This company is commonly known as Wheelwright Limited. The company was founded 39 years ago and was given the registration number 01875797. The firm's registered office is in GILLINGHAM. You can find them at Steelfields Gads Hill, Owens Way, Gillingham, Kent. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | WHEELWRIGHT LIMITED |
---|---|---|
Company Number | : | 01875797 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 1985 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Steelfields Gads Hill, Owens Way, Gillingham, Kent, ME7 2RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Steelfields, Gads Hill, Owens Way, Gillingham, ME7 2RT | Director | 01 March 2021 | Active |
Steelfields, Gads Hill, Owens Way, Gillingham, ME7 2RT | Director | 01 March 2021 | Active |
Steelfields, Gads Hill, Owens Way, Gillingham, ME7 2RT | Director | 01 March 2021 | Active |
9 Beaver Road, Maidstone, ME16 0XR | Secretary | 14 October 2002 | Active |
15 Durley Close, Benfleet, SS11 1HJ | Secretary | 22 December 2006 | Active |
55, Periwinkle Close, Sittingbourne, United Kingdom, ME10 2JU | Secretary | 16 June 2008 | Active |
1 Park View, Mill Lane Bridge, Canterbury, CT4 5LH | Secretary | 24 October 1995 | Active |
63, Upper Queens Road, Ashford, England, TN24 8HL | Secretary | 31 March 2011 | Active |
Steelfields, Gads Hill, Owens Way, Gillingham, ME7 2RT | Secretary | 06 March 2019 | Active |
61 Gladstone Road, Broadstairs, CT10 2JA | Secretary | 01 December 2000 | Active |
Lake Cottage Frittenden Road, Frittenden, Cranbrook, | Secretary | 05 July 1991 | Active |
1030 Wien, Esteplatz 4/17, Austria, | Director | 10 July 1991 | Active |
9 Beaver Road, Maidstone, ME16 0XR | Director | 27 March 2006 | Active |
Steelfields, Gads Hill, Owens Way, Gillingham, ME7 2RT | Director | 27 March 2006 | Active |
55, Periwinkle Close, Sittingbourne, United Kingdom, ME10 2JU | Director | 15 December 2008 | Active |
1 Park View, Mill Lane Bridge, Canterbury, CT4 5LH | Director | 22 September 1992 | Active |
1040 Wien, Goldeggasse 2/23, Austria, | Director | - | Active |
Erzbischofgasse 10, 1130 Wien, Vienna, Austria, | Director | 01 December 2000 | Active |
103 Barrow Gate Road, Chiswick, London, W4 4QS | Director | 05 July 1991 | Active |
61 Gladstone Road, Broadstairs, CT10 2JA | Director | - | Active |
Steelfields, Gads Hill, Owens Way, Gillingham, ME7 2RT | Director | 01 March 2021 | Active |
Lake Cottage Frittenden Road, Frittenden, Cranbrook, | Director | - | Active |
Wheelwright (Holdings) Limited | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Steelfields, Gads Hill, Gillingham, England, ME7 2RT |
Nature of control | : |
|
Mr Kevin Lawrence Greer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Address | : | Steelfields, Gads Hill, Gillingham, ME7 2RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type small. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-06 | Accounts | Change account reference date company current extended. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type small. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Officers | Termination secretary company with name termination date. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Officers | Change person director company with change date. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.