UKBizDB.co.uk

WHEELBASE GARAGE LIMITED

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

This company is commonly known as Wheelbase Garage Limited. The company was founded 28 years ago and was given the registration number 03133217. The firm's registered office is in SURREY. You can find them at 43 Queens Road, Hersham, Surrey, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:WHEELBASE GARAGE LIMITED
Company Number:03133217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:43 Queens Road, Hersham, Surrey, KT12 5NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Queens Road, Hersham, Surrey, KT12 5NE

Director05 March 2024Active
238 Station Road, Addlestone, England, KT15 2PS

Secretary01 December 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary01 December 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director01 December 1995Active
238 Station Road, Addlestone, England, KT15 2PS

Director01 December 1995Active
238 Station Road, Addlestone, England, KT15 2PS

Director28 November 2012Active
4, Westcar Lane, Hersham, England, KT12 5ER

Director01 December 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director01 December 1995Active

People with Significant Control

Max Automotive Ltd
Notified on:05 March 2024
Status:Active
Country of residence:England
Address:Unit 49, Suttons Park Avenue, Reading, England, RG6 1AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kim Marshall
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:238 Station Road, Addlestone, England, KT15 2PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Marshall
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:238 Station Road, Addlestone, England, KT15 2PS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-10Mortgage

Mortgage satisfy charge full.

Download
2024-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-11Persons with significant control

Notification of a person with significant control.

Download
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2024-03-05Officers

Termination secretary company with name termination date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.