WHEELER'S FIRE & SECURITY LIMITED

Register to unlock more data on OkredoRegister

WHEELER'S FIRE & SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01624086

Incorporation date

23/03/1982

Size

Small

Contacts

Registered address

Registered address

31d Link Road, West Wilts Trading Estate, Westbury, Wiltshire BA13 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1982)
dot icon02/03/2026
Certificate of change of name
dot icon05/01/2026
Confirmation statement made on 2025-12-02 with no updates
dot icon19/12/2025
Satisfaction of charge 016240860001 in full
dot icon11/12/2025
Termination of appointment of Kieron Borgeat as a director on 2025-12-11
dot icon17/11/2025
Appointment of Mr Zak Andrew Paradise as a director on 2025-11-11
dot icon31/10/2025
Termination of appointment of Kevin John Mcneil as a director on 2025-10-31
dot icon01/10/2025
Appointment of Mr Jason Reggie Skuse as a director on 2025-10-01
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon27/08/2025
Appointment of Mr Darren Keith Honeywell as a director on 2025-08-27
dot icon03/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon03/09/2024
Accounts for a small company made up to 2023-12-31
dot icon05/01/2024
Confirmation statement made on 2023-12-02 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon03/07/2023
Termination of appointment of Andrew Mark Blunsdon as a director on 2023-06-30
dot icon05/04/2023
Appointment of Mr Andrew Mark Blunsdon as a director on 2023-04-04
dot icon05/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon22/09/2022
Accounts for a small company made up to 2021-12-31
dot icon23/06/2022
Registration of charge 016240860001, created on 2022-06-20
dot icon06/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon19/07/2021
Accounts for a small company made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon28/07/2020
Accounts for a small company made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon19/09/2019
Accounts for a small company made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon08/12/2017
Current accounting period shortened from 2018-01-31 to 2017-12-31
dot icon25/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon15/08/2017
Change of details for Wheeler's (Westbury) Holdings Limited as a person with significant control on 2017-01-31
dot icon15/08/2017
Cessation of Brian Derek Yates as a person with significant control on 2017-01-31
dot icon15/08/2017
Notification of Wheeler's (Westbury) Holdings Limited as a person with significant control on 2017-01-31
dot icon30/05/2017
Appointment of Mr Kevin John Mcneil as a director on 2017-05-30
dot icon30/05/2017
Previous accounting period shortened from 2017-05-31 to 2017-01-31
dot icon30/03/2017
Second filing of the annual return made up to 2014-12-02
dot icon07/03/2017
Second filing of the annual return made up to 2015-12-02
dot icon07/03/2017
Second filing of the annual return made up to 2013-12-02
dot icon07/03/2017
Second filing of the annual return made up to 2012-12-02
dot icon07/03/2017
Second filing of the annual return made up to 2011-12-02
dot icon07/03/2017
Second filing of the annual return made up to 2010-12-02
dot icon07/03/2017
Second filing of the annual return made up to 2009-12-02
dot icon20/02/2017
Statement of company's objects
dot icon20/02/2017
Resolutions
dot icon20/02/2017
Resolutions
dot icon08/02/2017
Annual return made up to 2008-12-02
dot icon31/01/2017
Termination of appointment of Brian Derek Yates as a secretary on 2017-01-31
dot icon31/01/2017
Termination of appointment of Brian Derek Yates as a director on 2017-01-31
dot icon31/01/2017
Termination of appointment of Nicholas Dale as a director on 2017-01-31
dot icon31/01/2017
Appointment of Mr Kieron Borgeat as a director on 2017-01-31
dot icon31/01/2017
Registered office address changed from , Units 1 & 2, Epsom Centre, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XG to 31D Link Road West Wilts Trading Estate Westbury Wiltshire BA13 4JB on 2017-01-31
dot icon31/01/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon23/01/2017
Second filing of Confirmation Statement dated 02/12/2016
dot icon06/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon08/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon02/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon12/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon12/12/2013
Director's details changed for Brian Derek Yates on 2010-04-01
dot icon28/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon21/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon23/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon23/12/2011
Secretary's details changed for Brian Derek Yates on 2010-04-23
dot icon16/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon14/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon22/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon22/12/2009
Director's details changed for Brian Derek Yates on 2009-12-22
dot icon22/12/2009
Director's details changed for Mr Nicholas Dale on 2009-12-22
dot icon06/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon04/02/2009
Return made up to 02/12/08; full list of members
dot icon04/02/2009
Director's change of particulars / nicholas dale / 28/05/2008
dot icon10/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon21/02/2008
Resolutions
dot icon21/01/2008
Resolutions
dot icon28/12/2007
Return made up to 02/12/07; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon05/06/2007
Director resigned
dot icon04/06/2007
£ ic 1000/750 10/04/07 £ sr 250@1=250
dot icon11/04/2007
Resolutions
dot icon11/04/2007
Resolutions
dot icon14/12/2006
Return made up to 02/12/06; full list of members
dot icon25/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon28/12/2005
New director appointed
dot icon15/12/2005
Return made up to 02/12/05; full list of members
dot icon13/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon11/10/2005
New director appointed
dot icon11/10/2005
Director resigned
dot icon10/12/2004
Return made up to 02/12/04; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon19/11/2004
Miscellaneous
dot icon10/01/2004
Accounts for a small company made up to 2003-05-31
dot icon17/12/2003
Return made up to 02/12/03; full list of members
dot icon10/03/2003
Full accounts made up to 2002-05-31
dot icon17/02/2003
New secretary appointed
dot icon17/02/2003
Secretary resigned
dot icon07/12/2002
Return made up to 02/12/02; full list of members
dot icon09/01/2002
Registered office changed on 09/01/02 from: 1 epsom centre, white horse business park, trowbridge, wiltshire BA14 0XG
dot icon19/12/2001
Full accounts made up to 2001-05-31
dot icon07/12/2001
Return made up to 13/12/01; full list of members
dot icon09/08/2001
New secretary appointed
dot icon30/05/2001
Certificate of change of name
dot icon10/04/2001
Full accounts made up to 2000-05-31
dot icon23/02/2001
Return made up to 13/12/00; full list of members
dot icon04/07/2000
New director appointed
dot icon07/03/2000
Director resigned
dot icon07/03/2000
Director resigned
dot icon18/01/2000
Return made up to 13/12/99; full list of members
dot icon12/01/2000
Accounts for a small company made up to 1999-05-31
dot icon19/07/1999
New director appointed
dot icon10/12/1998
Return made up to 13/12/98; full list of members
dot icon17/09/1998
Full accounts made up to 1998-05-31
dot icon16/09/1998
New director appointed
dot icon10/09/1998
Director resigned
dot icon07/04/1998
Secretary resigned;director resigned
dot icon07/04/1998
New secretary appointed
dot icon04/02/1998
Full accounts made up to 1997-05-31
dot icon19/12/1997
Return made up to 13/12/97; no change of members
dot icon09/12/1996
Return made up to 13/12/96; full list of members
dot icon03/09/1996
Full accounts made up to 1996-05-31
dot icon03/01/1996
Return made up to 13/12/95; no change of members
dot icon06/12/1995
Full accounts made up to 1995-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 13/12/94; no change of members
dot icon10/12/1994
Accounts for a small company made up to 1994-05-31
dot icon13/01/1994
Accounts for a small company made up to 1993-05-31
dot icon23/12/1993
Return made up to 13/12/93; full list of members
dot icon02/02/1993
Return made up to 14/12/92; no change of members
dot icon09/10/1992
Full accounts made up to 1992-05-31
dot icon11/12/1991
Return made up to 14/12/91; no change of members
dot icon21/08/1991
Full accounts made up to 1991-05-31
dot icon26/04/1991
Resolutions
dot icon26/04/1991
Resolutions
dot icon26/04/1991
Resolutions
dot icon09/01/1991
Full accounts made up to 1990-05-31
dot icon09/01/1991
Return made up to 14/12/90; full list of members
dot icon02/02/1990
Return made up to 14/08/89; full list of members
dot icon12/01/1990
Full accounts made up to 1989-05-31
dot icon13/06/1989
New director appointed
dot icon16/05/1989
Wd 05/05/89 ad 27/02/89--------- £ si 960@1=960 £ ic 40/1000
dot icon08/02/1989
Full accounts made up to 1988-05-31
dot icon08/02/1989
Return made up to 28/12/88; full list of members
dot icon19/12/1988
Registered office changed on 19/12/88 from: andil house, court street, trowbridge, wilts BA14 8BR
dot icon21/01/1988
New director appointed
dot icon21/01/1988
Full accounts made up to 1987-05-31
dot icon21/01/1988
Return made up to 31/12/87; no change of members
dot icon09/01/1988
Annual return made up to 31/12/87
dot icon08/01/1987
Full accounts made up to 1986-05-31
dot icon08/01/1987
Annual return made up to 16/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/04/1986
Annual return made up to 14/03/85
dot icon30/10/1985
Annual return made up to 16/08/84
dot icon28/12/1983
Annual return made up to 15/12/83
dot icon23/03/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£26,549.00

Confirmation

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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
758.57K
-
0.00
26.55K
-
2022
4
758.57K
-
0.00
26.55K
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

758.57K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.55K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcneil, Kevin John
Director
30/05/2017 - 31/10/2025
2
Paradise, Zak Andrew
Director
11/11/2025 - Present
4
Webb, Marilyn
Director
11/09/1995 - 02/03/2000
-
Webb, Harold Leslie
Director
01/05/1999 - 02/03/2000
1
Yates, Karen Frances
Secretary
01/04/1998 - 11/02/2003
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About WHEELER'S FIRE & SECURITY LIMITED

WHEELER'S FIRE & SECURITY LIMITED is an(a) Active company incorporated on 23/03/1982 with the registered office located at 31d Link Road, West Wilts Trading Estate, Westbury, Wiltshire BA13 4JB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of WHEELER'S FIRE & SECURITY LIMITED?

toggle

WHEELER'S FIRE & SECURITY LIMITED is currently Active. It was registered on 23/03/1982 .

Where is WHEELER'S FIRE & SECURITY LIMITED located?

toggle

WHEELER'S FIRE & SECURITY LIMITED is registered at 31d Link Road, West Wilts Trading Estate, Westbury, Wiltshire BA13 4JB.

What does WHEELER'S FIRE & SECURITY LIMITED do?

toggle

WHEELER'S FIRE & SECURITY LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does WHEELER'S FIRE & SECURITY LIMITED have?

toggle

WHEELER'S FIRE & SECURITY LIMITED had 4 employees in 2022.

What is the latest filing for WHEELER'S FIRE & SECURITY LIMITED?

toggle

The latest filing was on 02/03/2026: Certificate of change of name.