General information

Name:

All Wheels Alloy Limited

Office Address:

Unit 9 Ashmount Business Park Upper Fforest Way Swansea Enterprise Park SA6 8QR Swansea

Number: 07825344

Incorporation date: 2011-10-27

End of financial year: 09 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

All Wheels Alloy Ltd,registered as Private Limited Company, registered in Unit 9 Ashmount Business Park, Upper Fforest Way Swansea Enterprise Park, Swansea. The headquarters' zip code SA6 8QR. This company was formed in 2011. The firm's reg. no. is 07825344. The enterprise's SIC code is 45200 which stands for Maintenance and repair of motor vehicles. 2022-12-09 is the last time company accounts were filed.

As found in this specific company's directors directory, since December 2022 there have been two directors: Adrian S. and Kinga S..

Executives with significant control over the firm are: Kinga S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Adrian S. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Adrian S.

Role: Director

Appointed: 09 December 2022

Latest update: 18 February 2024

Kinga S.

Role: Director

Appointed: 09 December 2022

Latest update: 18 February 2024

People with significant control

Kinga S.
Notified on 9 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Adrian S.
Notified on 9 December 2022
Nature of control:
1/2 or less of shares
Mark G.
Notified on 6 April 2016
Ceased on 9 December 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 09 September 2024
Account last made up date 09 December 2022
Confirmation statement next due date 29 October 2024
Confirmation statement last made up date 15 October 2023
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 09 December 2022
Annual Accounts 31 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates October 15, 2023 (CS01)
filed on: 30th, October 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

David Wright Accountants Limited

Address:

1st Floor Nathaniel House David Street

Post code:

CF31 3SA

City / Town:

Bridgend

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
12
Company Age

Similar companies nearby

Closest companies