Company number 01479168
Status Active
Incorporation Date 14 February 1980
Company Type Private Limited Company
Address NINE LOCK WORKS, MILL STREET, BRIERLEY HILL, WEST MIDLANDS, DY5 2SX
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc
Since the company registration one hundred and fifty-five events have happened. The last three records are Termination of appointment of Fiona Smith as a secretary on 20 January 2017; Confirmation statement made on 21 December 2016 with updates; Micro company accounts made up to 31 December 2015. The most likely internet sites of WHEELER PRECISION LIMITED are www.wheelerprecision.co.uk, and www.wheeler-precision.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. Wheeler Precision Limited is a Private Limited Company.
The company registration number is 01479168. Wheeler Precision Limited has been working since 14 February 1980.
The present status of the company is Active. The registered address of Wheeler Precision Limited is Nine Lock Works Mill Street Brierley Hill West Midlands Dy5 2sx. . BOWLING, Kristian Keith is a Director of the company. VAN LEEUWEN BUIZEN EUROPA B V is a Director of the company. Secretary BENNETT, Rachael Claire has been resigned. Secretary DAVIES, Michael has been resigned. Secretary PRENTICE, Hamish Murray has been resigned. Secretary SMITH, Fiona has been resigned. Secretary WHEELER, Natasha Kathleen has been resigned. Director BLAKEY, Jeffrey has been resigned. Director BREEN, Jacobus Christiaan has been resigned. Director GOTTSCHALK, Norman Edward has been resigned. Director MATALONE, Stephen Philip has been resigned. Director NEWMAN, Graham Anthony has been resigned. Director PRENTICE, Hamish Murray has been resigned. Director RIETBERG, Pete Leonum has been resigned. Director WHEELER, Graham Robert Eugene has been resigned. Director WHEELER, Oliver Frank James has been resigned. The company operates in "Wholesale of metals and metal ores".
Current Directors
Resigned Directors
Secretary
SMITH, Fiona
Resigned: 20 January 2017
Appointed Date: 01 June 2016
Director
BLAKEY, Jeffrey
Resigned: 10 April 2016
Appointed Date: 04 February 2005
76 years old
Persons With Significant Control
Van Leeuwen Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WHEELER PRECISION LIMITED Events
20 Jan 2017
Termination of appointment of Fiona Smith as a secretary on 20 January 2017
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
27 Sep 2016
Micro company accounts made up to 31 December 2015
01 Jun 2016
Appointment of Mrs Fiona Smith as a secretary on 1 June 2016
01 Jun 2016
Termination of appointment of Rachael Claire Bennett as a secretary on 1 June 2016
...
... and 145 more events
16 Aug 1988
Company name changed wheeler properties LIMITED\certificate issued on 17/08/88
07 Feb 1988
Accounts for a small company made up to 30 September 1987
07 Feb 1988
Return made up to 14/11/87; full list of members
07 Jan 1987
Accounts for a small company made up to 30 September 1986
07 Jan 1987
Return made up to 31/12/86; full list of members
10 April 1996
Legal mortgage
Delivered: 19 April 1996
Status: Satisfied
on 6 February 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the north side of hacking street…
10 April 1996
Legal mortgage
Delivered: 19 April 1996
Status: Satisfied
on 6 February 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a nine locksworks mill street brierley hill…
31 May 1994
Mortgage debenture
Delivered: 10 June 1994
Status: Satisfied
on 6 February 1997
Persons entitled: National Westminster Bank PLC
Description: A specific charge over its goodwill and the benefit of any…
13 October 1992
Agreement
Delivered: 17 October 1992
Status: Satisfied
on 6 February 1997
Persons entitled: Close Brothers Limited
Description: All rights title interest in and to all sums payable under…
13 November 1991
Single debenture
Delivered: 15 November 1991
Status: Satisfied
on 27 January 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 1984
Legal mortgage
Delivered: 16 March 1984
Status: Satisfied
on 17 March 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property stage 4 upton pines (formerly the old clay pit…