | 04 September 1992 | Active |
Nutgrove Pilgrims Way, Chew Stoke, Bristol, BS40 8TZ | Director | 15 October 2004 | Active |
157 Redland Road, Redland, Bristol, BS6 6YE | Director | 21 July 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Accounts | Accounts with accounts type small. | Download |
2023-01-08 | Accounts | Accounts with accounts type small. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Accounts | Accounts with accounts type small. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Accounts | Accounts with accounts type small. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Accounts | Accounts with accounts type small. | Download |
2018-05-18 | Officers | Termination director company with name termination date. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type small. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Officers | Appoint person director company with name date. | Download |
2016-09-23 | Officers | Appoint person director company with name date. | Download |
2016-09-23 | Officers | Appoint person director company with name date. | Download |
2016-09-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.