About

Registered Number: 01602882
Date of Incorporation: 08/12/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: Wheel House 8 And 9 Station Road, Coleshill, Birmingham West Midlands, B46 1HT

 

Founded in 1981, Central Wheel Components Ltd are based in Birmingham West Midlands, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Harding, Frances Elizabeth, Harding, Brenda Lilian, Harding, Dominic Geoffrey, Harding, Warren Geoffrey, Hoyland, Richard Crowley, Harding, Geoffrey William, Vickery, Geoffrey Thomas are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Brenda Lilian N/A - 1
HARDING, Dominic Geoffrey 10 December 2018 - 1
HARDING, Warren Geoffrey N/A - 1
HOYLAND, Richard Crowley 03 May 2011 - 1
HARDING, Geoffrey William N/A 21 May 2010 1
VICKERY, Geoffrey Thomas 28 February 2005 08 January 2009 1
Secretary Name Appointed Resigned Total Appointments
HARDING, Frances Elizabeth 14 September 2010 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 03 October 2019
AP01 - Appointment of director 11 December 2018
AA - Annual Accounts 16 October 2018
CS01 - N/A 02 October 2018
MR04 - N/A 25 January 2018
MR04 - N/A 25 January 2018
MR04 - N/A 25 January 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 02 October 2017
MR01 - N/A 25 January 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 30 August 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 08 October 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 16 July 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 02 October 2013
AP01 - Appointment of director 17 September 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
AA - Annual Accounts 09 November 2011
AP03 - Appointment of secretary 18 November 2010
TM02 - Termination of appointment of secretary 18 November 2010
AR01 - Annual Return 27 October 2010
CH03 - Change of particulars for secretary 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 12 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
TM01 - Termination of appointment of director 23 November 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
AA - Annual Accounts 20 August 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 23 July 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 19 October 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 14 September 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 21 July 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 21 September 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 05 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 01 October 1999
395 - Particulars of a mortgage or charge 14 July 1999
395 - Particulars of a mortgage or charge 14 July 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 22 September 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 28 October 1997
AA - Annual Accounts 26 November 1996
287 - Change in situation or address of Registered Office 04 November 1996
363s - Annual Return 29 October 1996
288 - N/A 01 July 1996
363s - Annual Return 04 December 1995
AA - Annual Accounts 10 November 1995
363s - Annual Return 01 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1994
395 - Particulars of a mortgage or charge 24 September 1994
AA - Annual Accounts 20 September 1994
395 - Particulars of a mortgage or charge 16 September 1994
363s - Annual Return 29 October 1993
AA - Annual Accounts 06 October 1993
395 - Particulars of a mortgage or charge 26 March 1993
363s - Annual Return 01 November 1992
AA - Annual Accounts 01 November 1992
AA - Annual Accounts 13 January 1992
363b - Annual Return 26 November 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 March 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 20 March 1991
AA - Annual Accounts 17 February 1991
363 - Annual Return 17 February 1991
RESOLUTIONS - N/A 21 December 1990
88(2)P - N/A 21 December 1990
AA - Annual Accounts 21 November 1989
363 - Annual Return 21 November 1989
363 - Annual Return 17 November 1988
AA - Annual Accounts 17 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1988
363 - Annual Return 07 January 1988
AA - Annual Accounts 07 January 1988
395 - Particulars of a mortgage or charge 23 October 1987
395 - Particulars of a mortgage or charge 13 August 1987
288 - N/A 22 December 1986
AA - Annual Accounts 27 October 1986
363 - Annual Return 27 October 1986
MISC - Miscellaneous document 08 December 1981
NEWINC - New incorporation documents 08 December 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2017 Outstanding

N/A

Guarantee & debenture 19 January 2010 Fully Satisfied

N/A

Debenture 01 July 1999 Fully Satisfied

N/A

Legal charge 25 June 1999 Fully Satisfied

N/A

Mortgage 21 September 1994 Fully Satisfied

N/A

Single debenture 09 September 1994 Fully Satisfied

N/A

Mortgage 17 March 1993 Fully Satisfied

N/A

Debenture 20 October 1987 Fully Satisfied

N/A

Charge 20 October 1987 Fully Satisfied

N/A

Legal mortgage 29 July 1987 Fully Satisfied

N/A

Debenture 15 May 1984 Fully Satisfied

N/A

Debenture 04 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.