WHEELER FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

WHEELER FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04189377

Incorporation date

28/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bridge House Unit 1 Moor Lane, Witton, Birmingham, West Midlands B6 7HHCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2001)
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon15/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon13/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon20/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon18/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon23/09/2022
Registration of charge 041893770002, created on 2022-09-23
dot icon09/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon18/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon13/01/2022
Notification of Synergy Design & Fabrication Ltd as a person with significant control on 2022-01-11
dot icon13/01/2022
Cessation of Maureen Wheeler as a person with significant control on 2022-01-11
dot icon13/01/2022
Cessation of Bryan George Wheeler as a person with significant control on 2022-01-11
dot icon12/01/2022
Termination of appointment of Maureen Wheeler as a director on 2022-01-11
dot icon12/01/2022
Termination of appointment of Bryan George Wheeler as a director on 2022-01-11
dot icon12/01/2022
Appointment of Mr Mark Ashford as a director on 2022-01-11
dot icon12/01/2022
Appointment of Mrs Emma Jane Onions as a director on 2022-01-11
dot icon06/12/2021
Satisfaction of charge 041893770001 in full
dot icon20/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon30/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon18/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon31/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon31/03/2020
Secretary's details changed for Emma Jane Onions on 2020-03-09
dot icon31/03/2020
Director's details changed for Mrs Maureen Wheeler on 2020-03-09
dot icon31/03/2020
Director's details changed for Mr Bryan George Wheeler on 2020-03-09
dot icon11/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with updates
dot icon23/10/2018
Statement of capital following an allotment of shares on 2018-07-01
dot icon23/10/2018
Statement of capital following an allotment of shares on 2018-07-01
dot icon12/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon28/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon28/03/2017
Secretary's details changed for Emma Jane Onions on 2017-03-20
dot icon23/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon29/03/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon07/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon02/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon17/12/2013
Registered office address changed from Orchard House, Sherbourne Road East, Balsall Heath Birmingham West Midlands B12 9DJ on 2013-12-17
dot icon02/12/2013
Registration of charge 041893770001
dot icon27/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon02/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon03/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon05/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon30/03/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon30/03/2010
Director's details changed for Maureen Wheeler on 2010-03-28
dot icon30/03/2010
Director's details changed for Bryan George Wheeler on 2010-03-28
dot icon10/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon07/04/2009
Return made up to 28/03/09; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon09/04/2008
Return made up to 28/03/08; full list of members
dot icon18/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon30/03/2007
Return made up to 28/03/07; full list of members
dot icon30/03/2007
Registered office changed on 30/03/07 from: orchard house sherbourne road balsall heath west midlands B12 9DJ
dot icon24/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon29/03/2006
Return made up to 28/03/06; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon29/03/2005
Return made up to 28/03/05; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon06/04/2004
Return made up to 28/03/04; full list of members
dot icon11/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon15/04/2003
Return made up to 28/03/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon30/04/2002
Return made up to 28/03/02; full list of members
dot icon16/01/2002
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon27/11/2001
New director appointed
dot icon23/11/2001
New director appointed
dot icon23/08/2001
Registered office changed on 23/08/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
dot icon23/08/2001
New secretary appointed
dot icon23/08/2001
New director appointed
dot icon04/04/2001
Director resigned
dot icon04/04/2001
Secretary resigned
dot icon28/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
246.29K
-
0.00
150.41K
-
2022
8
70.13K
-
0.00
36.85K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeler, Maureen
Director
08/08/2001 - 11/01/2022
-
Ashford, Mark
Director
11/01/2022 - Present
5
Scott, Stephen John
Nominee Secretary
28/03/2001 - 28/03/2001
795
Scott, Jacqueline
Nominee Director
28/03/2001 - 28/03/2001
2830
Wheeler, Bryan George
Director
08/08/2001 - 11/01/2022
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About WHEELER FABRICATIONS LIMITED

WHEELER FABRICATIONS LIMITED is an(a) Active company incorporated on 28/03/2001 with the registered office located at Bridge House Unit 1 Moor Lane, Witton, Birmingham, West Midlands B6 7HH. There are currently 3 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 WHEELER FABRICATIONS LIMITED?

toggle

WHEELER FABRICATIONS LIMITED is currently Active. It was registered on 28/03/2001 .

Where is WHEELER FABRICATIONS LIMITED located?

toggle

WHEELER FABRICATIONS LIMITED is registered at Bridge House Unit 1 Moor Lane, Witton, Birmingham, West Midlands B6 7HH.

What does WHEELER FABRICATIONS LIMITED do?

toggle

WHEELER FABRICATIONS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for WHEELER FABRICATIONS LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-06-30.