UKBizDB.co.uk

WHEELWORX LIMITED

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

This company is commonly known as Wheelworx Limited. The company was founded 18 years ago and was given the registration number 05455650. The firm's registered office is in COLCHESTER. You can find them at 1 Brewery House Brook Street, Wivenhoe, Colchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WHEELWORX LIMITED
Company Number:05455650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Brewery House Brook Street, Wivenhoe, Colchester, England, CO7 9DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Riverside, Nancledra, Penzance, England, TR20 8LQ

Director05 November 2007Active
47 Lower Park Road, Brightlingsea, CO7 0JX

Secretary18 May 2005Active
13 Grove Avenue, Little Waldingfield, Sudbury, CO10 0SX

Secretary05 November 2007Active
Mayflower House, High Street, Billericay, CM12 9FT

Corporate Secretary18 May 2005Active
5 Goldcrest Drive, Billericay, CM11 2YS

Director18 May 2005Active
13 Grove Avenue, Little Waldingfield, Sudbury, CO10 0SX

Director05 November 2007Active
Mayflower House, High Street, Billericay, CM12 9TF

Corporate Director18 May 2005Active

People with Significant Control

Mr Trevor Andrew Hurrell
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:13, Grove Avenue, Sudbury, England, CO10 0SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karl Ashley Dyer
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:Lower Riverside, Nancledra, Penzance, England, TR20 8LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Address

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

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2018-07-24Officers

Termination secretary company with name termination date.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Change account reference date company current extended.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Address

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

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Address

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

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.