UKBizDB.co.uk

WHEELS HOLDINGS LIMITED

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

This company is commonly known as Wheels Holdings Limited. The company was founded 16 years ago and was given the registration number 06390558. The firm's registered office is in LEEDS. You can find them at The Cricket Ground, Pontefract Lane, Leeds, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WHEELS HOLDINGS LIMITED
Company Number:06390558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Cricket Ground, Pontefract Lane, Leeds, LS9 0PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hodge House, 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY

Director04 April 2022Active
Hodge House, 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY

Director04 April 2022Active
The Cricket Ground, Pontefract Lane, Leeds, LS9 0PT

Secretary04 April 2022Active
The Cricket Ground, Pontefract Lane, Leeds, LS9 0PT

Secretary04 October 2007Active
The Cricket Ground, Pontefract Lane, Leeds, LS9 0PT

Director04 October 2007Active
Donic House, Wyke Ridge Lane, Alwoodley, Leeds, LS17 9JE

Director04 October 2007Active
The Cricket Ground, Pontefract Lane, Leeds, LS9 0PT

Director04 April 2022Active
The Cricket Ground, Pontefract Lane, Leeds, LS9 0PT

Director18 October 2017Active
The Cricket Ground, Pontefract Lane, Leeds, LS9 0PT

Director04 April 2022Active
The Cricket Ground, Pontefract Lane, Leeds, LS9 0PT

Director28 February 2020Active
The Cricket Ground, Pontefract Lane, Leeds, LS9 0PT

Director19 October 2018Active
The Cricket Ground, Pontefract Lane, Leeds, LS9 0PT

Director18 October 2017Active

People with Significant Control

Veezu North Limited
Notified on:04 April 2022
Status:Active
Country of residence:Wales
Address:Hodge House, 114-116 St. Mary Street, Cardiff, Wales, CF10 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shaun William Tierney
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:The Cricket Ground, Leeds, LS9 0PT
Nature of control:
  • Significant influence or control

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 (6 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
2024-03-20Capital

Capital statement capital company with date currency figure.

Download
2024-03-20Resolution

Resolution.

Download
2024-03-20Insolvency

Legacy.

Download
2024-03-20Capital

Legacy.

Download
2024-03-20Capital

Legacy.

Download
2024-03-16Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-06-01Address

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

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Address

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

Download
2022-04-12Officers

Termination secretary company with name termination date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Officers

Appoint person secretary company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.