UKBizDB.co.uk

WHEELWRIGHT LIMITED

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

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.

Company Information

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:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Steelfields Gads Hill, Owens Way, Gillingham, Kent, ME7 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Steelfields, Gads Hill, Owens Way, Gillingham, ME7 2RT

Director01 March 2021Active
Steelfields, Gads Hill, Owens Way, Gillingham, ME7 2RT

Director01 March 2021Active
Steelfields, Gads Hill, Owens Way, Gillingham, ME7 2RT

Director01 March 2021Active
9 Beaver Road, Maidstone, ME16 0XR

Secretary14 October 2002Active
15 Durley Close, Benfleet, SS11 1HJ

Secretary22 December 2006Active
55, Periwinkle Close, Sittingbourne, United Kingdom, ME10 2JU

Secretary16 June 2008Active
1 Park View, Mill Lane Bridge, Canterbury, CT4 5LH

Secretary24 October 1995Active
63, Upper Queens Road, Ashford, England, TN24 8HL

Secretary31 March 2011Active
Steelfields, Gads Hill, Owens Way, Gillingham, ME7 2RT

Secretary06 March 2019Active
61 Gladstone Road, Broadstairs, CT10 2JA

Secretary01 December 2000Active
Lake Cottage Frittenden Road, Frittenden, Cranbrook,

Secretary05 July 1991Active
1030 Wien, Esteplatz 4/17, Austria,

Director10 July 1991Active
9 Beaver Road, Maidstone, ME16 0XR

Director27 March 2006Active
Steelfields, Gads Hill, Owens Way, Gillingham, ME7 2RT

Director27 March 2006Active
55, Periwinkle Close, Sittingbourne, United Kingdom, ME10 2JU

Director15 December 2008Active
1 Park View, Mill Lane Bridge, Canterbury, CT4 5LH

Director22 September 1992Active
1040 Wien, Goldeggasse 2/23, Austria,

Director-Active
Erzbischofgasse 10, 1130 Wien, Vienna, Austria,

Director01 December 2000Active
103 Barrow Gate Road, Chiswick, London, W4 4QS

Director05 July 1991Active
61 Gladstone Road, Broadstairs, CT10 2JA

Director-Active
Steelfields, Gads Hill, Owens Way, Gillingham, ME7 2RT

Director01 March 2021Active
Lake Cottage Frittenden Road, Frittenden, Cranbrook,

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type small.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-06Accounts

Change account reference date company current extended.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type small.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Termination secretary company with name termination date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Mortgage

Mortgage satisfy charge full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Officers

Change person director company with change date.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.