WHEELWASH LIMITED - WINSFORD


Company Profile Company Filings

Overview

WHEELWASH LIMITED is a Private Limited Company from WINSFORD ENGLAND and has the status: Active.
WHEELWASH LIMITED was incorporated 32 years ago on 29/11/1991 and has the registered number: 02667013. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.

WHEELWASH LIMITED - WINSFORD

This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2023 30/06/2025

Registered Office

UNIT 1 & 2 ROAD FOUR
WINSFORD
CHESHIRE
CW7 3QN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/09/2023 24/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GEOFFREY JOHN STUBBS Apr 1947 British Director 1998-05-26 CURRENT
MR ALAN JOHN PINKNEY Jan 1947 British Director CURRENT
MRS SHARON TRACY MCLEAN Secretary 2016-04-20 CURRENT
EAMONN NOLAN Jul 1935 Secretary 1997-08-12 UNTIL 2000-03-29 RESIGNED
MR JOHN BREVITT WALTERS Mar 1950 British Director 2000-02-06 UNTIL 2008-07-31 RESIGNED
MR IAN JOLLY Sep 1970 British Director 2014-09-19 UNTIL 2024-03-28 RESIGNED
MR COLIN CLIFFE British Secretary 2003-08-01 UNTIL 2005-09-30 RESIGNED
LISA JANE EDGE Mar 1973 Secretary 2005-10-03 UNTIL 2007-08-10 RESIGNED
MR IAN JOLLY British Secretary 2007-08-10 UNTIL 2016-04-20 RESIGNED
MR THOMAS GERARD KELLY Dec 1953 Irish Director 1997-06-25 UNTIL 1998-05-31 RESIGNED
MR ALAN JOHN PINKNEY Jan 1947 British Secretary 2000-11-11 UNTIL 2003-08-01 RESIGNED
GEOFFREY JOHN STUBBS Apr 1947 British Secretary RESIGNED
THOMAS JAMES SMITH Jul 1947 British Director RESIGNED
MR JASON MICHAEL WAITE Oct 1952 British Director 1998-05-26 UNTIL 2000-01-05 RESIGNED
GEOFFREY JOHN STUBBS Apr 1947 British Director RESIGNED
GEOFFREY JOHN STUBBS Apr 1947 British Director RESIGNED
LALIT MOHAN ANAND Mar 1942 British Director RESIGNED
EAMONN NOLAN Jul 1935 Director 1995-11-08 UNTIL 2000-03-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Geoffrey John Stubbs 2020-02-04 4/1947 Altrincham   Cheshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Alan John Pinkney 2016-11-29 1/1947 Winsford   Cheshire Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHK ENGINEERING LIMITED MANCHESTER ... FULL 25110 - Manufacture of metal structures and parts of structures
REBOUND INTERNATIONAL LIMITED SADDLEWORTH ENGLAND Active DORMANT 93199 - Other sports activities
WESTMINSTER COURT MANAGEMENT LIMITED HALE Dissolved... TOTAL EXEMPTION FULL 98000 - Residents property management
AGILITAS IT SOLUTIONS LIMITED NOTTINGHAM Active FULL 82990 - Other business support service activities n.e.c.
CALTELL COMMUNICATIONS LIMITED CAMBRIDGE Dissolved... DORMANT 99999 - Dormant Company
CASTLETON COMMUNICATIONS LIMITED CAMBRIDGE Dissolved... DORMANT 61900 - Other telecommunications activities
DIRECT VISUAL LIMITED SLOUGH Dissolved... DORMANT 63110 - Data processing, hosting and related activities
CASTLETON I4E LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
DIRECT VISUAL GROUP LIMITED SLOUGH Dissolved... DORMANT 63110 - Data processing, hosting and related activities
LOGICALIS UK LIMITED MAIDENHEAD ENGLAND Active FULL 61900 - Other telecommunications activities
XPERT COMMUNICATIONS LIMITED GUILDFORD Dissolved... DORMANT 99999 - Dormant Company
INCA SOFTWARE LIMITED SLOUGH Dissolved... DORMANT 63110 - Data processing, hosting and related activities
BCN GROUP LTD. MANCHESTER ENGLAND Active MEDIUM 62020 - Information technology consultancy activities
HOSTED NETWORK SERVICES LIMITED EASTLEIGH ENGLAND Active TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
FIRST ADVANTAGE LIMITED STOCKPORT Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
AGILITAS IT HOLDINGS LIMITED NOTTINGHAM Active FULL 82990 - Other business support service activities n.e.c.
AGRIWASH INTERNATIONAL LIMITED WINSFORD ENGLAND Dissolved... DORMANT 28302 - Manufacture of agricultural and forestry machinery other than tractors
CYBIT GROUP LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
ZEST BC LIMITED CREWE UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Wheelwash Limited - Accounts to registrar (filleted) - small 23.2.5 2024-01-30 30-09-2023 £164,163 Cash £1,100,092 equity
Wheelwash Limited - Accounts to registrar (filleted) - small 22.3 2022-12-23 30-09-2022 £6,428 Cash £1,031,057 equity
Wheelwash Limited - Accounts to registrar (filleted) - small 18.2 2022-02-17 30-09-2021 £6,055 Cash £673,078 equity
Wheelwash Limited - Accounts to registrar (filleted) - small 18.2 2020-12-19 30-09-2020 £101,032 Cash £631,930 equity
Wheelwash Limited - Accounts to registrar (filleted) - small 18.2 2020-06-10 30-09-2019 £67,562 Cash £574,818 equity
Wheelwash Limited - Accounts to registrar (filleted) - small 17.3 2017-12-05 30-09-2017 £198,517 Cash £753,018 equity
Wheelwash Limited - Abbreviated accounts 16.3 2017-06-23 30-09-2016 £168,562 Cash £601,755 equity
Wheelwash Limited - Limited company - abbreviated - 11.9 2016-02-17 30-09-2015 £249,457 Cash £516,667 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HALLMASON DESIGN LIMITED WINSFORD Active TOTAL EXEMPTION FULL 71111 - Architectural activities
P C STEEL FABRICATIONS LIMITED WINSFORD Active TOTAL EXEMPTION FULL 25110 - Manufacture of metal structures and parts of structures
HALLMASON HOLDINGS LIMITED WINSFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.