Company NameSharkeye Wheel Aligners UK Ltd
DirectorCarl Gibson
Company StatusActive
Company Number09480492
CategoryPrivate Limited Company
Incorporation Date10 March 2015(9 years, 1 month ago)
Previous NamesQuicktrak Wheel Alignment Limited and Quicktrak Engineering UK Ltd

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Carl Gibson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Shirley Road
Bradford
West Yorkshire
BD4 9PX
Director NameMr Paul Barraclough
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuicktrak Works 1 Bramley Way
Hellaby
Rotherham
South Yorkshire
S66 8QB
Director NameMr Duncan Neale
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuicktrak Works 1 Bramley Way
Hellaby
Rotherham
South Yorkshire
S66 8QB
Director NameMr Carl Gibson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(1 year, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 March 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit D3 Bradmarsh Business Centre
Rotherham
S60 1BY

Location

Registered AddressQuicktrak Works 1 Bramley Way
Hellaby
Rotherham
South Yorkshire
S66 8QB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Charges

27 August 2021Delivered on: 2 September 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
16 July 2020Termination of appointment of Paul Barraclough as a director on 12 June 2020 (1 page)
16 July 2020Termination of appointment of Duncan Neale as a director on 12 June 2020 (1 page)
15 July 2020Cessation of Paul Barraclough as a person with significant control on 12 June 2020 (1 page)
15 July 2020Cessation of Duncan Neale as a person with significant control on 12 June 2020 (1 page)
15 July 2020Change of details for Mr Carl Gibson as a person with significant control on 12 June 2020 (2 pages)
15 July 2020Confirmation statement made on 12 June 2020 with updates (5 pages)
9 April 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
3 December 2019Appointment of Mr Carl Gibson as a director on 3 December 2019 (2 pages)
6 September 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
20 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
27 November 2018Change of name notice (2 pages)
27 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-01
(2 pages)
19 November 2018Registered office address changed from The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU United Kingdom to Quicktrak Works 1 Bramley Way Hellaby Rotherham South Yorkshire S66 8QB on 19 November 2018 (2 pages)
12 March 2018Confirmation statement made on 10 March 2018 with updates (3 pages)
12 March 2018Change of details for Mr Carl Gibson as a person with significant control on 1 July 2017 (2 pages)
6 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
14 July 2017Change of details for Mr Paul Barraclough as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Change of details for Mr Paul Barraclough as a person with significant control on 14 July 2017 (2 pages)
29 March 2017Termination of appointment of Carl Gibson as a director on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Carl Gibson as a director on 29 March 2017 (1 page)
10 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
10 March 2017Director's details changed for Mr Paul Barraclough on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Duncan Neale on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Carl Gibson on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Carl Gibson on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Paul Barraclough on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Duncan Neale on 10 March 2017 (2 pages)
1 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 October 2016Statement of capital following an allotment of shares on 12 October 2016
  • GBP 150
(4 pages)
29 October 2016Statement of capital following an allotment of shares on 12 October 2016
  • GBP 150
(4 pages)
13 October 2016Appointment of Mr Carl Gibson as a director on 12 October 2016 (2 pages)
13 October 2016Appointment of Mr Carl Gibson as a director on 12 October 2016 (2 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
16 April 2015Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
16 April 2015Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)