CO-WHEELS CAR CLUB COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

CO-WHEELS CAR CLUB COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06512325

Incorporation date

25/02/2008

Size

Small

Contacts

Registered address

Registered address

Suite 1 7-15 Pink Lane, Newcastle Upon Tyne NE1 5DWCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2008)
dot icon25/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon17/02/2026
Appointment of Mr Sheng Li as a director on 2025-12-30
dot icon02/02/2026
Termination of appointment of Jiajia He as a director on 2025-12-30
dot icon03/10/2025
Accounts for a small company made up to 2024-12-31
dot icon17/04/2025
Termination of appointment of Hua Wang as a director on 2025-04-10
dot icon17/04/2025
Director's details changed for Mr Hao Wang on 2025-04-10
dot icon17/04/2025
Appointment of Mr Zhaoming Hu as a director on 2025-04-10
dot icon09/10/2024
Accounts for a small company made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon13/11/2023
Accounts for a small company made up to 2022-12-31
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon06/02/2023
Director's details changed for Mr Yingshen Yuan on 2022-12-13
dot icon01/02/2023
Termination of appointment of Paul David Balmont as a secretary on 2022-11-30
dot icon01/02/2023
Termination of appointment of Ming Lei as a director on 2022-12-13
dot icon01/02/2023
Appointment of Mr Hua Wang as a director on 2022-12-13
dot icon01/02/2023
Appointment of Mr Yingshen Yuan as a director on 2022-12-13
dot icon18/08/2022
Accounts for a small company made up to 2021-12-31
dot icon18/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon04/01/2022
Termination of appointment of Richard Morris Falconer as a director on 2021-12-09
dot icon04/01/2022
Termination of appointment of Paul David Balmont as a director on 2021-12-09
dot icon04/01/2022
Appointment of Mr Hao Wang as a director on 2021-12-09
dot icon04/01/2022
Appointment of Mr Ming Lei as a director on 2021-12-09
dot icon04/01/2022
Appointment of Mr Jiajia He as a director on 2021-12-09
dot icon23/12/2021
Memorandum and Articles of Association
dot icon23/12/2021
Resolutions
dot icon29/06/2021
Accounts for a small company made up to 2020-12-31
dot icon26/04/2021
Change of details for Oply Uk Limited as a person with significant control on 2020-02-07
dot icon26/04/2021
Confirmation statement made on 2021-02-25 with updates
dot icon06/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon04/06/2020
Termination of appointment of Mauro Mariani as a director on 2020-03-28
dot icon26/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon03/01/2020
Previous accounting period shortened from 2020-02-28 to 2019-12-31
dot icon23/09/2019
Registered office address changed from 3a Sunderland Road Gilesgate Durham DH1 2LH to Suite 1 7-15 Pink Lane Newcastle upon Tyne NE1 5DW on 2019-09-23
dot icon05/09/2019
Appointment of Mr Mauro Mariani as a director on 2019-04-04
dot icon02/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon26/07/2019
Resolutions
dot icon15/07/2019
Sub-division of shares on 2019-04-04
dot icon04/07/2019
Cessation of Paul David Balmont as a person with significant control on 2019-04-04
dot icon04/07/2019
Cessation of Richard Morris Falconer as a person with significant control on 2019-04-04
dot icon04/07/2019
Notification of Oply Uk Limited as a person with significant control on 2019-04-04
dot icon04/07/2019
Satisfaction of charge 065123250001 in full
dot icon11/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon02/01/2019
Director's details changed for Mr Paul David Balmont on 2018-01-15
dot icon17/12/2018
Change of details for Mr Paul David Balmont as a person with significant control on 2018-01-15
dot icon10/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon08/12/2017
Accounts for a small company made up to 2017-02-28
dot icon20/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon03/01/2017
Termination of appointment of Pierre Fox as a director on 2016-10-31
dot icon30/11/2016
Accounts for a small company made up to 2016-02-29
dot icon25/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon15/12/2015
Accounts for a small company made up to 2015-02-28
dot icon06/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/11/2014
Registered office address changed from The Lodge Red Hill Durham County Durham DH1 4BD to 3a Sunderland Road Gilesgate Durham DH1 2LH on 2014-11-14
dot icon12/06/2014
Registration of charge 065123250001
dot icon28/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon20/03/2014
Memorandum and Articles of Association
dot icon20/03/2014
Resolutions
dot icon10/03/2014
Termination of appointment of Robert Berriman as a director
dot icon03/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/07/2013
Registered office address changed from 3 Red Hill Villas Durham Durham DH1 4BA on 2013-07-25
dot icon03/05/2013
Termination of appointment of Charles Sims as a director
dot icon02/05/2013
Termination of appointment of Philip Igoe as a director
dot icon02/05/2013
Appointment of Mr Paul David Balmont as a secretary
dot icon02/05/2013
Termination of appointment of Philip Igoe as a secretary
dot icon25/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon25/01/2013
Director's details changed for Mr Richard Morris Falconer on 2012-01-25
dot icon25/01/2013
Appointment of Mr Pierre Fox as a director
dot icon24/01/2013
Certificate of change of name
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon05/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon23/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon22/03/2011
Registered office address changed from 1 Red Hill Villas Durham DH1 4BA United Kingdom on 2011-03-22
dot icon06/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/03/2010
Registered office address changed from 95 Harehills Lane Leeds West Yorkshire LS7 4HA on 2010-03-26
dot icon10/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon10/03/2010
Director's details changed for Philip Andrew Igoe on 2010-03-10
dot icon10/03/2010
Director's details changed for Charles David Peter Sims on 2010-03-10
dot icon06/01/2010
Accounts for a small company made up to 2009-02-28
dot icon13/10/2009
Appointment of Mr Robert Michael Berriman as a director
dot icon13/10/2009
Appointment of Mr Richard Morris Falconer as a director
dot icon13/10/2009
Appointment of Mr Paul David Balmont as a director
dot icon20/03/2009
Capitals not rolled up
dot icon20/03/2009
Return made up to 25/02/09; full list of members
dot icon20/03/2009
Location of register of members
dot icon25/02/2008
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Pierre
Director
24/01/2013 - 31/10/2016
7
Mariani, Mauro
Director
04/04/2019 - 28/03/2020
3
Balmont, Paul David
Director
01/10/2009 - 09/12/2021
11
Falconer, Richard Morris
Director
01/10/2009 - 09/12/2021
3
Igoe, Philip Andrew
Director
25/02/2008 - 25/04/2013
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CO-WHEELS CAR CLUB COMMUNITY INTEREST COMPANY

CO-WHEELS CAR CLUB COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 25/02/2008 with the registered office located at Suite 1 7-15 Pink Lane, Newcastle Upon Tyne NE1 5DW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CO-WHEELS CAR CLUB COMMUNITY INTEREST COMPANY?

toggle

CO-WHEELS CAR CLUB COMMUNITY INTEREST COMPANY is currently Active. It was registered on 25/02/2008 .

Where is CO-WHEELS CAR CLUB COMMUNITY INTEREST COMPANY located?

toggle

CO-WHEELS CAR CLUB COMMUNITY INTEREST COMPANY is registered at Suite 1 7-15 Pink Lane, Newcastle Upon Tyne NE1 5DW.

What does CO-WHEELS CAR CLUB COMMUNITY INTEREST COMPANY do?

toggle

CO-WHEELS CAR CLUB COMMUNITY INTEREST COMPANY operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for CO-WHEELS CAR CLUB COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-02-24 with no updates.