About

Registered Number: 03601326
Date of Incorporation: 21/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Unit C Benson House, 98-104 Lombard Street, Birmingham, W Midlands, B12 0QR

 

Castors & Wheels Direct Ltd was founded on 21 July 1998 with its registered office in Birmingham in W Midlands, it's status in the Companies House registry is set to "Active". The companies directors are Hussein, Zulfer, Abdulhussein, Mohamedraza, Hussein, Fatima Bharwani, Karim, Mahebub. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSEIN, Zulfer 01 August 1998 - 1
HUSSEIN, Fatima Bharwani 01 September 1999 11 February 2008 1
KARIM, Mahebub 21 July 1998 01 August 1999 1
Secretary Name Appointed Resigned Total Appointments
ABDULHUSSEIN, Mohamedraza 21 July 1998 01 September 1999 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 27 March 2018
CH01 - Change of particulars for director 23 November 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 14 March 2016
TM01 - Termination of appointment of director 30 September 2015
TM02 - Termination of appointment of secretary 30 September 2015
AR01 - Annual Return 29 July 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 25 July 2012
AD01 - Change of registered office address 25 July 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 25 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 August 2009
287 - Change in situation or address of Registered Office 24 August 2009
353 - Register of members 24 August 2009
395 - Particulars of a mortgage or charge 08 July 2009
AA - Annual Accounts 16 May 2009
287 - Change in situation or address of Registered Office 06 October 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 16 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
395 - Particulars of a mortgage or charge 31 January 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 03 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 August 2006
353 - Register of members 03 August 2006
287 - Change in situation or address of Registered Office 03 August 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
AA - Annual Accounts 16 June 2000
395 - Particulars of a mortgage or charge 16 May 2000
RESOLUTIONS - N/A 05 February 2000
RESOLUTIONS - N/A 05 February 2000
RESOLUTIONS - N/A 05 February 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
363s - Annual Return 10 September 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
MEM/ARTS - N/A 15 September 1998
CERTNM - Change of name certificate 11 September 1998
288b - Notice of resignation of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288b - Notice of resignation of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
NEWINC - New incorporation documents 21 July 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 July 2009 Outstanding

N/A

Legal charge 29 January 2008 Outstanding

N/A

Mortgage debenture 09 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.