Background WavePink WaveYellow Wave

MOTOWHEEL LIMITED (10329632)

MOTOWHEEL LIMITED (10329632) is an active UK company. incorporated on 15 August 2016. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. MOTOWHEEL LIMITED has been registered for 9 years. Current directors include ALTON, Sadie Jane, TURNER, Victoria Louise.

Company Number
10329632
Status
active
Type
ltd
Incorporated
15 August 2016
Age
9 years
Address
Alton Cars, Cross Green Approach, Leeds, LS9 0SG
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
ALTON, Sadie Jane, TURNER, Victoria Louise
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTOWHEEL LIMITED

MOTOWHEEL LIMITED is an active company incorporated on 15 August 2016 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. MOTOWHEEL LIMITED was registered 9 years ago.(SIC: 45200)

Status

active

Active since 9 years ago

Company No

10329632

LTD Company

Age

9 Years

Incorporated 15 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Alton Cars, Cross Green Approach Cross Green Industrial Estate Leeds, LS9 0SG,

Previous Addresses

11 Park Place Leeds LS1 2RX England
From: 15 August 2016To: 3 March 2022
Timeline

12 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Feb 22
Owner Exit
Feb 22
Loan Secured
Feb 22
Loan Secured
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jul 25
Director Left
Jul 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
Loan Secured
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ALTON, Sadie Jane

Active
Cross Green Industrial Estate, LeedsLS9 0SG
Born December 1973
Director
Appointed 06 Feb 2026

TURNER, Victoria Louise

Active
Cross Green Industrial Estate, LeedsLS9 0SG
Born September 1975
Director
Appointed 06 Feb 2026

MILNER, Julian Paul

Resigned
Cross Green Industrial Estate, LeedsLS9 0SG
Secretary
Appointed 15 Aug 2016
Resigned 30 Jun 2025

JONES, Neilson Anthony

Resigned
Cross Green Industrial Estate, LeedsLS9 0SG
Born July 1972
Director
Appointed 15 Aug 2016
Resigned 31 Jan 2026

MILNER, Julian Paul

Resigned
Cross Green Industrial Estate, LeedsLS9 0SG
Born December 1966
Director
Appointed 15 Aug 2016
Resigned 30 Jun 2025

PARISH, Anthony John

Resigned
LeedsLS1 2RX
Born July 1954
Director
Appointed 15 Aug 2016
Resigned 07 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
Cross Green Industrial Estate, LeedsLS9 0SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2022

Mr Anthony John Parish

Ceased
LeedsLS1 2RX
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2016
Ceased 07 Feb 2022
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2025
AAAnnual Accounts
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Legacy
12 June 2024
PARENT_ACCPARENT_ACC
Legacy
12 June 2024
GUARANTEE2GUARANTEE2
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Resolution
1 February 2024
RESOLUTIONSResolutions
Memorandum Articles
1 February 2024
MAMA
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2023
AAAnnual Accounts
Legacy
19 June 2023
PARENT_ACCPARENT_ACC
Legacy
19 June 2023
GUARANTEE2GUARANTEE2
Legacy
19 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 May 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 February 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 February 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2017
PSC04Change of PSC Details
Incorporation Company
15 August 2016
NEWINCIncorporation