WHEELS HOLDINGS LIMITED
Overview
| Company Name | WHEELS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06390558 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WHEELS HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WHEELS HOLDINGS LIMITED located?
| Registered Office Address | Hodge House 114-116 St. Mary Street CF10 1DY Cardiff Caerdydd Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WHEELS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WHEELS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 04, 2025 |
| Overdue | No |
What are the latest filings for WHEELS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Ms Nia Cooper on Oct 03, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Timothy Rawlinson Sale as a director on Jan 07, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Rhodri Huw Evans as a director on Jan 07, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Nia Cooper as a director on Jan 07, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Pennock as a director on Jan 07, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 04, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Statement of capital on Mar 20, 2024
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 04, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Pennock on Jun 01, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy Rawlinson Sale on Jun 01, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Veezu North Limited as a person with significant control on Jun 01, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Raleigh House, Langstone Business Village, Langstone Park, Newport, NP18 2LH Wales to Hodge House 114-116 st. Mary Street Cardiff Caerdydd CF10 1DY on Jun 01, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 04, 2022 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from The Cricket Ground Pontefract Lane Leeds LS9 0PT to Raleigh House, Langstone Business Village, Langstone Park, Newport, NP18 2LH on Apr 25, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Stephen Leslie Howard as a secretary on Apr 04, 2022 | 1 pages | TM02 | ||||||||||
Who are the officers of WHEELS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, Nia | Director | 114-116 St. Mary Street CF10 1DY Cardiff Hodge House Caerdydd Wales | Wales | British | 319310380001 | |||||
| EVANS, Rhodri Huw | Director | 114-116 St. Mary Street CF10 1DY Cardiff Hodge House Caerdydd Wales | Wales | British | 319243480001 | |||||
| HOWARD, Stephen Leslie | Secretary | The Cricket Ground Pontefract Lane LS9 0PT Leeds | 294387040001 | |||||||
| HOWARD, Stephen | Secretary | The Cricket Ground Pontefract Lane LS9 0PT Leeds | British | 130421990001 | ||||||
| BROXUP, David | Director | The Cricket Ground Pontefract Lane LS9 0PT Leeds | England | British | 124960680002 | |||||
| GAFTARNIK, Mark Howard | Director | Donic House Wyke Ridge Lane, Alwoodley LS17 9JE Leeds West Yorkshire | England | British | 55821190003 | |||||
| HOWARD, Stephen Leslie | Director | The Cricket Ground Pontefract Lane LS9 0PT Leeds | England | British | 130421990002 | |||||
| HOWARD, Stephen Leslie | Director | The Cricket Ground Pontefract Lane LS9 0PT Leeds | England | British | 130421990002 | |||||
| HUSSAIN, Imran | Director | The Cricket Ground Pontefract Lane LS9 0PT Leeds | England | British | 227976100002 | |||||
| HUSSAIN, Imran | Director | The Cricket Ground Pontefract Lane LS9 0PT Leeds | England | British | 227976100002 | |||||
| PENNOCK, Andrew | Director | 114-116 St. Mary Street CF10 1DY Cardiff Hodge House Caerdydd Wales | England | British | 247049440001 | |||||
| SALE, Timothy Rawlinson | Director | 114-116 St. Mary Street CF10 1DY Cardiff Hodge House Caerdydd Wales | United Kingdom | British | 250366650001 | |||||
| TIERNEY, Maria | Director | The Cricket Ground Pontefract Lane LS9 0PT Leeds | England | British | 87112910001 | |||||
| TIERNEY, Shaun William | Director | The Cricket Ground Pontefract Lane LS9 0PT Leeds | England | British | 278718410001 |
Who are the persons with significant control of WHEELS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Veezu North Limited | Apr 04, 2022 | 114-116 St. Mary Street CF10 1DY Cardiff Hodge House Caerdydd Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Shaun William Tierney | Apr 06, 2016 | The Cricket Ground Pontefract Lane LS9 0PT Leeds | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0