WHEELWASH LIMITED - WINSFORD
Company Profile | Company Filings |
Overview
WHEELWASH LIMITED is a Private Limited Company from WINSFORD ENGLAND and has the status: Active.
WHEELWASH LIMITED was incorporated 32 years ago on 29/11/1991 and has the registered number: 02667013. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.
WHEELWASH LIMITED was incorporated 32 years ago on 29/11/1991 and has the registered number: 02667013. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.
WHEELWASH LIMITED - WINSFORD
This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.
28990 - Manufacture of other special-purpose machinery n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
UNIT 1 & 2 ROAD FOUR
WINSFORD
CHESHIRE
CW7 3QN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/09/2023 | 24/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN JOHN PINKNEY | Jan 1947 | British | Director | CURRENT | |
MRS SHARON TRACY MCLEAN | Secretary | 2016-04-20 | CURRENT | ||
GEOFFREY JOHN STUBBS | Apr 1947 | British | Director | 1998-05-26 | CURRENT |
MR IAN JOLLY | Sep 1970 | British | Director | 2014-09-19 | CURRENT |
THOMAS JAMES SMITH | Jul 1947 | British | Director | RESIGNED | |
EAMONN NOLAN | Jul 1935 | Director | 1995-11-08 UNTIL 2000-03-29 | RESIGNED | |
MR THOMAS GERARD KELLY | Dec 1953 | Irish | Director | 1997-06-25 UNTIL 1998-05-31 | RESIGNED |
LALIT MOHAN ANAND | Mar 1942 | British | Director | RESIGNED | |
GEOFFREY JOHN STUBBS | Apr 1947 | British | Director | RESIGNED | |
MR JOHN BREVITT WALTERS | Mar 1950 | British | Director | 2000-02-06 UNTIL 2008-07-31 | RESIGNED |
GEOFFREY JOHN STUBBS | Apr 1947 | British | Director | RESIGNED | |
MR COLIN CLIFFE | Apr 1968 | British | Secretary | 2003-08-01 UNTIL 2005-09-30 | RESIGNED |
LISA JANE EDGE | Mar 1973 | Secretary | 2005-10-03 UNTIL 2007-08-10 | RESIGNED | |
GEOFFREY JOHN STUBBS | Apr 1947 | British | Secretary | RESIGNED | |
EAMONN NOLAN | Jul 1935 | Secretary | 1997-08-12 UNTIL 2000-03-29 | RESIGNED | |
MR ALAN JOHN PINKNEY | Jan 1947 | British | Secretary | 2000-11-11 UNTIL 2003-08-01 | RESIGNED |
MR IAN JOLLY | British | Secretary | 2007-08-10 UNTIL 2016-04-20 | RESIGNED | |
MR JASON MICHAEL WAITE | Oct 1952 | British | Director | 1998-05-26 UNTIL 2000-01-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Geoffrey John Stubbs | 2020-02-04 | 4/1947 | Altrincham Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Alan John Pinkney | 2016-11-29 | 1/1947 | Winsford Cheshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Wheelwash Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-01-30 | 30-09-2023 | £164,163 Cash £1,100,092 equity |
Wheelwash Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-23 | 30-09-2022 | £6,428 Cash £1,031,057 equity |
Wheelwash Limited - Accounts to registrar (filleted) - small 18.2 | 2022-02-17 | 30-09-2021 | £6,055 Cash £673,078 equity |
Wheelwash Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-19 | 30-09-2020 | £101,032 Cash £631,930 equity |
Wheelwash Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-10 | 30-09-2019 | £67,562 Cash £574,818 equity |
Wheelwash Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-05 | 30-09-2017 | £198,517 Cash £753,018 equity |
Wheelwash Limited - Abbreviated accounts 16.3 | 2017-06-23 | 30-09-2016 | £168,562 Cash £601,755 equity |
Wheelwash Limited - Limited company - abbreviated - 11.9 | 2016-02-17 | 30-09-2015 | £249,457 Cash £516,667 equity |