About

Registered Number: 04189377
Date of Incorporation: 28/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Bridge House Unit 1 Moor Lane, Witton, Birmingham, West Midlands, B6 7HH

 

Having been setup in 2001, Wheeler Fabrications Ltd have registered office in West Midlands. We don't currently know the number of employees at the business. Wheeler Fabrications Ltd has 3 directors listed as Onions, Emma Jane, Wheeler, Bryan George, Wheeler, Maureen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEELER, Bryan George 08 August 2001 - 1
WHEELER, Maureen 08 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ONIONS, Emma Jane 08 August 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 31 March 2020
CH03 - Change of particulars for secretary 31 March 2020
CH01 - Change of particulars for director 31 March 2020
CH01 - Change of particulars for director 31 March 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 28 March 2019
SH01 - Return of Allotment of shares 23 October 2018
SH01 - Return of Allotment of shares 23 October 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 28 March 2017
CH03 - Change of particulars for secretary 28 March 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 02 April 2014
AD01 - Change of registered office address 17 December 2013
MR01 - N/A 02 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 30 March 2007
287 - Change in situation or address of Registered Office 30 March 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 30 April 2002
225 - Change of Accounting Reference Date 16 January 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
287 - Change in situation or address of Registered Office 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
NEWINC - New incorporation documents 28 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.