Wheelbase Garage Limited

General information

Name:

Wheelbase Garage Ltd

Office Address:

43 Queens Road Hersham KT12 5NE Surrey

Number: 03133217

Incorporation date: 1995-12-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wheelbase Garage Limited,registered as Private Limited Company, registered in 43 Queens Road, Hersham in Surrey. The head office's zip code KT12 5NE. The firm has been prospering twenty nine years on the market. The firm's reg. no. is 03133217. This business's classified under the NACE and SIC code 45200 which stands for Maintenance and repair of motor vehicles. Wheelbase Garage Ltd reported its account information for the financial year up to 2022-12-31. The firm's most recent annual confirmation statement was filed on 2022-12-29.

There seems to be one director this particular moment supervising this specific firm, specifically Dipen P. who's been performing the director's tasks since 1st December 1995. Since 2012 Kim M., had been fulfilling assigned duties for the firm till the resignation on 5th March 2024. As a follow-up another director, namely Colin M. resigned on 5th March 2024.

Financial data based on annual reports

Company staff

Dipen P.

Role: Director

Appointed: 05 March 2024

Latest update: 5 April 2024

People with significant control

The companies with significant control over this firm are: Max Automotive Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Reading at Suttons Park Avenue, Earley, RG6 1AZ and was registered as a PSC under the reg no 04697390.

Max Automotive Ltd
Address: Unit 49 Suttons Park Avenue, Earley, Reading, RG6 1AZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 04697390
Notified on 5 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Colin M.
Notified on 6 April 2016
Ceased on 5 March 2024
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Kim M.
Notified on 6 April 2016
Ceased on 5 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 January 2024
Confirmation statement last made up date 29 December 2022
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 16 July 2014
Annual Accounts 13 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 May 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 16 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 16 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023 (AA)
filed on: 19th, February 2024
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Csl Partnership Limited

Address:

238 Station Road

Post code:

KT15 2PS

City / Town:

Addlestone

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
  • 45111 : Sale of new cars and light motor vehicles
28
Company Age

Similar companies nearby

Closest companies