WHEEL GET YOU THERE LIMITED

Register to unlock more data on OkredoRegister

WHEEL GET YOU THERE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04621387

Incorporation date

19/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

89 Coldharbour Lane, Hayes UB3 3EFCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2002)
dot icon31/01/2026
Micro company accounts made up to 2025-04-30
dot icon02/11/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon07/04/2025
Registered office address changed from Unit 4 99 Coldharbour Lane Hayes UB3 3EF England to 89 Coldharbour Lane Hayes UB3 3EF on 2025-04-07
dot icon07/04/2025
Notification of Abdullahi Mohamed as a person with significant control on 2025-04-01
dot icon07/04/2025
Cessation of Liban Ali Mohamed as a person with significant control on 2025-04-01
dot icon08/11/2024
Micro company accounts made up to 2024-04-30
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon17/10/2024
Change of details for Mr Abdullahi Mohamed as a person with significant control on 2024-10-17
dot icon15/10/2024
Notification of Abdullahi Mohamed as a person with significant control on 2024-09-01
dot icon15/10/2024
Cessation of Liban Mohamed as a person with significant control on 2024-09-01
dot icon11/10/2024
Termination of appointment of Liban Ali Mohamed as a director on 2024-10-01
dot icon12/09/2024
Appointment of Mr Abdullahi Mohamed as a director on 2024-09-01
dot icon07/02/2024
Confirmation statement made on 2023-12-19 with updates
dot icon09/08/2023
Satisfaction of charge 046213870002 in full
dot icon17/07/2023
Registered office address changed from 18 Hogfair Lane, Burnham Slough Berkshire SL1 8BU to Unit 4 99 Coldharbour Lane Hayes UB3 3EF on 2023-07-17
dot icon16/06/2023
Notification of Liban Mohamed as a person with significant control on 2023-06-05
dot icon16/06/2023
Cessation of Stephen Robert Hitchcock as a person with significant control on 2023-06-05
dot icon16/06/2023
Director's details changed for Mr Liban Ali Mohamed on 2023-06-16
dot icon07/06/2023
Appointment of Mr Liban Ali Mohamed as a director on 2023-05-01
dot icon07/06/2023
Termination of appointment of Stephen Robert Hitchcock as a director on 2023-06-07
dot icon06/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon12/05/2023
Previous accounting period extended from 2022-12-31 to 2023-04-30
dot icon04/01/2023
Confirmation statement made on 2022-12-19 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2020-12-19 with updates
dot icon08/03/2021
Satisfaction of charge 1 in full
dot icon08/03/2021
Registration of charge 046213870002, created on 2021-03-04
dot icon06/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-19 with updates
dot icon01/10/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon19/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2016-12-19 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon04/10/2011
Termination of appointment of Samantha Hitchcock as a director
dot icon04/10/2011
Termination of appointment of Samantha Hitchcock as a secretary
dot icon15/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon04/02/2010
Director's details changed for Stephen Robert Hitchcock on 2009-10-01
dot icon04/02/2010
Director's details changed for Samantha Denise Hitchcock on 2009-10-01
dot icon09/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 19/12/08; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 19/12/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 19/12/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/01/2006
Return made up to 19/12/05; full list of members
dot icon19/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/02/2005
Return made up to 19/12/04; full list of members
dot icon17/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/02/2004
Return made up to 19/12/03; full list of members
dot icon14/03/2003
Ad 19/12/02--------- £ si 1@1=1 £ ic 1/2
dot icon11/02/2003
Particulars of mortgage/charge
dot icon19/12/2002
Secretary resigned
dot icon19/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£34,218.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
453.75K
-
0.00
5.33K
-
2023
8
55.36K
-
0.00
34.22K
-
2023
8
55.36K
-
0.00
34.22K
-

Employees

2023

Employees

8 Ascended- *

Net Assets(GBP)

55.36K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.22K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 WHEEL GET YOU THERE LIMITED

WHEEL GET YOU THERE LIMITED is an(a) Active company incorporated on 19/12/2002 with the registered office located at 89 Coldharbour Lane, Hayes UB3 3EF. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of WHEEL GET YOU THERE LIMITED?

toggle

WHEEL GET YOU THERE LIMITED is currently Active. It was registered on 19/12/2002 .

Where is WHEEL GET YOU THERE LIMITED located?

toggle

WHEEL GET YOU THERE LIMITED is registered at 89 Coldharbour Lane, Hayes UB3 3EF.

What does WHEEL GET YOU THERE LIMITED do?

toggle

WHEEL GET YOU THERE LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does WHEEL GET YOU THERE LIMITED have?

toggle

WHEEL GET YOU THERE LIMITED had 8 employees in 2023.

What is the latest filing for WHEEL GET YOU THERE LIMITED?

toggle

The latest filing was on 31/01/2026: Micro company accounts made up to 2025-04-30.