Midland Wheel Repair Ltd is a private limited company. Once, it was named Alloy Insight Uk Limited (changed on 2020-03-16). Registered at 7 Cunningham Road, Perton, Wolverhampton WV6 7XJ, this 4 years old enterprise was incorporated on 2019-12-09 and is classified as "educational support services" (Standard Industrial Classification code: 85600). 1 director can be found in the enterprise: Alexander A. (appointed on 09 December 2019).
About
Name: Midland Wheel Repair Ltd
Number: 12354967
Incorporation date: 2019-12-09
End of financial year: 31 December
Address:
7 Cunningham Road
Perton
Wolverhampton
WV6 7XJ
SIC code:
85600 - Educational support services
Company staff
People with significant control
Alexander A.
9 December 2019
Nature of control:
significiant influence or control
Financial data
Date of Accounts
2020-12-31
Current Assets
24,746
Total Assets Less Current Liabilities
24,746
The target date for Midland Wheel Repair Ltd confirmation statement filing is 2023-12-22. The latest confirmation statement was filed on 2022-12-08. The date for the next annual accounts filing is 30 September 2022. Latest accounts filing was sent for the time up until 31 December 2020.
1 person of significant control is reported in the Companies House, has substantial control or influence.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
| gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 14th, January 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 8th December 2022
filed on: 13th, January 2023
| confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 11th, March 2022
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 8th December 2021
filed on: 10th, March 2022
| confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
Free Download
(1 page)
AA
Micro company accounts made up to 31st December 2020
filed on: 31st, January 2021
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 8th December 2020
filed on: 31st, January 2021
| confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control 17th April 2020
filed on: 17th, April 2020
| persons with significant control
Free Download
(2 pages)
CH01
On 17th April 2020 director's details were changed
filed on: 17th, April 2020
| officers
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 16th March 2020
filed on: 16th, March 2020
| resolution
Free Download
(3 pages)
AD01
Change of registered address from 130 Old Street London EC1V 9BD England on 15th March 2020 to 7 Cunningham Road Perton Wolverhampton WV6 7XJ
filed on: 15th, March 2020
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 9th, December 2019
| incorporation