WHEELS PRIVATE HIRE LIMITED
Overview
Company Name | WHEELS PRIVATE HIRE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10823137 |
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 PRIVATE HIRE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WHEELS PRIVATE HIRE LIMITED located?
Registered Office Address | Hodge House 114-116 St. Mary Street CF10 1DY Cardiff Caerdydd Wales |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WHEELS PRIVATE HIRE LIMITED?
Company Name | From | Until |
---|---|---|
BRISTOL STREAMLINE BLACK AND WHITE TAXIS LIMITED | Jul 17, 2017 | Jul 17, 2017 |
VEEZU NEWCO 3 LIMITED | Jun 16, 2017 | Jun 16, 2017 |
What are the latest accounts for WHEELS PRIVATE HIRE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WHEELS PRIVATE HIRE LIMITED?
Last Confirmation Statement Made Up To | Jun 15, 2025 |
---|---|
Next Confirmation Statement Due | Jun 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 15, 2024 |
Overdue | No |
What are the latest filings for WHEELS PRIVATE HIRE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Rhodri Evans as a secretary on Mar 25, 2025 | 1 pages | TM02 | ||||||||||
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 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Veezu Holdings 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 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 Jun 15, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed bristol streamline black and white taxis LIMITED\certificate issued on 08/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Notification of Veezu Holdings Limited as a person with significant control on Jul 12, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of V Cars Limited as a person with significant control on Jul 12, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 15, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Kevin Richard Thomas as a director on Dec 05, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Rawlinson Sale as a director on Dec 05, 2019 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Registered office address changed from Livingstone House Langstone Business Village, Langstone Park Langstone Newport NP18 2LH United Kingdom to Raleigh House Langstone Business Village Langstone Park Newport Newport NP18 2LH on Jun 25, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of WHEELS PRIVATE HIRE 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 | Director | 319310380001 | ||||
EVANS, Rhodri Huw | Director | 114-116 St. Mary Street CF10 1DY Cardiff Hodge House Caerdydd Wales | Wales | British | Director | 319243480001 | ||||
EVANS, Rhodri | Secretary | 114-116 St. Mary Street CF10 1DY Cardiff Hodge House Caerdydd Wales | 233719260001 | |||||||
HOPE-BELL, Joel Francis | Director | Langstone Business Village, Langstone Park Langstone NP18 2LH Newport Livingstone House United Kingdom | United Kingdom | British | Director | 183055050001 | ||||
KNOWLES, Anthony Gilbert | Director | Langstone Business Village, Langstone Park Langstone NP18 2LH Newport Livingstone House United Kingdom | Wales | British | Director | 59440590002 | ||||
PENNOCK, Andrew | Director | 114-116 St. Mary Street CF10 1DY Cardiff Hodge House Caerdydd Wales | England | British | Director | 247049440001 | ||||
SALE, Timothy Rawlinson | Director | 114-116 St. Mary Street CF10 1DY Cardiff Hodge House Caerdydd Wales | United Kingdom | British | Director | 250366650001 | ||||
THOMAS, Kevin Richard | Director | Langstone Business Village Langstone Park NP18 2LH Newport Raleigh House Newport Wales | United Kingdom | British | Director | 246194030001 |
Who are the persons with significant control of WHEELS PRIVATE HIRE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Veezu Holdings Limited | Jul 12, 2021 | 114-116 St. Mary Street CF10 1DY Cardiff Hodge House Caerdydd Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
V Cars Limited | Jun 16, 2017 | Langstone Business Village, Langstone Park Langstone NP18 2LH Newport Livingstone House United Kingdom | Yes | ||||||||||
| |||||||||||||
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