Company Information for PAUL WHEELER (FRESH SUPPLIES) LIMITED
82A JAMES CARTER ROAD, MILDENHALL, BURY ST. EDMUNDS, IP28 7DE,
|
Company Registration Number
06095492
Private Limited Company
Active |
Company Name | |
---|---|
PAUL WHEELER (FRESH SUPPLIES) LIMITED | |
Legal Registered Office | |
82A JAMES CARTER ROAD MILDENHALL BURY ST. EDMUNDS IP28 7DE Other companies in RM2 | |
Company Number | 06095492 | |
---|---|---|
Company ID Number | 06095492 | |
Date formed | 2007-02-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB152090440 |
Last Datalog update: | 2024-04-07 02:35:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HARRIET SUSAN BOOTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARRIET SUSAN BOOTH |
Company Secretary | ||
PAUL JAMES WHEELER |
Director | ||
A.C. SECRETARIES LIMITED |
Company Secretary | ||
A.C. DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAYSHAW LIMITED | Director | 2010-04-16 | CURRENT | 2010-04-01 | Dissolved 2017-11-30 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
Change of details for Mr Paul James Wheeler as a person with significant control on 2023-02-13 | ||
Change of details for Ms Harriet Susan Booth as a person with significant control on 2023-02-13 | ||
Director's details changed for Ms Harriet Susan Booth on 2023-02-13 | ||
CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 06/01/23 FROM C/O Jarvis & Co. Business Services 75 Main Road Gidea Park Romford RM2 5EL England | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/01/23 FROM C/O Jarvis & Co. Business Services 75 Main Road Gidea Park Romford RM2 5EL England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES | |
AP04 | Appointment of Tayler Bradshaw Limited as company secretary on 2021-02-12 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/19 FROM 75 Main Road Gidea Park Romford RM2 5EL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES WHEELER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Harriet Susan Booth on 2012-06-15 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WHEELER | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 12/02/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 12/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES WHEELER / 12/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARRIET SUSAN BOOTH / 12/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED HARRIET SUSAN BOOTH | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 31/03/2008 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 12/02/07--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-04-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.33 | 9 |
MortgagesNumMortOutstanding | 0.90 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.42 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46310 - Wholesale of fruit and vegetables
Creditors Due Within One Year | 2013-03-31 | £ 79,142 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 119,669 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAUL WHEELER (FRESH SUPPLIES) LIMITED
Current Assets | 2013-03-31 | £ 42,941 |
---|---|---|
Current Assets | 2012-03-31 | £ 52,863 |
Debtors | 2013-03-31 | £ 38,941 |
Debtors | 2012-03-31 | £ 50,163 |
Fixed Assets | 2013-03-31 | £ 27,728 |
Fixed Assets | 2012-03-31 | £ 32,405 |
Stocks Inventory | 2013-03-31 | £ 4,000 |
Stocks Inventory | 2012-03-31 | £ 2,700 |
Tangible Fixed Assets | 2013-03-31 | £ 3,728 |
Tangible Fixed Assets | 2012-03-31 | £ 2,405 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as PAUL WHEELER (FRESH SUPPLIES) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PAUL WHEELER (FRESH SUPPLIES) LIMITED | Event Date | 2012-04-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |