Central Wheel Components (holdings) Limited

General information

Name:

Central Wheel Components (holdings) Ltd

Office Address:

Wheel House 8 & 9 Station Road, Coleshill B46 1HT Birmingham

Number: 07053903

Incorporation date: 2009-10-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Central Wheel Components (holdings) Limited can be found at Birmingham at Wheel House. Anyone can find the company by its zip code - B46 1HT. Central Wheel Components (holdings)'s incorporation dates back to 2009. The enterprise is registered under the number 07053903 and company's last known status is active. The company's Standard Industrial Classification Code is 68209 which means Other letting and operating of own or leased real estate. Central Wheel Components (holdings) Ltd filed its account information for the financial year up to 2022-03-31. The company's latest annual confirmation statement was submitted on 2023-09-16.

Frances H., Brenda H. and Warren H. are registered as the firm's directors and have been expanding the company for four years.

Warren H. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Frances H.

Role: Director

Appointed: 01 April 2020

Latest update: 4 March 2024

Brenda H.

Role: Director

Appointed: 22 October 2009

Latest update: 4 March 2024

Warren H.

Role: Director

Appointed: 22 October 2009

Latest update: 4 March 2024

People with significant control

Warren H.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 September 2024
Confirmation statement last made up date 16 September 2023
Annual Accounts 3 July 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 3 July 2014
Annual Accounts 18 August 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 18 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
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 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Charles Lovell & Co Limited

Address:

8 Church Green East

Post code:

B98 8BP

City / Town:

Redditch

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 64209 : Activities of other holding companies n.e.c.
14
Company Age

Similar companies nearby

Closest companies