SMITH'S WHEELS (U.K.) LIMITED
COLCHESTER WOLFRACE WHEELS (UK) LIMITED

Hellopages » Essex » Colchester » CO3 3LX

Company number 03891161
Status Active
Incorporation Date 9 December 1999
Company Type Private Limited Company
Address WARDEN HOUSE, 37 MANOR ROAD, COLCHESTER, ESSEX, UNITED KINGDOM, CO3 3LX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from Unit 7 Causeway Industrial Estate Galliford Road He, Maldon Essex CM9 4XD to Warden House 37 Manor Road Colchester Essex CO3 3LX on 4 March 2016. The most likely internet sites of SMITH'S WHEELS (U.K.) LIMITED are www.smithswheelsuk.co.uk, and www.smith-s-wheels-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Smith S Wheels U K Limited is a Private Limited Company. The company registration number is 03891161. Smith S Wheels U K Limited has been working since 09 December 1999. The present status of the company is Active. The registered address of Smith S Wheels U K Limited is Warden House 37 Manor Road Colchester Essex United Kingdom Co3 3lx. . MCCABE, Lucy Jane is a Secretary of the company. BRITTON, Richard John is a Director of the company. Secretary BRITTON, Barnaby James has been resigned. Secretary RICHMOND, Vicki Susan has been resigned. Secretary SMITH, Patricia Gail has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SMITH, Anthony Leon has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCCABE, Lucy Jane
Appointed Date: 31 July 2012

Director
BRITTON, Richard John
Appointed Date: 24 August 2010
78 years old

Resigned Directors

Secretary
BRITTON, Barnaby James
Resigned: 31 July 2012
Appointed Date: 30 April 2009

Secretary
RICHMOND, Vicki Susan
Resigned: 30 April 2009
Appointed Date: 01 January 2007

Secretary
SMITH, Patricia Gail
Resigned: 01 January 2007
Appointed Date: 09 December 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 December 1999
Appointed Date: 09 December 1999

Director
SMITH, Anthony Leon
Resigned: 10 October 2009
Appointed Date: 09 December 1999
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 December 1999
Appointed Date: 09 December 1999

Persons With Significant Control

Mr Richard John Britton
Notified on: 6 April 2016
78 years old
Nature of control: Right to appoint and remove directors

Mrs Lucy Jane Mccabe
Notified on: 6 April 2016
49 years old
Nature of control: Right to appoint and remove directors

Wolfrace Wheels (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMITH'S WHEELS (U.K.) LIMITED Events

19 Jan 2017
Confirmation statement made on 9 December 2016 with updates
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Mar 2016
Registered office address changed from Unit 7 Causeway Industrial Estate Galliford Road He, Maldon Essex CM9 4XD to Warden House 37 Manor Road Colchester Essex CO3 3LX on 4 March 2016
26 Feb 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2

28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 41 more events
16 May 2000
New secretary appointed
16 May 2000
New director appointed
16 May 2000
Director resigned
16 May 2000
Secretary resigned
09 Dec 1999
Incorporation