WONDER WHEELS (U.K.) LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 6RE

Company number 02906869
Status Active
Incorporation Date 10 March 1994
Company Type Private Limited Company
Address TETROSYL LTD, BEVIS GREEN WORKS, MILL ROAD, WALMERSLEY, BURY, LANCASHIRE, BL9 6RE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Stephen Brennan as a director on 28 July 2016. The most likely internet sites of WONDER WHEELS (U.K.) LIMITED are www.wonderwheelsuk.co.uk, and www.wonder-wheels-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Wonder Wheels U K Limited is a Private Limited Company. The company registration number is 02906869. Wonder Wheels U K Limited has been working since 10 March 1994. The present status of the company is Active. The registered address of Wonder Wheels U K Limited is Tetrosyl Ltd Bevis Green Works Mill Road Walmersley Bury Lancashire Bl9 6re. . BRENNAN, Stephen is a Secretary of the company. BRENNAN, Stephen is a Director of the company. ROGERS, David James is a Director of the company. SCHOFIELD, Peter David is a Director of the company. Secretary MORT, Stephen Gregory has been resigned. Secretary TINSLEY, Andrew John has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director HUNT, Ian Matthew has been resigned. Director MORT, Stephen Gregory has been resigned. Director MUNSLOW, Lauren Sidford has been resigned. Director PATMORE, Robert Clive has been resigned. Director TINSLEY, Andrew John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BRENNAN, Stephen
Appointed Date: 01 June 2011

Director
BRENNAN, Stephen
Appointed Date: 28 July 2016
66 years old

Director
ROGERS, David James
Appointed Date: 22 September 2015
56 years old

Director
SCHOFIELD, Peter David
Appointed Date: 01 August 2000
63 years old

Resigned Directors

Secretary
MORT, Stephen Gregory
Resigned: 31 May 2011
Appointed Date: 01 August 2000

Secretary
TINSLEY, Andrew John
Resigned: 01 August 2000
Appointed Date: 10 March 1994

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 10 March 1994
Appointed Date: 10 March 1994

Director
HUNT, Ian Matthew
Resigned: 01 August 2000
Appointed Date: 10 March 1994
59 years old

Director
MORT, Stephen Gregory
Resigned: 18 May 2007
Appointed Date: 01 August 2000
75 years old

Director
MUNSLOW, Lauren Sidford
Resigned: 01 August 2000
Appointed Date: 10 March 1994
60 years old

Director
PATMORE, Robert Clive
Resigned: 01 August 2000
Appointed Date: 10 March 1994
79 years old

Director
TINSLEY, Andrew John
Resigned: 01 August 2000
Appointed Date: 10 March 1994
60 years old

Persons With Significant Control

Chapeltown Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WONDER WHEELS (U.K.) LIMITED Events

09 Mar 2017
Confirmation statement made on 9 March 2017 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
28 Jul 2016
Appointment of Mr Stephen Brennan as a director on 28 July 2016
21 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 40,100

12 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 65 more events
09 Apr 1994
Particulars of mortgage/charge

25 Mar 1994
Secretary resigned;new secretary appointed

22 Mar 1994
New director appointed

22 Mar 1994
New director appointed

10 Mar 1994
Incorporation

WONDER WHEELS (U.K.) LIMITED Charges

31 March 1994
Debenture
Delivered: 9 April 1994
Status: Satisfied on 14 August 2000
Persons entitled: Robert Clive Patmore
Description: Undertaking and all property and assets present and future…