UKBizDB.co.uk

WOLFRACE WHEELS (UK) LIMITED

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

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.

Company Information

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

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5 Bridge Street, Coggeshall, Colchester, United Kingdom, CO6 1NP

Secretary31 July 2012Active
Snowdons, Mill Road, Fordham, CO6 3NN

Director04 October 1996Active
The Old Mill House, Lodge Road, Woodham Mortimer, Maldon, CM9 6SJ

Director31 July 2010Active
9, London Road, Maldon, United Kingdom, CM9 6HD

Director20 January 2012Active
5 Bridge Street, Coggeshall, Colchester, United Kingdom, CO6 1NP

Director20 January 2012Active
Snowdons, Mill Road, Fordham, CO6 3NN

Secretary15 April 2009Active
89 Temple Way, Heybridge, CM9 4PX

Secretary01 August 2006Active
30 Walden House Road, Great Totham, Maldon, CM9 8PN

Secretary-Active
30 Walden House Road, Great Totham, Maldon, CM9 8PN

Secretary28 June 1993Active
12 The Vale, Basildon, SS16 4LR

Director04 October 1996Active
21 The Pastures, Ipswich, IP4 5UQ

Director01 December 2000Active
Longacre, Tudwick Road, Tiptree, CO5 0SD

Director-Active
7 Williams Hill Drive, Denlee Germiston, Republic Of South Africa, FOREIGN

Director02 August 1993Active
30 Levin Road, Bedford View, FOREIGN

Director-Active
42 Buffalo Road, Emmerentia, Johannesburg 2195, FOREIGN

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-04-03Officers

Change person secretary company with change date.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-11Officers

Change person secretary company with change date.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Address

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

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.