Wheelers Of Turnham Green Limited

General information

Name:

Wheelers Of Turnham Green Ltd

Office Address:

24-25 Barnack Business Centre Blakey Road SP1 2LP Salisbury

Number: 05185814

Incorporation date: 2004-07-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2004 signifies the beginning of Wheelers Of Turnham Green Limited, a firm which is situated at 24-25 Barnack Business Centre, Blakey Road in Salisbury. This means it's been twenty years Wheelers Of Turnham Green has existed in the UK, as it was established on 2004-07-21. Its reg. no. is 05185814 and the company postal code is SP1 2LP. Created as Wheelers Of London, it used the business name up till 2005, the year it was changed to Wheelers Of Turnham Green Limited. This enterprise's declared SIC number is 47760 which stands for Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores. March 31, 2022 is the last time company accounts were reported.

Our info related to the enterprise's MDs reveals there are two directors: Spencer W. and Jason W. who were appointed to their positions on 2004-07-21. To provide support to the directors, this specific company has been utilizing the expertise of Spencer W. as a secretary since 2004.

  • Previous company's names
  • Wheelers Of Turnham Green Limited 2005-04-07
  • Wheelers Of London Limited 2004-07-21

Financial data based on annual reports

Company staff

Spencer W.

Role: Director

Appointed: 21 July 2004

Latest update: 22 February 2024

Spencer W.

Role: Secretary

Appointed: 21 July 2004

Latest update: 22 February 2024

Jason W.

Role: Director

Appointed: 21 July 2004

Latest update: 22 February 2024

People with significant control

Executives with significant control over the firm are: Jason W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Spencer W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jason W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Spencer W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jason W.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 August 2024
Confirmation statement last made up date 21 July 2023
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 December 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 October 2015
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 October 2016
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 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 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 30 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 December 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, 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

112 Wembley Park Drive

Post code:

W4 1LS

City / Town:

Wembley

HQ address,
2013

Address:

112 Wembley Park Drive

Post code:

W4 1LS

City / Town:

Wembley

HQ address,
2014

Address:

7 St John's Road Harrow

Post code:

HA1 2EY

HQ address,
2015

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

HQ address,
2016

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

Accountant/Auditor,
2014 - 2013

Name:

Macalvins Limited

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 47760 : Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
19
Company Age

Closest Companies - by postcode