UKBizDB.co.uk

WHEELER FABRICATIONS LIMITED

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

This company is commonly known as Wheeler Fabrications Limited. The company was founded 23 years ago and was given the registration number 04189377. The firm's registered office is in BIRMINGHAM. You can find them at Bridge House Unit 1 Moor Lane, Witton, Birmingham, West Midlands. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:WHEELER FABRICATIONS LIMITED
Company Number:04189377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Bridge House Unit 1 Moor Lane, Witton, Birmingham, West Midlands, B6 7HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge House, Unit 1 Moor Lane, Witton, Birmingham, England, B6 7HH

Secretary08 August 2001Active
Bridge House, Unit 1 Moor Lane, Witton, Birmingham, B6 7HH

Director11 January 2022Active
Bridge House, Unit 1 Moor Lane, Witton, Birmingham, B6 7HH

Director11 January 2022Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary28 March 2001Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director28 March 2001Active
Bridge House, Unit 1 Moor Lane, Witton, Birmingham, England, B6 7HH

Director08 August 2001Active
Bridge House, Unit 1 Moor Lane, Witton, Birmingham, England, B6 7HH

Director08 August 2001Active

People with Significant Control

Synergy Design & Fabrication Ltd
Notified on:11 January 2022
Status:Active
Country of residence:England
Address:Bridge House, Unit 1 Moor Lane, Birmingham, England, B6 7HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan George Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:English
Address:Bridge House, Unit 1 Moor Lane, Birmingham, B6 7HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Maureen Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:English
Address:Bridge House, Unit 1 Moor Lane, Birmingham, B6 7HH
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Change person secretary company with change date.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-03-31Officers

Change person director company with change date.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Capital

Capital allotment shares.

Download
2018-10-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.