Company NameWheel Works Bolton Ltd
DirectorsAbdul Memon and Altaf Janvaria
Company StatusActive
Company Number10615309
CategoryPrivate Limited Company
Incorporation Date13 February 2017(7 years, 2 months ago)
Previous NamesDiamond Cult Alloy Wheels Refurb Ltd and Diamond Cut Alloy Wheel Refurb Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Abdul Memon
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCube House Ground Floor
4 - 6 Breightmet Street
Bolton
BL2 1BR
Director NameMr Altaf Janvaria
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCube House Ground Floor
4 - 6 Breightmet Street
Bolton
BL2 1BR
Director NameMr Junaid Vali Janvaria
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCube House Ground Floor
4 - 6 Breightmet Street
Bolton
BL2 1BR

Location

Registered AddressCube House Ground Floor
4 - 6 Breightmet Street
Bolton
BL2 1BR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

6 February 2024Total exemption full accounts made up to 31 January 2024 (6 pages)
1 November 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
17 August 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
29 September 2022Termination of appointment of Abdul Memon as a director on 20 September 2022 (1 page)
29 September 2022Change of details for Mr Altaf Janvaria as a person with significant control on 1 September 2022 (2 pages)
29 September 2022Confirmation statement made on 29 September 2022 with updates (4 pages)
29 September 2022Cessation of Abdul Memon as a person with significant control on 1 September 2022 (1 page)
8 April 2022Appointment of Mr Altaf Janvaria as a director on 1 February 2022 (2 pages)
8 April 2022Termination of appointment of Junaid Vali Janvaria as a director on 1 February 2022 (1 page)
8 April 2022Notification of Altaf Janvaria as a person with significant control on 1 February 2022 (2 pages)
14 February 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
17 January 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
15 April 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
24 March 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
28 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
9 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
30 July 2018Previous accounting period shortened from 28 February 2018 to 31 January 2018 (1 page)
21 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-18
(3 pages)
3 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
27 April 2017Registered office address changed from 12 Farland Place Bolton BL3 4NX United Kingdom to Cube House Ground Floor 4 - 6 Breightmet Street Bolton BL2 1BR on 27 April 2017 (1 page)
27 April 2017Registered office address changed from 12 Farland Place Bolton BL3 4NX United Kingdom to Cube House Ground Floor 4 - 6 Breightmet Street Bolton BL2 1BR on 27 April 2017 (1 page)
21 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-14
(3 pages)
21 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-14
(3 pages)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)