WHEELS HOLDINGS LIMITED

WHEELS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWHEELS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06390558
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for WHEELS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WHEELS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 04, 2026
    Next Confirmation Statement DueOct 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2025
    OverdueNo

    What are the latest filings for WHEELS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Oct 04, 2025 with updates

    4 pagesCS01

    Director's details changed for Ms Nia Cooper on Oct 03, 2025

    2 pagesCH01

    Termination of appointment of Timothy Rawlinson Sale as a director on Jan 07, 2025

    1 pagesTM01

    Appointment of Mr Rhodri Huw Evans as a director on Jan 07, 2025

    2 pagesAP01

    Appointment of Mrs Nia Cooper as a director on Jan 07, 2025

    2 pagesAP01

    Termination of appointment of Andrew Pennock as a director on Jan 07, 2025

    1 pagesTM01

    Confirmation statement made on Oct 04, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Statement of capital on Mar 20, 2024

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    legacy

    1 pagesSH20

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 04, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Andrew Pennock on Jun 01, 2023

    2 pagesCH01

    Director's details changed for Mr Timothy Rawlinson Sale on Jun 01, 2023

    2 pagesCH01

    Change of details for Veezu North Limited as a person with significant control on Jun 01, 2023

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Oct 04, 2022 with updates

    5 pagesCS01

    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 pagesAD01

    Termination of appointment of Stephen Leslie Howard as a secretary on Apr 04, 2022

    1 pagesTM02

    Who are the officers of WHEELS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Nia
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    Director
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    WalesBritish319310380001
    EVANS, Rhodri Huw
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    Director
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    WalesBritish319243480001
    HOWARD, Stephen Leslie
    The Cricket Ground
    Pontefract Lane
    LS9 0PT Leeds
    Secretary
    The Cricket Ground
    Pontefract Lane
    LS9 0PT Leeds
    294387040001
    HOWARD, Stephen
    The Cricket Ground
    Pontefract Lane
    LS9 0PT Leeds
    Secretary
    The Cricket Ground
    Pontefract Lane
    LS9 0PT Leeds
    British130421990001
    BROXUP, David
    The Cricket Ground
    Pontefract Lane
    LS9 0PT Leeds
    Director
    The Cricket Ground
    Pontefract Lane
    LS9 0PT Leeds
    EnglandBritish124960680002
    GAFTARNIK, Mark Howard
    Donic House
    Wyke Ridge Lane, Alwoodley
    LS17 9JE Leeds
    West Yorkshire
    Director
    Donic House
    Wyke Ridge Lane, Alwoodley
    LS17 9JE Leeds
    West Yorkshire
    EnglandBritish55821190003
    HOWARD, Stephen Leslie
    The Cricket Ground
    Pontefract Lane
    LS9 0PT Leeds
    Director
    The Cricket Ground
    Pontefract Lane
    LS9 0PT Leeds
    EnglandBritish130421990002
    HOWARD, Stephen Leslie
    The Cricket Ground
    Pontefract Lane
    LS9 0PT Leeds
    Director
    The Cricket Ground
    Pontefract Lane
    LS9 0PT Leeds
    EnglandBritish130421990002
    HUSSAIN, Imran
    The Cricket Ground
    Pontefract Lane
    LS9 0PT Leeds
    Director
    The Cricket Ground
    Pontefract Lane
    LS9 0PT Leeds
    EnglandBritish227976100002
    HUSSAIN, Imran
    The Cricket Ground
    Pontefract Lane
    LS9 0PT Leeds
    Director
    The Cricket Ground
    Pontefract Lane
    LS9 0PT Leeds
    EnglandBritish227976100002
    PENNOCK, Andrew
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    Director
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    EnglandBritish247049440001
    SALE, Timothy Rawlinson
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    Director
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    United KingdomBritish250366650001
    TIERNEY, Maria
    The Cricket Ground
    Pontefract Lane
    LS9 0PT Leeds
    Director
    The Cricket Ground
    Pontefract Lane
    LS9 0PT Leeds
    EnglandBritish87112910001
    TIERNEY, Shaun William
    The Cricket Ground
    Pontefract Lane
    LS9 0PT Leeds
    Director
    The Cricket Ground
    Pontefract Lane
    LS9 0PT Leeds
    EnglandBritish278718410001

    Who are the persons with significant control of WHEELS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    Apr 04, 2022
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Caerdydd
    Wales
    No
    Legal FormPrivate Limited Company By Shares
    Country RegisteredWales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04512568
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Shaun William Tierney
    The Cricket Ground
    Pontefract Lane
    LS9 0PT Leeds
    Apr 06, 2016
    The Cricket Ground
    Pontefract Lane
    LS9 0PT Leeds
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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