York Wheels Limited YORK


York Wheels started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04448963. The York Wheels company has been functioning successfully for 22 years now and its status is active. The firm's office is based in York at The Foyer. Postal code: YO31 8HE.

At the moment there are 7 directors in the the company, namely Sophie K., Stephen M. and Robert A. and others. In addition one secretary - Janet T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

York Wheels Limited Address / Contact

Office Address The Foyer
Office Address2 York Hospital
Town York
Post code YO31 8HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04448963
Date of Incorporation Tue, 28th May 2002
Industry Other passenger land transport
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Sophie K.

Position: Director

Appointed: 04 May 2023

Stephen M.

Position: Director

Appointed: 01 November 2022

Robert A.

Position: Director

Appointed: 01 December 2020

Ian B.

Position: Director

Appointed: 12 July 2018

Richard C.

Position: Director

Appointed: 12 July 2018

Nigel R.

Position: Director

Appointed: 21 June 2016

Janet T.

Position: Secretary

Appointed: 04 July 2011

David T.

Position: Director

Appointed: 01 April 2011

Lynne W.

Position: Director

Appointed: 01 December 2020

Resigned: 17 August 2022

Derek W.

Position: Director

Appointed: 31 March 2020

Resigned: 04 May 2023

Shaun L.

Position: Director

Appointed: 31 March 2020

Resigned: 16 June 2021

Pearl H.

Position: Director

Appointed: 31 March 2020

Resigned: 01 May 2021

Stephen M.

Position: Director

Appointed: 21 June 2016

Resigned: 12 July 2018

Anthony T.

Position: Director

Appointed: 21 June 2016

Resigned: 01 January 2023

Joyce T.

Position: Director

Appointed: 08 July 2014

Resigned: 12 July 2018

Trevor P.

Position: Director

Appointed: 08 July 2014

Resigned: 07 July 2015

Erica D.

Position: Director

Appointed: 08 July 2013

Resigned: 12 July 2018

Stephen W.

Position: Director

Appointed: 10 July 2012

Resigned: 12 July 2018

Anthony T.

Position: Director

Appointed: 10 July 2012

Resigned: 18 June 2013

Denise B.

Position: Director

Appointed: 01 April 2011

Resigned: 18 June 2013

Jennifer M.

Position: Secretary

Appointed: 23 July 2008

Resigned: 04 July 2011

Jennifer M.

Position: Director

Appointed: 23 July 2008

Resigned: 08 July 2014

Michael P.

Position: Director

Appointed: 30 April 2008

Resigned: 14 October 2014

Stephen M.

Position: Director

Appointed: 25 July 2007

Resigned: 07 July 2015

Potter M.

Position: Director

Appointed: 04 July 2006

Resigned: 08 July 2014

Frederick L.

Position: Director

Appointed: 28 June 2006

Resigned: 27 November 2009

Maureen O.

Position: Secretary

Appointed: 27 June 2006

Resigned: 23 July 2008

Sidney D.

Position: Director

Appointed: 25 April 2006

Resigned: 14 April 2011

Graham M.

Position: Director

Appointed: 25 May 2005

Resigned: 26 October 2005

Muriel A.

Position: Director

Appointed: 31 July 2004

Resigned: 08 July 2014

Sidney D.

Position: Director

Appointed: 25 September 2003

Resigned: 21 June 2004

Helen C.

Position: Director

Appointed: 26 February 2003

Resigned: 21 June 2004

Margaret G.

Position: Director

Appointed: 26 February 2003

Resigned: 24 September 2008

Margery R.

Position: Director

Appointed: 26 February 2003

Resigned: 23 September 2004

Maureen Y.

Position: Director

Appointed: 26 February 2003

Resigned: 26 January 2006

Anthony M.

Position: Secretary

Appointed: 28 May 2002

Resigned: 27 June 2007

Keith C.

Position: Director

Appointed: 28 May 2002

Resigned: 07 July 2015

Ruth P.

Position: Director

Appointed: 28 May 2002

Resigned: 25 June 2008

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we researched, there is Ian B. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Richard C. This PSC has significiant influence or control over the company,. Moving on, there is Stephen W., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Ian B.

Notified on 17 July 2019
Nature of control: significiant influence or control

Richard C.

Notified on 12 July 2018
Ceased on 17 July 2019
Nature of control: significiant influence or control

Stephen W.

Notified on 21 June 2016
Ceased on 30 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Net Worth58 65078 359110 05193 790
Balance Sheet
Cash Bank In Hand52 03574 453107 75367 848
Current Assets80 79374 453130 250114 384
Debtors28 75823 00922 49746 536
Net Assets Liabilities Including Pension Asset Liability58 65078 359110 05193 790
Tangible Fixed Assets211 
Reserves/Capital
Profit Loss Account Reserve58 65078 359110 051 
Shareholder Funds58 65078 359110 05193 790
Other
Creditors Due Within One Year22 14519 10420 20020 794
Fixed Assets211200
Net Current Assets Liabilities58 64878 358110 05093 590
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 23 00922 497 
Secured Debts 10 10420 20020 794
Tangible Fixed Assets Cost Or Valuation211 
Tangible Fixed Assets Disposals 1  
Total Assets Less Current Liabilities58 65078 359110 05193 790

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, November 2023
Free Download (16 pages)

Company search

Advertisements