UKBizDB.co.uk

TOP WHEELS TRADE LTD

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

This company is commonly known as Top Wheels Trade Ltd. The company was founded 9 years ago and was given the registration number 09668413. The firm's registered office is in MORECAMBE. You can find them at Unit 14 Vickers Industrial Estate, Mellishaw Lane, Morecambe, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TOP WHEELS TRADE LTD
Company Number:09668413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 14 Vickers Industrial Estate, Mellishaw Lane, Morecambe, England, LA3 3EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, Northfield Avenue, Ealing, W13 9RT

Corporate Secretary02 July 2015Active
Unit 13 Vickers Industrial Estate, Mellishaw Lane, Morecambe, England, LA3 3EN

Director02 July 2015Active

People with Significant Control

Ms Chang Niewiadomski
Notified on:01 July 2017
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:Unit 14 Vickers Industrial Estate, Mellishaw Lane, Morecambe, England, LA3 3EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Chang Niewiadomski
Notified on:01 July 2016
Status:Active
Date of birth:February 1983
Nationality:English
Country of residence:England
Address:Unit 14 Vickers Industrial Estate, Mellishaw Lane, Morecambe, England, LA3 3EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Address

Change registered office address company with date old address new address.

Download
2018-03-23Address

Change registered office address company with date old address new address.

Download
2018-03-23Officers

Change person director company with change date.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Accounts

Accounts with accounts type total exemption full.

Download
2016-11-15Gazette

Gazette filings brought up to date.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Gazette

Gazette notice compulsory.

Download
2015-08-05Officers

Appoint corporate secretary company with name date.

Download
2015-07-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.