Company NameWheel Sets (UK) Limited
DirectorMartin John Hudson
Company StatusActive
Company Number06397995
CategoryPrivate Limited Company
Incorporation Date12 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Martin John Hudson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 & 5 Commercial Gate
Mansfield
Nottinghamshire
NG18 1EJ
Director NameMr Mark Dennis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Penryn Close
South Normanton
Alfreton
DE55 2FN
Secretary NameMr Mark Dennis
NationalityBritish
StatusResigned
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Penryn Close
South Normanton
Alfreton
DE55 2FN

Contact

Websitewheelsets.co.uk
Telephone01302 322266
Telephone regionDoncaster

Location

Registered AddressCanklow Meadows Industrial Estate
West Bawtry Road
Rotherham
South Yorkshire
S60 2XL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Martin John Hudson
100.00%
Ordinary

Financials

Year2014
Net Worth£77,113
Cash£113,508
Current Liabilities£229,225

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Charges

28 January 2015Delivered on: 28 January 2015
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding

Filing History

5 May 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
1 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
4 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
18 November 2016Satisfaction of charge 063979950001 in full (4 pages)
18 November 2016Satisfaction of charge 063979950001 in full (4 pages)
9 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 April 2016Annual return made up to 24 March 2016
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
21 April 2016Annual return made up to 24 March 2016
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
30 March 2015Registered office address changed from 10 Blenheim Close Bramley Rotherham South Yorkshire S66 3XT to Canklow Meadows Industrial Estate West Bawtry Road Rotherham South Yorkshire S60 2XL on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 10 Blenheim Close Bramley Rotherham South Yorkshire S66 3XT to Canklow Meadows Industrial Estate West Bawtry Road Rotherham South Yorkshire S60 2XL on 30 March 2015 (1 page)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 March 2015Previous accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
20 March 2015Previous accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
28 January 2015Registration of charge 063979950001, created on 28 January 2015 (37 pages)
28 January 2015Registration of charge 063979950001, created on 28 January 2015 (37 pages)
22 April 2014Annual return made up to 24 March 2014
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 24 March 2014
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
15 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 April 2013Registered office address changed from 73 Tyler Street Sheffield South Yorkshire S9 1GL United Kingdom on 22 April 2013 (1 page)
22 April 2013Registered office address changed from 73 Tyler Street Sheffield South Yorkshire S9 1GL United Kingdom on 22 April 2013 (1 page)
9 April 2013Annual return made up to 24 March 2013 (4 pages)
9 April 2013Annual return made up to 24 March 2013 (4 pages)
13 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
22 May 2012Director's details changed for Martin John Hudson on 23 March 2012 (2 pages)
22 May 2012Register(s) moved to registered inspection location (1 page)
22 May 2012Register(s) moved to registered inspection location (1 page)
22 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
22 May 2012Register inspection address has been changed (1 page)
22 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
22 May 2012Director's details changed for Martin John Hudson on 23 March 2012 (2 pages)
22 May 2012Register inspection address has been changed (1 page)
1 December 2011Termination of appointment of Mark Dennis as a secretary (1 page)
1 December 2011Termination of appointment of Mark Dennis as a director (1 page)
1 December 2011Termination of appointment of Mark Dennis as a director (1 page)
1 December 2011Termination of appointment of Mark Dennis as a secretary (1 page)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
8 July 2011Registered office address changed from Unit 4B Denby Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8HR on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Unit 4B Denby Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8HR on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Unit 4B Denby Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8HR on 8 July 2011 (1 page)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
4 November 2009Director's details changed for Martin John Hudson on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Martin John Hudson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Martin John Hudson on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Mr Mark Dennis on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Mark Dennis on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Mark Dennis on 4 November 2009 (2 pages)
7 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
7 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
28 October 2008Return made up to 12/10/08; full list of members (4 pages)
28 October 2008Return made up to 12/10/08; full list of members (4 pages)
12 August 2008Registered office changed on 12/08/2008 from 3/5 commercial gate mansfield notts NG18 1EJ (1 page)
12 August 2008Registered office changed on 12/08/2008 from 3/5 commercial gate mansfield notts NG18 1EJ (1 page)
12 October 2007Incorporation (17 pages)
12 October 2007Incorporation (17 pages)