UKBizDB.co.uk

WHEELS PRIVATE HIRE LTD

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

This company is commonly known as Wheels Private Hire Ltd. The company was founded 25 years ago and was given the registration number 03744368. The firm's registered office is in LEEDS. You can find them at The Cricket Ground, Pontefract Lane, Leeds, West Yorkshire. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:WHEELS PRIVATE HIRE LTD
Company Number:03744368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Cricket Ground, Pontefract Lane, Leeds, LS9 0PT

Director06 January 2009Active
The Cricket Ground, Pontefract Lane, Leeds, LS9 0PT

Director01 January 2000Active
386-388 Palatine Road, Manchester, M22 4FZ

Nominee Secretary31 March 1999Active
The Cricket Ground, Pontefract Lane, Leeds, LS9 0PT

Secretary08 April 1999Active
The Cricket Ground, Pontefract Lane, Leeds, LS9 0PT

Director30 April 2008Active
386-388 Palatine Road, Manchester, M22 4FZ

Nominee Director31 March 1999Active
Doric House, Wyke Ridge Lane, Leeds, LS17 9JE

Director01 December 2001Active
Donic House, Wyke Ridge Lane, Alwoodley, Leeds, LS17 9JE

Director08 April 1999Active
The Cricket Ground, Pontefract Lane, Leeds, LS9 0PT

Director30 April 2008Active
The Cricket Ground, Pontefract Lane, Leeds, LS9 0PT

Director28 February 2020Active
Farfield, Swillington Lane, Leeds, LS26 8BZ

Director01 December 2001Active

People with Significant Control

Mrs Maria Tierney
Notified on:04 April 2022
Status:Active
Date of birth:October 1966
Nationality:British
Address:The Cricket Ground, Leeds, LS9 0PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shaun William Tierney
Notified on:04 April 2022
Status:Active
Date of birth:September 1964
Nationality:British
Address:The Cricket Ground, Leeds, LS9 0PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Wheels Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Cricket Ground, Pontefract Lane, Leeds, England, LS9 0PT
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Change of name

Certificate change of name company.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination secretary company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Accounts

Change account reference date company previous shortened.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.