UKBizDB.co.uk

WHEEL BARN LIMITED

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

This company is commonly known as Wheel Barn Limited. The company was founded 5 years ago and was given the registration number 11597715. The firm's registered office is in LIVERPOOL. You can find them at Office 17a The Watson Building, 4 Renshaw Street, Liverpool, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:WHEEL BARN LIMITED
Company Number:11597715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2018
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Office 17a The Watson Building, 4 Renshaw Street, Liverpool, England, L1 2SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Whitehall Road, Leeds, England, LS12 1BE

Director01 October 2018Active
15, Curzon Street, Derby, England, DE1 1LH

Director07 August 2019Active
Office 17a, The Watson Building, 4 Renshaw Street, Liverpool, England, L1 2SA

Director15 October 2018Active
Albion House, Savile Street, Sheffield, England, S4 7UD

Director01 October 2018Active
15, Curzon Street, Derby, England, DE1 1LH

Director01 October 2018Active
Albion House, Savile Street, Sheffield, England, S4 7UD

Director02 October 2018Active

People with Significant Control

Miss Neelam Amin
Notified on:07 August 2019
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:15, Curzon Street, Derby, England, DE1 1LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adil Hamza
Notified on:15 October 2018
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:14, Charles Close, Birmingham, England, B8 1EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rajpal Singh
Notified on:02 October 2018
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:Albion House, Savile Street, Sheffield, England, S4 7UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Morris
Notified on:01 October 2018
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:Albion House, Savile Street, Sheffield, England, S4 7UD
Nature of control:
  • Significant influence or control
Mr Mohammad Rashid
Notified on:01 October 2018
Status:Active
Date of birth:February 1938
Nationality:British
Country of residence:England
Address:15, Curzon Street, Derby, England, DE1 1LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Holt
Notified on:01 October 2018
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:26, Whitehall Road, Leeds, England, LS12 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2021-10-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-12Address

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

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Address

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

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-28Address

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

Download
2020-08-12Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Address

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

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.