UKBizDB.co.uk

WHEELER'S (WESTBURY) LIMITED

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

This company is commonly known as Wheeler's (westbury) Limited. The company was founded 41 years ago and was given the registration number 01682288. The firm's registered office is in WESTBURY. You can find them at 31d Link Road, West Wilts Trading Estate, Westbury, Wiltshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:WHEELER'S (WESTBURY) LIMITED
Company Number:01682288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:31d Link Road, West Wilts Trading Estate, Westbury, Wiltshire, BA13 4JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31d Link Road, West Wilts Trading Estate, Westbury, BA13 4JB

Director15 November 2012Active
31d Link Road, West Wilts Trading Estate, Westbury, BA13 4JB

Director10 August 2018Active
31d Link Road, West Wilts Trading Estate, Westbury, BA13 4JB

Director30 May 2017Active
31d Link Road, West Wilts Trading Estate, Westbury, BA13 4JB

Director10 August 2018Active
31d Link Road, West Wilts Trading Estate, Westbury, BA13 4JB

Secretary28 February 2007Active
21a, Hawkeridge, Westbury, BA13 4LA

Secretary-Active
6 Yeoman Close, Market Lavington, Devizes, SN10 4BX

Director01 January 2008Active
31d Link Road, West Wilts Trading Estate, Westbury, BA13 4JB

Director04 April 2023Active
31d Link Road, West Wilts Trading Estate, Westbury, BA13 4JB

Director01 January 2008Active
10, The Downlands, Warminster, BA12 0BD

Director23 March 2010Active
15a, Homeminster House, Station Road, Warminster, Uk, BA12 9BP

Director-Active
31d Link Road, West Wilts Trading Estate, Westbury, BA13 4JB

Director-Active

People with Significant Control

Wheeler's (Westbury) Holdings Limited
Notified on:31 March 2017
Status:Active
Country of residence:England
Address:31d, Link Road, Westbury, England, BA13 4JB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ronald Albert Norris
Notified on:03 November 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:31d Link Road, Westbury, BA13 4JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kieron Borgeat
Notified on:03 November 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:31d Link Road, Westbury, BA13 4JB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-06-27Incorporation

Memorandum articles.

Download
2022-06-27Resolution

Resolution.

Download
2022-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-14Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-06-02Mortgage

Mortgage charge whole release with charge number.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-07-25Accounts

Accounts with accounts type small.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.