About

Registered Number: 06390558
Date of Incorporation: 04/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: The Cricket Ground, Pontefract Lane, Leeds, LS9 0PT

 

Established in 2007, Wheels Holdings Ltd have registered office in Leeds, it has a status of "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Stephen Leslie 18 October 2017 - 1
TIERNEY, Maria 19 October 2018 - 1
TIERNEY, Sean William 18 October 2017 - 1
BROXUP, David 04 October 2007 28 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
AP01 - Appointment of director 20 March 2020
TM01 - Termination of appointment of director 20 March 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 29 September 2019
AP01 - Appointment of director 11 September 2019
AA01 - Change of accounting reference date 04 July 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 20 October 2017
PSC04 - N/A 19 October 2017
AP01 - Appointment of director 19 October 2017
CH01 - Change of particulars for director 19 October 2017
AP01 - Appointment of director 19 October 2017
PSC04 - N/A 19 October 2017
CH03 - Change of particulars for secretary 19 October 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 23 October 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 03 November 2010
AA01 - Change of accounting reference date 19 July 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 30 October 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
395 - Particulars of a mortgage or charge 08 May 2008
RESOLUTIONS - N/A 06 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
123 - Notice of increase in nominal capital 06 May 2008
225 - Change of Accounting Reference Date 03 April 2008
NEWINC - New incorporation documents 04 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.