WHEELPLAN ENGINEERING LIMITED
DARWEN

Hellopages » Lancashire » Blackburn with Darwen » BB3 0RP

Company number 03167261
Status Active
Incorporation Date 4 March 1996
Company Type Private Limited Company
Address WHEELBASE ENGINEERING LTD CHANTERS WAY, OFF LOWER ECCLESHILL ROAD, DARWEN, LANCASHIRE, UNITED KINGDOM, BB3 0RP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-12 GBP 10,002 . The most likely internet sites of WHEELPLAN ENGINEERING LIMITED are www.wheelplanengineering.co.uk, and www.wheelplan-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Wheelplan Engineering Limited is a Private Limited Company. The company registration number is 03167261. Wheelplan Engineering Limited has been working since 04 March 1996. The present status of the company is Active. The registered address of Wheelplan Engineering Limited is Wheelbase Engineering Ltd Chanters Way Off Lower Eccleshill Road Darwen Lancashire United Kingdom Bb3 0rp. . PICKLES, Christopher John is a Secretary of the company. PICKLES, Christopher John is a Director of the company. PICKLES, Simon David is a Director of the company. Secretary BOLDERSON, Robert has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BOLDERSON, Robert has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PICKLES, John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PICKLES, Christopher John
Appointed Date: 27 February 2007

Director
PICKLES, Christopher John
Appointed Date: 18 March 2011
61 years old

Director
PICKLES, Simon David
Appointed Date: 18 March 2011
58 years old

Resigned Directors

Secretary
BOLDERSON, Robert
Resigned: 27 February 2007
Appointed Date: 04 March 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 04 March 1996
Appointed Date: 04 March 1996

Director
BOLDERSON, Robert
Resigned: 27 February 2007
Appointed Date: 04 March 1996
96 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 04 March 1996
Appointed Date: 04 March 1996

Director
PICKLES, John
Resigned: 01 October 2014
Appointed Date: 04 March 1996
87 years old

Persons With Significant Control

Wheelbase Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHEELPLAN ENGINEERING LIMITED Events

20 Mar 2017
Confirmation statement made on 4 March 2017 with updates
25 Jun 2016
Accounts for a small company made up to 30 September 2015
12 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 10,002

23 Dec 2015
Registered office address changed from Chanters Way Off Lower Eccleshill Road Darwen Lancashire BB3 0RP England to Wheelbase Engineering Ltd Chanters Way Off Lower Eccleshill Road Darwen Lancashire BB3 0RP on 23 December 2015
01 Jul 2015
Accounts for a small company made up to 30 September 2014
...
... and 73 more events
28 Mar 1996
Director resigned
28 Mar 1996
Secretary resigned
28 Mar 1996
New secretary appointed;new director appointed
28 Mar 1996
New director appointed
04 Mar 1996
Incorporation

WHEELPLAN ENGINEERING LIMITED Charges

8 May 2015
Charge code 0316 7261 0003
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 November 2003
Guarantee & debenture
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 2003
Supplemental charge
Delivered: 25 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as plot 2 lower eccleshill farm lower…