Mansfield
Nottinghamshire
NG18 1EJ
Director Name | Mr Mark Dennis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Penryn Close South Normanton Alfreton DE55 2FN |
Secretary Name | Mr Mark Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Penryn Close South Normanton Alfreton DE55 2FN |
Website | wheelsets.co.uk |
---|---|
Telephone | 01302 322266 |
Telephone region | Doncaster |
Registered Address | Canklow Meadows Industrial Estate West Bawtry Road Rotherham South Yorkshire S60 2XL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Martin John Hudson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77,113 |
Cash | £113,508 |
Current Liabilities | £229,225 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
28 January 2015 | Delivered 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 |
---|
5 May 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
1 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
4 April 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
18 November 2016 | Satisfaction of charge 063979950001 in full (4 pages) |
18 November 2016 | Satisfaction of charge 063979950001 in full (4 pages) |
9 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 April 2016 | Annual return made up to 24 March 2016 Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 24 March 2016 Statement of capital on 2016-04-21
|
28 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 March 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 March 2015 | Previous accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
20 March 2015 | Previous accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
28 January 2015 | Registration of charge 063979950001, created on 28 January 2015 (37 pages) |
28 January 2015 | Registration of charge 063979950001, created on 28 January 2015 (37 pages) |
22 April 2014 | Annual return made up to 24 March 2014 Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 24 March 2014 Statement of capital on 2014-04-22
|
15 April 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
15 April 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
22 April 2013 | Registered office address changed from 73 Tyler Street Sheffield South Yorkshire S9 1GL United Kingdom on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from 73 Tyler Street Sheffield South Yorkshire S9 1GL United Kingdom on 22 April 2013 (1 page) |
9 April 2013 | Annual return made up to 24 March 2013 (4 pages) |
9 April 2013 | Annual return made up to 24 March 2013 (4 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
22 May 2012 | Director's details changed for Martin John Hudson on 23 March 2012 (2 pages) |
22 May 2012 | Register(s) moved to registered inspection location (1 page) |
22 May 2012 | Register(s) moved to registered inspection location (1 page) |
22 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Register inspection address has been changed (1 page) |
22 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Director's details changed for Martin John Hudson on 23 March 2012 (2 pages) |
22 May 2012 | Register inspection address has been changed (1 page) |
1 December 2011 | Termination of appointment of Mark Dennis as a secretary (1 page) |
1 December 2011 | Termination of appointment of Mark Dennis as a director (1 page) |
1 December 2011 | Termination of appointment of Mark Dennis as a director (1 page) |
1 December 2011 | Termination of appointment of Mark Dennis as a secretary (1 page) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
8 July 2011 | Registered office address changed from Unit 4B Denby Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8HR on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Unit 4B Denby Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8HR on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Unit 4B Denby Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8HR on 8 July 2011 (1 page) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Martin John Hudson on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Martin John Hudson on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Martin John Hudson on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Mr Mark Dennis on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Mark Dennis on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Mark Dennis on 4 November 2009 (2 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
28 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 3/5 commercial gate mansfield notts NG18 1EJ (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 3/5 commercial gate mansfield notts NG18 1EJ (1 page) |
12 October 2007 | Incorporation (17 pages) |
12 October 2007 | Incorporation (17 pages) |