About

Registered Number: 03755630
Date of Incorporation: 21/04/1999 (25 years ago)
Company Status: Active
Registered Address: 14 Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB

 

Founded in 1999, Wheeler Dealer Ltd have registered office in Coalville. There is one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BREWER, Michelle 21 April 1999 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 30 January 2019
PSC04 - N/A 08 May 2018
PSC04 - N/A 08 May 2018
CS01 - N/A 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
CH01 - Change of particulars for director 04 May 2018
CH01 - Change of particulars for director 04 May 2018
AA - Annual Accounts 13 December 2017
PSC04 - N/A 30 August 2017
PSC04 - N/A 30 August 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 09 May 2013
CH01 - Change of particulars for director 09 May 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 25 April 2012
AP02 - Appointment of corporate director 27 February 2012
CH03 - Change of particulars for secretary 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH03 - Change of particulars for secretary 20 October 2011
CH01 - Change of particulars for director 20 October 2011
CH01 - Change of particulars for director 20 October 2011
AA - Annual Accounts 12 October 2011
AD01 - Change of registered office address 01 September 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 17 November 2010
AD01 - Change of registered office address 19 October 2010
CH03 - Change of particulars for secretary 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
SH01 - Return of Allotment of shares 29 October 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 16 June 2009
MEM/ARTS - N/A 05 February 2009
CERTNM - Change of name certificate 23 December 2008
AA - Annual Accounts 06 November 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 19 April 2006
287 - Change in situation or address of Registered Office 01 February 2006
287 - Change in situation or address of Registered Office 17 January 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 21 April 2005
RESOLUTIONS - N/A 22 December 2004
RESOLUTIONS - N/A 22 December 2004
RESOLUTIONS - N/A 22 December 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 26 April 2004
288c - Notice of change of directors or secretaries or in their particulars 26 April 2004
288c - Notice of change of directors or secretaries or in their particulars 26 April 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 28 April 2003
288c - Notice of change of directors or secretaries or in their particulars 28 April 2003
288c - Notice of change of directors or secretaries or in their particulars 28 April 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 18 May 2000
288b - Notice of resignation of directors or secretaries 22 April 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.