Check the

WHEELGAME LIMITED

Company
WHEELGAME LIMITED (01488822)

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 %)

REGISTRATION INFO

Company name
WHEELGAME LIMITED
Company number
01488822
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Apr 1980
Age - 44 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


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
71
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
80
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
80
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.