World Wheel Company (newcastle) Limited NEWCASTLE UPON TYNE


World Wheel Company (newcastle) Limited is a private limited company located at West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne NE4 7YD. Its net worth is estimated to be around 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-06-30, this 6-year-old company is run by 3 directors.
Director Nigel H., appointed on 16 June 2023. Director Daran A., appointed on 16 June 2023. Director Anthony A., appointed on 16 June 2023.
The company is classified as "other amusement and recreation activities n.e.c." (Standard Industrial Classification code: 93290).
The latest confirmation statement was filed on 2023-06-06 and the deadline for the subsequent filing is 2024-06-20. Likewise, the accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

World Wheel Company (newcastle) Limited Address / Contact

Office Address West 2 Asama Court
Office Address2 Newcastle Business Park
Town Newcastle Upon Tyne
Post code NE4 7YD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10843763
Date of Incorporation Fri, 30th Jun 2017
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Nigel H.

Position: Director

Appointed: 16 June 2023

Daran A.

Position: Director

Appointed: 16 June 2023

Anthony A.

Position: Director

Appointed: 16 June 2023

Anthony A.

Position: Director

Appointed: 13 December 2018

Resigned: 16 June 2023

Daran A.

Position: Director

Appointed: 17 July 2018

Resigned: 16 June 2023

Daran A.

Position: Director

Appointed: 11 June 2018

Resigned: 11 June 2018

Anthony B.

Position: Director

Appointed: 11 June 2018

Resigned: 11 June 2018

Nigel H.

Position: Director

Appointed: 06 June 2018

Resigned: 16 June 2023

Philip L.

Position: Director

Appointed: 03 July 2017

Resigned: 14 June 2023

John E.

Position: Director

Appointed: 03 July 2017

Resigned: 06 June 2018

Shaun W.

Position: Director

Appointed: 30 June 2017

Resigned: 31 October 2017

Frederick S.

Position: Director

Appointed: 30 June 2017

Resigned: 31 October 2017

Bruce S.

Position: Director

Appointed: 30 June 2017

Resigned: 31 October 2017

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As we established, there is Nigel H. This PSC and has 25-50% shares. The second one in the persons with significant control register is Nigel H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Philip L., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel H.

Notified on 16 June 2023
Nature of control: right to appoint and remove directors
25-50% shares

Nigel H.

Notified on 23 August 2020
Ceased on 16 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Philip L.

Notified on 11 June 2018
Ceased on 14 June 2023
Nature of control: 25-50% voting rights
25-50% shares

World Wheel Company (Hk) Limited

Fortress Tower King's Street, North Point, Hong Kong, Hong Kong

Legal authority Companies Ordinance (Hong Kong)
Legal form Private Company Limited By Shares
Notified on 31 October 2017
Ceased on 18 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shepherd Offshore Limited

C/O Shepherd Offshore Limited Offshore Technology Park, Newcastle Upon Tyne, United Kingdom

Legal authority English
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 00410017
Notified on 30 June 2017
Ceased on 31 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 120 616112 353110 7533 881 
Current Assets7 543222 711162 172180 69959 94155 147
Debtors7 543102 09549 81969 94656 06055 147
Net Assets Liabilities-34 664-335 7651 771 6781 711 0271 601 9971 544 412
Other Debtors7 543102 09549 81969 94656 06055 147
Property Plant Equipment132 3541 145 9032 369 9562 569 7622 626 5122 626 512
Other
Average Number Employees During Period 44443
Bank Borrowings Overdrafts   455 710560 873508 226
Comprehensive Income Expense-34 764-101 101-102 459-60 650-61 249 
Creditors174 5611 704 379760 450583 724523 583629 021
Fixed Assets132 3541 345 9032 369 9562 569 7622 626 5122 626 512
Income Expense Recognised Directly In Equity100 2 009 902   
Issue Equity Instruments100 2 009 902   
Net Current Assets Liabilities-167 018-1 481 668-598 278-403 025-463 642-573 874
Other Creditors7951 452 766257 4441 0211 022107 349
Other Taxation Social Security Payable   1 546  
Profit Loss-34 764-301 101-102 459-60 650-61 249 
Property Plant Equipment Gross Cost132 3541 345 9032 369 9562 569 7622 626 5122 626 512
Total Additions Including From Business Combinations Property Plant Equipment   199 80656 750 
Total Assets Less Current Liabilities-34 664-135 7651 771 6782 166 7372 162 8702 052 638
Trade Creditors Trade Payables173 766251 613503 006581 157522 561521 672

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, March 2024
Free Download (10 pages)

Company search