This company is commonly known as Wolfrace Wheels (uk) Limited. The company was founded 34 years ago and was given the registration number 02406254. The firm's registered office is in MALDON. You can find them at 6a The Street Industrial Estate, Heybridge, Maldon, Essex. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | WOLFRACE WHEELS (UK) LIMITED |
---|---|---|
Company Number | : | 02406254 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6a The Street Industrial Estate, Heybridge, Maldon, Essex, England, CM9 4XB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Bridge Street, Coggeshall, Colchester, United Kingdom, CO6 1NP | Secretary | 31 July 2012 | Active |
Snowdons, Mill Road, Fordham, CO6 3NN | Director | 04 October 1996 | Active |
The Old Mill House, Lodge Road, Woodham Mortimer, Maldon, CM9 6SJ | Director | 31 July 2010 | Active |
9, London Road, Maldon, United Kingdom, CM9 6HD | Director | 20 January 2012 | Active |
5 Bridge Street, Coggeshall, Colchester, United Kingdom, CO6 1NP | Director | 20 January 2012 | Active |
Snowdons, Mill Road, Fordham, CO6 3NN | Secretary | 15 April 2009 | Active |
89 Temple Way, Heybridge, CM9 4PX | Secretary | 01 August 2006 | Active |
30 Walden House Road, Great Totham, Maldon, CM9 8PN | Secretary | - | Active |
30 Walden House Road, Great Totham, Maldon, CM9 8PN | Secretary | 28 June 1993 | Active |
12 The Vale, Basildon, SS16 4LR | Director | 04 October 1996 | Active |
21 The Pastures, Ipswich, IP4 5UQ | Director | 01 December 2000 | Active |
Longacre, Tudwick Road, Tiptree, CO5 0SD | Director | - | Active |
7 Williams Hill Drive, Denlee Germiston, Republic Of South Africa, FOREIGN | Director | 02 August 1993 | Active |
30 Levin Road, Bedford View, FOREIGN | Director | - | Active |
42 Buffalo Road, Emmerentia, Johannesburg 2195, FOREIGN | Director | - | Active |
Wolfrace Holdings Ltd | ||
Notified on | : | 06 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Warden House, 37 Manor Road, Colchester, England, CO3 3LX |
Nature of control | : |
|
Mr Richard John Britton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Mill House, Lodge Road, Maldon, United Kingdom, CM9 6SJ |
Nature of control | : |
|
Mrs Lucy Jane Mccabe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Bridge Street, Coggeshall, Colchester, United Kingdom, CO6 1NP |
Nature of control | : |
|
Mr Toby Britton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 London Road, Maldon, England, CM9 6HD |
Nature of control | : |
|
Mr Barnaby Britton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Snowdons, Mill Road, Colchester, United Kingdom, CO6 3NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Officers | Change person secretary company with change date. | Download |
2023-04-03 | Officers | Change person director company with change date. | Download |
2023-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-11 | Officers | Change person secretary company with change date. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.