NEWARK WHEEL REFURBISHMENT LIMITED
NEWARK INSPIRE WHEELS AND COATINGS LIMITED TOTAL FITNESS SUPPLIES LIMITED

Hellopages » Nottinghamshire » Newark and Sherwood » NG23 7HX

Company number 05820827
Status Active
Incorporation Date 18 May 2006
Company Type Private Limited Company
Address BANK HOUSE GAINSBOROUGH ROAD, GIRTON, NEWARK, NOTTINGHAMSHIRE, NG23 7HX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1 ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-04-28 . The most likely internet sites of NEWARK WHEEL REFURBISHMENT LIMITED are www.newarkwheelrefurbishment.co.uk, and www.newark-wheel-refurbishment.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Collingham Rail Station is 3.4 miles; to Saxilby Rail Station is 6.5 miles; to Newark Castle Rail Station is 8.1 miles; to Rolleston Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newark Wheel Refurbishment Limited is a Private Limited Company. The company registration number is 05820827. Newark Wheel Refurbishment Limited has been working since 18 May 2006. The present status of the company is Active. The registered address of Newark Wheel Refurbishment Limited is Bank House Gainsborough Road Girton Newark Nottinghamshire Ng23 7hx. . WARD, Rita is a Secretary of the company. WARD, Nigel is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WARD, Rita
Appointed Date: 18 May 2006

Director
WARD, Nigel
Appointed Date: 18 May 2006
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 May 2006
Appointed Date: 18 May 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 May 2006
Appointed Date: 18 May 2006

NEWARK WHEEL REFURBISHMENT LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 31 May 2016
20 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1

03 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-28

01 Mar 2016
Total exemption small company accounts made up to 31 May 2015
30 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1

...
... and 17 more events
08 Aug 2006
Director resigned
08 Aug 2006
Secretary resigned
08 Aug 2006
New director appointed
08 Aug 2006
New secretary appointed
18 May 2006
Incorporation