Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Wheel Centre Enterprises Limited
The Wheel Centre Enterprises Limited is an active company incorporated on 8 December 2020 with the registered office located in March, Cambridgeshire. The Wheel Centre Enterprises Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13070879
Private limited company
Age
4 years
Incorporated
8 December 2020
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
7 December 2024
(11 months ago)
Next confirmation dated
7 December 2025
Due by
21 December 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about The Wheel Centre Enterprises Limited
Contact
Update Details
Address
Fenland House
15b Hostmoor Avenue
March
Cambridgeshire
PE15 0AX
United Kingdom
Address changed on
20 Mar 2023
(2 years 7 months ago)
Previous address was
The Old School House Dartford Road March PE15 8AE United Kingdom
Companies in PE15 0AX
Telephone
Unreported
Email
Unreported
Website
Parklodgehomes.com
See All Contacts
People
Officers
3
Shareholders
5
Controllers (PSC)
4
Eric Peter Skoulding
Director • British • Lives in England • Born in Mar 1988
Jay Robert Skoulding
Director • British • Lives in England • Born in Dec 1998
Robert Frederick Skoulding
Director • British • Born in Sep 1957
Mr Eric Peter Skoulding
PSC • British • Lives in England • Born in Mar 1988
Mr Jay Robert Skoulding
PSC • British • Lives in England • Born in Dec 1998
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Smi Housing Association Limited
Robert Frederick Skoulding and are mutual people.
Active
R Skoulding & Sons Ltd
Robert Frederick Skoulding, Jay Robert Skoulding, and 1 more are mutual people.
Active
Park Lodge Retirement Homes Limited
Robert Frederick Skoulding and Eric Peter Skoulding are mutual people.
Active
Aldeby Underwriting Limited
Robert Frederick Skoulding is a mutual person.
Active
Tudor Buildings (March) Limited
Robert Frederick Skoulding is a mutual person.
Active
Snowmountain International Limited
Eric Peter Skoulding is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£368K
Increased by £77K (+26%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£14.75M
Decreased by £384K (-3%)
Total Liabilities
-£2.86M
Decreased by £519K (-15%)
Net Assets
£11.89M
Increased by £135K (+1%)
Debt Ratio (%)
19%
Decreased by 2.94% (-13%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Months Ago on 2 Jan 2025
Full Accounts Submitted
11 Months Ago on 16 Dec 2024
Confirmation Submitted
1 Year 10 Months Ago on 12 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 20 Dec 2023
Full Accounts Submitted
2 Years 7 Months Ago on 6 Apr 2023
Mr Eric Peter Skoulding (PSC) Details Changed
2 Years 7 Months Ago on 20 Mar 2023
Mr Robert Frederick Skoulding (PSC) Details Changed
2 Years 7 Months Ago on 20 Mar 2023
Mr Jay Robert Skoulding (PSC) Details Changed
2 Years 7 Months Ago on 20 Mar 2023
Mr Robert Frederick Skoulding Details Changed
2 Years 7 Months Ago on 20 Mar 2023
Mrs Laura Joy Skoulding (PSC) Details Changed
2 Years 7 Months Ago on 20 Mar 2023
Get Alerts
Get Credit Report
Discover The Wheel Centre Enterprises Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 7 December 2024 with updates
Submitted on 2 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Statement of capital on 27 February 2024
Submitted on 27 Feb 2024
Resolutions
Submitted on 27 Feb 2024
Solvency Statement dated 26/02/24
Submitted on 27 Feb 2024
Statement by Directors
Submitted on 27 Feb 2024
Change of share class name or designation
Submitted on 1 Feb 2024
Confirmation statement made on 7 December 2023 with updates
Submitted on 12 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Change of share class name or designation
Submitted on 12 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs