CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
WHEELGAME LIMITED
Company
WHEELGAME
Phone:
01189 813 404
B
rating
KEY FINANCES
Year
2016
Assets
£164.5k
▼ £-13.71k (-7.69 %)
Cash
£3.7k
▲ £0.86k (30.28 %)
Liabilities
£223.84k
▼ £-28.37k (-11.25 %)
Net Worth
£-59.34k
▼ £14.66k (-19.81 %)
Download Balance Sheet for 2014-2016
REGISTRATION INFO
Check the company
UK
Basingstoke and Deane
Company name
WHEELGAME LIMITED
Company number
01488822
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Apr 1980
Age - 46 years
Home Country
United Kingdom
CONTACTS
Website
wheel-game.co.uk
Phones
01189 813 404
Registered Address
32 MULFORDS HILL TADLEY,
BASINGSTOKE,
HAMPSHIRE,
RG26 3JE
ECONOMIC ACTIVITIES
45320
Retail trade of motor vehicle parts and accessories
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
19 Apr 2017
Total exemption small company accounts made up to 31 August 2016
31 Jan 2017
Confirmation statement made on 25 January 2017 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
CHARGES
20 March 2012
Status
Outstanding
Delivered
22 March 2012
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a 32 mulfords hill tadley hampshire t/no…
18 February 1997
Status
Outstanding
Delivered
3 March 1997
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…
9 October 1987
Status
Satisfied on 31 January 2012
Delivered
18 December 1987
Persons entitled
Donna Victoria Appleton
Description
Garage petrol filling and service station k/as central…
9 October 1987
Status
Satisfied on 31 January 2012
Delivered
28 October 1987
Persons entitled
D P Customer Engineering
Description
Central garage basingstoke road tadley hampshire.
See Also
WHEELERS CHIPPING NORTON LIMITED
WHEELERS ESTATE AGENTS LIMITED
WHEELIE CLEAN (UK) LIMITED
WHEELIE CLEAN COMMERCIAL LTD
WHEELSPIN UK LTD
WHEEL-TECH SERVICES LIMITED
Last update 2018
WHEELGAME LIMITED DIRECTORS
Mazvita Appleton
Acting
Appointed
01 August 2015
Role
Secretary
Address
32 Mulfords Hill Tadley, Basingstoke, Hampshire, RG26 3JE
Name
APPLETON, Mazvita
Gordon John Appleton
Acting
PSC
Occupation
Garage Manager
Role
Director
Age
72
Nationality
British
Address
The Retreat, Ashford Hill, Newbury, Berks
Country Of Residence
United Kingdom
Name
APPLETON, Gordon John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Derek Southern
Acting
Appointed
11 March 2015
Occupation
Manager
Role
Director
Age
81
Nationality
Briish
Address
14 Bowfell Close, Tilehurst, Reading, England, RG31 6QR
Country Of Residence
United Kingdom
Name
SOUTHERN, Derek
Donna Victoria Appleton
Resigned
Resigned
11 January 1994
Role
Secretary
Address
The Retreat, Ashford Hill, Newbury, Berkshire, RG15 8BG
Name
APPLETON, Donna Victoria
Doreen Sybil Appleton
Resigned
Appointed
31 July 1995
Resigned
01 August 2001
Role
Secretary
Address
The Retreat, Ashford Hill, Newbury, Berkshire, RG15 8BG
Name
APPLETON, Doreen Sybil
Jane Elizabeth Bartlett
Resigned
Appointed
01 August 2001
Resigned
24 May 2011
Role
Secretary
Address
32 Mulfords Hill Tadley, Basingstoke, Hampshire, RG26 3JE
Name
BARTLETT, Jane Elizabeth
Howard Pippin
Resigned
Appointed
11 January 1994
Resigned
31 July 1995
Role
Secretary
Address
1 Wellington Crescent, Baughurst, Basingstoke, Hampshire, RG26 5PF
Name
PIPPIN, Howard
Michael Courtney Chandler
Resigned
Resigned
11 March 2015
Occupation
Computer Consultant
Role
Director
Age
81
Nationality
British
Address
Crimmon Crimondale, Temple Gardens, Staines, Middlesex, TW18 3NQ
Country Of Residence
United Kingdom
Name
CHANDLER, Michael Courtney
REVIEWS
Check The Company
Very good according to the company’s financial health.