Central Wheel Components Limited

General information

Name:

Central Wheel Components Ltd

Office Address:

Wheel House 8 And 9 Station Road Coleshill B46 1HT Birmingham West Midlands

Number: 01602882

Incorporation date: 1981-12-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Central Wheel Components is a business located at B46 1HT Birmingham West Midlands at Wheel House 8 And 9 Station Road. This company was established in 1981 and is registered under the identification number 01602882. This company has been active on the UK market for 43 years now and company current status is active. The enterprise's SIC code is 32990 - Other manufacturing n.e.c.. March 31, 2022 is the last time the company accounts were filed.

We have a number of five directors controlling the following firm at the moment, namely Frances H., Dominic H., Richard H. and 2 remaining, listed below who have been doing the directors assignments since April 2020. To support the directors in their duties, this particular firm has been using the skills of Frances H. as a secretary for the last 14 years.

Warren H. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Frances H.

Role: Director

Appointed: 01 April 2020

Latest update: 20 March 2024

Dominic H.

Role: Director

Appointed: 10 December 2018

Latest update: 20 March 2024

Richard H.

Role: Director

Appointed: 03 May 2011

Latest update: 20 March 2024

Frances H.

Role: Secretary

Appointed: 14 September 2010

Latest update: 20 March 2024

Warren H.

Role: Director

Appointed: 02 October 1991

Latest update: 20 March 2024

Brenda H.

Role: Director

Appointed: 02 October 1991

Latest update: 20 March 2024

People with significant control

Warren H.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023
Annual Accounts 3 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 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 2017
Annual Accounts 18 August 2016
Date Approval Accounts 18 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2014 - 2016

Name:

Charles Lovell & Co Limited

Address:

8 Church Green East

Post code:

B98 8BP

City / Town:

Redditch

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
42
Company Age

Similar companies nearby

Closest companies