About

Registered Number: 00801027
Date of Incorporation: 15/04/1964 (60 years ago)
Company Status: Active
Registered Address: Church View Chambers 38 Market Square, Toddington, Dunstable, Bedfordshire, LU5 6BS

 

Based in Dunstable, Wheeler Electrical Ltd was established in 1964, it has a status of "Active". The organisation has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEELER, Charles Peter 31 March 2017 - 1
WHEELER, Edward Derek 31 March 2017 - 1
WHEELER, Derek Charles Peter N/A 02 October 1995 1
WHEELER, Peter Charles N/A 27 July 2018 1
WHEELER, Yvonne Mary N/A 02 October 1995 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Raymond 22 March 2018 - 1
FOWLER, Lesley 28 September 1995 22 March 2018 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
CS01 - N/A 11 September 2020
AA - Annual Accounts 22 January 2020
MA - Memorandum and Articles 18 December 2019
RESOLUTIONS - N/A 17 October 2019
SH01 - Return of Allotment of shares 08 October 2019
SH01 - Return of Allotment of shares 08 October 2019
CS01 - N/A 01 August 2019
MR01 - N/A 29 April 2019
AA - Annual Accounts 06 March 2019
TM01 - Termination of appointment of director 14 February 2019
PSC02 - N/A 16 January 2019
PSC07 - N/A 16 January 2019
PSC07 - N/A 16 January 2019
MR01 - N/A 21 December 2018
AP03 - Appointment of secretary 17 December 2018
TM02 - Termination of appointment of secretary 14 December 2018
MR01 - N/A 08 December 2018
CS01 - N/A 30 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2018
MR01 - N/A 01 June 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 17 July 2017
AP01 - Appointment of director 14 July 2017
AP01 - Appointment of director 13 July 2017
CH01 - Change of particulars for director 12 July 2017
CH03 - Change of particulars for secretary 12 July 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 06 December 2012
AD01 - Change of registered office address 28 November 2012
AR01 - Annual Return 09 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 December 2011
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 03 July 2009
287 - Change in situation or address of Registered Office 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 14 July 2008
395 - Particulars of a mortgage or charge 26 October 2007
AA - Annual Accounts 03 October 2007
363s - Annual Return 29 July 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 18 July 2006
395 - Particulars of a mortgage or charge 08 March 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 27 July 2005
395 - Particulars of a mortgage or charge 16 December 2004
395 - Particulars of a mortgage or charge 16 December 2004
395 - Particulars of a mortgage or charge 20 November 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 08 July 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 20 August 2001
AA - Annual Accounts 14 December 2000
395 - Particulars of a mortgage or charge 23 August 2000
363s - Annual Return 07 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 08 July 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 27 July 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 18 July 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 25 June 1996
395 - Particulars of a mortgage or charge 29 December 1995
288 - N/A 30 October 1995
AA - Annual Accounts 05 October 1995
288 - N/A 04 October 1995
288 - N/A 04 October 1995
363s - Annual Return 19 July 1995
RESOLUTIONS - N/A 18 April 1995
RESOLUTIONS - N/A 18 April 1995
169 - Return by a company purchasing its own shares 18 April 1995
AA - Annual Accounts 20 October 1994
CERTNM - Change of name certificate 15 July 1994
CERTNM - Change of name certificate 15 July 1994
287 - Change in situation or address of Registered Office 05 July 1994
363s - Annual Return 05 July 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 29 July 1993
RESOLUTIONS - N/A 11 September 1992
RESOLUTIONS - N/A 11 September 1992
RESOLUTIONS - N/A 11 September 1992
AA - Annual Accounts 11 September 1992
363s - Annual Return 21 July 1992
AA - Annual Accounts 10 October 1991
RESOLUTIONS - N/A 15 July 1991
RESOLUTIONS - N/A 15 July 1991
RESOLUTIONS - N/A 15 July 1991
363a - Annual Return 12 July 1991
AA - Annual Accounts 15 March 1991
363a - Annual Return 23 January 1991
AA - Annual Accounts 11 January 1990
363 - Annual Return 11 January 1990
288 - N/A 26 September 1989
AA - Annual Accounts 15 November 1988
363 - Annual Return 15 November 1988
AA - Annual Accounts 05 February 1988
363 - Annual Return 05 February 1988
363 - Annual Return 12 December 1986
AA - Annual Accounts 26 November 1986
NEWINC - New incorporation documents 15 April 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2019 Outstanding

N/A

A registered charge 11 December 2018 Outstanding

N/A

A registered charge 06 December 2018 Outstanding

N/A

A registered charge 21 May 2018 Outstanding

N/A

Legal charge 25 October 2007 Outstanding

N/A

Legal charge 03 March 2006 Outstanding

N/A

Legal charge 10 December 2004 Outstanding

N/A

Legal charge 10 December 2004 Outstanding

N/A

Debenture 11 November 2004 Outstanding

N/A

Legal mortgage 22 August 2000 Fully Satisfied

N/A

Legal mortgage 18 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.