Company NameWheelz Technologies Limited
DirectorDanail Stefanov Yakimov
Company StatusActive
Company Number08655862
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Danail Stefanov Yakimov
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBulgarian
StatusCurrent
Appointed01 January 2016(2 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLower Dalton Nursery Button Street
Swanley Village
BR8 8DX
Secretary NameMiss Gabriela Todorova
StatusCurrent
Appointed01 March 2020(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressLower Dalton Nursery Button Street
Swanley Village
BR8 8DX
Director NameMr Danail Stefanov Yakimov
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBulgarian
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Thomas Road
Sittingbourne
Kent
ME10 3AN
Director NameMiss Gabriela Todorova
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBulgarian
StatusResigned
Appointed20 April 2014(8 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Thomas Road
Sittingbourne
Kent
ME10 3AN

Location

Registered AddressLower Dalton Nursery
Button Street
Swanley Village
BR8 8DX
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

1 May 2019Delivered on: 22 May 2019
Satisfied on: 7 May 2021
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Fully Satisfied

Filing History

2 September 2023Confirmation statement made on 19 August 2023 with updates (3 pages)
18 August 2023Notice of completion of voluntary arrangement (8 pages)
22 July 2023Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2023 (8 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
31 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
10 June 2022Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2022 (9 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
2 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
22 June 2021Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2021 (9 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
7 May 2021Satisfaction of charge 086558620001 in full (1 page)
22 January 2021Appointment of Miss Gabriela Todorova as a secretary on 1 March 2020 (2 pages)
8 October 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
23 July 2020Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2020 (9 pages)
3 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
13 June 2019Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2019 (9 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
22 May 2019Registration of charge 086558620001, created on 1 May 2019 (25 pages)
5 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
31 May 2018Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
19 January 2018Registered office address changed from 11 Thomas Road Sittingbourne Kent ME10 3AN to Lower Dalton Nursery Button Street Swanley Village BR8 8DX on 19 January 2018 (1 page)
19 January 2018Registered office address changed from 11 Thomas Road Sittingbourne Kent ME10 3AN to Lower Dalton Nursery Button Street Swanley Village BR8 8DX on 19 January 2018 (1 page)
2 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
2 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
3 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
3 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
10 January 2016Appointment of Mr Danail Yakimov as a director on 1 January 2016 (2 pages)
10 January 2016Termination of appointment of Gabriela Todorova as a director on 5 January 2016 (1 page)
10 January 2016Appointment of Mr Danail Yakimov as a director on 1 January 2016 (2 pages)
10 January 2016Termination of appointment of Gabriela Todorova as a director on 5 January 2016 (1 page)
17 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
18 May 2015Micro company accounts made up to 31 August 2014 (3 pages)
18 May 2015Micro company accounts made up to 31 August 2014 (3 pages)
16 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
28 April 2014Termination of appointment of Danail Yakimov as a director (1 page)
28 April 2014Appointment of Miss Gabriela Todorova as a director (2 pages)
28 April 2014Termination of appointment of Danail Yakimov as a director (1 page)
28 April 2014Appointment of Miss Gabriela Todorova as a director (2 pages)
19 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)