Alloy Wheel Repairs Limited

General information

Name:

Alloy Wheel Repairs Ltd

Office Address:

Unit A1 Morston Quays Stephenson Street NE28 6UE Wallsend

Number: 07207141

Incorporation date: 2010-03-29

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is widely known under the name of Alloy Wheel Repairs Limited. This firm first started fourteen years ago and was registered under 07207141 as the registration number. The registered office of the company is located in Wallsend. You can contact them at Unit A1 Morston Quays, Stephenson Street. This firm's principal business activity number is 74909 and their NACE code stands for Other professional, scientific and technical activities not elsewhere classified. 2022-05-31 is the last time the accounts were filed.

Christopher W. is the enterprise's individual director, that was appointed on March 28, 2011. Since 2010 David R., had been managing this limited company until the resignation in 2011. Additionally, the managing director's efforts are constantly assisted with by a secretary - Gary K., who was officially appointed by this limited company on August 18, 2011.

Financial data based on annual reports

Company staff

Gary K.

Role: Secretary

Appointed: 18 August 2011

Latest update: 10 March 2024

Christopher W.

Role: Director

Appointed: 28 March 2011

Latest update: 10 March 2024

People with significant control

Executives with significant control over this firm are: Christopher W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gary K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jane K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gary K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jane K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 20 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 20 February 2013
Annual Accounts 26 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 26 February 2014
Annual Accounts 16 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 16 February 2015
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 22 January 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 27 February 2017
Annual Accounts 21 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 21 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Register inspection address change date: Thu, 1st Jan 1970. New Address: 11-12 the Courtyard St. Marys Chare Hexham Northumberland NE46 1NH. Previous address: 5 Cattle Market Hexham Northumberland NE46 1NJ United Kingdom (AD02)
filed on: 4th, April 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies