UKBizDB.co.uk

WHEELWASH LIMITED

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

This company is commonly known as Wheelwash Limited. The company was founded 32 years ago and was given the registration number 02667013. The firm's registered office is in WINSFORD. You can find them at Unit 1 & 2 Road Four, Winsford Industrial Estate, Winsford, Cheshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:WHEELWASH LIMITED
Company Number:02667013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1991
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 1 & 2 Road Four, Winsford Industrial Estate, Winsford, Cheshire, England, CW7 3QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 & 2, Road Four, Winsford Industrial Estate, Winsford, England, CW7 3QN

Secretary20 April 2016Active
Unit 1 & 2, Road Four, Winsford Industrial Estate, Winsford, England, CW7 3QN

Director-Active
5 Cloverley Drive, Timperley, Altrincham, England, WA15 7PY

Director26 May 1998Active
8 Bakewell Road, Hazel Grove, Stockport, SK7 6JU

Secretary01 August 2003Active
45 Queen Street, Porthill, Newcastle Under Lyme, ST5 8QJ

Secretary03 October 2005Active
Wheelwash Ltd, Pyms Lane, Crewe, United Kingdom, CW1 3PJ

Secretary10 August 2007Active
18 Pheasant Way, Swanlow Park, Winsford, CW7 1PX

Secretary12 August 1997Active
46 Rope Lane, Wistaston, Crewe, CW2 6RD

Secretary11 November 2000Active
Garsdale, 98 Park Road Hale, Altrincham, WA15 9LF

Secretary-Active
35 Albany Road, Bramhall, Stockport, SK7 1ND

Director-Active
Unit 1 & 2, Road Four, Winsford Industrial Estate, Winsford, England, CW7 3QN

Director19 September 2014Active
Bollin View, Willowmead Drive, Prestbury, SK10 4DD

Director25 June 1997Active
18 Pheasant Way, Swanlow Park, Winsford, CW7 1PX

Director08 November 1995Active
119 Moss Lane, Timperley, Altrincham, WA15 6JG

Director-Active
Garsdale, 98 Park Road Hale, Altrincham, WA15 9LF

Director-Active
Garsdale, 98 Park Road Hale, Altrincham, WA15 9LF

Director-Active
12 Turnberry Close, Macclesfield, SK10 2TQ

Director26 May 1998Active
Grange Cottage 137 Norley Road, Cuddington, Northwich, CW8 2TB

Director06 February 2000Active

People with Significant Control

Mr Geoffrey John Stubbs
Notified on:04 February 2020
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:5 Cloverley Drive, Timperley, Altrincham, England, WA15 7PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan John Pinkney
Notified on:29 November 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:Unit 1 & 2, Road Four, Winsford, England, CW7 3QN
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
2024-04-04Officers

Termination director company with name termination date.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Address

Change sail address company with old address new address.

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Officers

Change person director company with change date.

Download
2020-08-05Officers

Change person director company with change date.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Address

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

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Resolution

Resolution.

Download
2016-05-24Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.