General information

Name:

Alloy Wheels Direct Limited

Office Address:

Beechcroft Everleigh Road Haxton SP4 9PT Salisbury

Number: 05069800

Incorporation date: 2004-03-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

05069800 - reg. no. for Alloy Wheels Direct Ltd. It was registered as a Private Limited Company on 2004-03-10. It has existed on the British market for the last 21 years. The company could be found at Beechcroft Everleigh Road Haxton in Salisbury. The main office's area code assigned to this address is SP4 9PT. It is recognized as Alloy Wheels Direct Ltd. However, this firm also operated as Murray Systems until the company name was changed nineteen years ago. The enterprise's classified under the NACE and SIC code 45310, that means Wholesale trade of motor vehicle parts and accessories. March 31, 2023 is the last time when account status updates were filed.

At present, the firm is directed by one managing director: Christopher M., who was appointed on 2004-03-10. The following firm had been supervised by Alastair M. up until 2009-07-27.

Christopher M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Alloy Wheels Direct Ltd 2006-06-13
  • Murray Systems Ltd 2004-03-10

Financial data based on annual reports

Company staff

Christopher M.

Role: Director

Appointed: 10 March 2004

Latest update: 9 April 2025

People with significant control

Christopher M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 24 March 2024
Confirmation statement last made up date 10 March 2023
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 January 2015
Annual Accounts 17 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 17 December 2015
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 January 2017
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 2017
End Date For Period Covered By Report 31 March 2018
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 2017
End Date For Period Covered By Report 31 March 2018
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 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 9 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2024 (AA)
filed on: 31st, December 2024
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2014

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2015

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2016

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Accountant/Auditor,
2016

Name:

Wilkins Kennedy Llp

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 45320 : Retail trade of motor vehicle parts and accessories
21
Company Age

Closest Companies - by postcode