SCUFFZ WHEELZ LIMITED

Register to unlock more data on OkredoRegister

SCUFFZ WHEELZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10203707

Incorporation date

27/05/2016

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 10203707 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon02/03/2026
Termination of appointment of Peter Charles Noel Huggins as a director on 2026-02-02
dot icon18/08/2025
Registered office address changed to PO Box 4385, 10203707 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-18
dot icon18/08/2025
Address of person with significant control Mr Ethan Sandifer changed to 10203707 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-18
dot icon18/08/2025
Address of officer Mr Ethan Sandifer changed to 10203707 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-18
dot icon08/04/2025
Cessation of Kirsty Marie Huggins as a person with significant control on 2024-04-17
dot icon08/04/2025
Termination of appointment of Kirsty Marie Huggins as a director on 2024-04-17
dot icon08/04/2025
Cessation of Peter Charles Noel Huggins as a person with significant control on 2024-04-17
dot icon08/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon08/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon08/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon08/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon04/04/2025
-
dot icon04/04/2025
Appointment of Mr Ethan Sandifer as a director on 2024-04-17
dot icon04/04/2025
Registered office address changed from , 2 Lichfield Close, Barrow-in-Furness, LA14 5LX, England to 19 Longreins Road Barrow-in-Furness Cumbria LA14 5AL on 2024-06-18
dot icon04/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon04/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon04/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon04/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon04/07/2024
Termination of appointment of Peter Charles Noel Huggins as a director on 2024-07-04
dot icon03/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon18/04/2024
Registered office address changed from , 9 Nutbush Drive, Birmingham, West Midlands, B31 5SJ, England to 19 Longreins Road Barrow-in-Furness LA14 5AL on 2024-04-18
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon05/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon14/05/2023
Change of details for Mr Peter Charles Noel Huggins as a person with significant control on 2023-05-14
dot icon14/05/2023
Change of details for Mrs Kirsty Marie Huggins as a person with significant control on 2023-05-14
dot icon21/10/2022
Micro company accounts made up to 2022-05-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
02/06/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.86K
-
0.00
-
-
2022
3
23.44K
-
0.00
-
-
2022
3
23.44K
-
0.00
-
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

23.44K £Ascended1.16K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Charles Noel Huggins
Director
27/05/2016 - 02/02/2026
2
Huggins, Kirsty Marie
Director
27/05/2016 - 17/04/2024
-
Sandifer, Ethan
Director
17/04/2024 - Present
99

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About SCUFFZ WHEELZ LIMITED

SCUFFZ WHEELZ LIMITED is an(a) Active company incorporated on 27/05/2016 with the registered office located at 4385, 10203707 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of SCUFFZ WHEELZ LIMITED?

toggle

SCUFFZ WHEELZ LIMITED is currently Active. It was registered on 27/05/2016 .

Where is SCUFFZ WHEELZ LIMITED located?

toggle

SCUFFZ WHEELZ LIMITED is registered at 4385, 10203707 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does SCUFFZ WHEELZ LIMITED do?

toggle

SCUFFZ WHEELZ LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does SCUFFZ WHEELZ LIMITED have?

toggle

SCUFFZ WHEELZ LIMITED had 3 employees in 2022.

What is the latest filing for SCUFFZ WHEELZ LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Peter Charles Noel Huggins as a director on 2026-02-02.