This company is commonly known as Chris Wright Road Planing Limited. The company was founded 49 years ago and was given the registration number 01187594. The firm's registered office is in BAILDON. You can find them at Hollins Hill Depot, Centenary Road, Baildon, . This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | CHRIS WRIGHT ROAD PLANING LIMITED |
---|---|---|
Company Number | : | 01187594 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1974 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hollins Hill Depot, Centenary Road, Baildon, BD17 7QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Baildon Bridge Depot, Dockfield Road, Shipley, England, BD17 7SG | Secretary | 09 October 2003 | Active |
Baildon Bridge Depot, Dockfield Road, Shipley, England, BD17 7SG | Director | 04 January 2023 | Active |
Baildon Bridge Depot, Dockfield Road, Shipley, England, BD17 7SG | Director | 04 July 2023 | Active |
Baildon Bridge Depot, Dockfield Road, Shipley, England, BD17 7SG | Director | 04 July 2023 | Active |
Baildon Bridge Depot, Dockfield Road, Shipley, England, BD17 7SG | Director | 02 May 2007 | Active |
Baildon Bridge Depot, Dockfield Road, Shipley, England, BD17 7SG | Director | 04 October 2005 | Active |
10 Joseph Avenue, Northowram, Halifax, HX3 7HJ | Secretary | - | Active |
The Coach House, Colne Road Oakworth, Keighley, BD22 7PA | Secretary | 24 January 2001 | Active |
Chris Wright Road Planing Ltd, Centenary Road, Baildon, Shipley, England, BD17 7QB | Director | 17 November 2014 | Active |
20, Woodroyd, Luddenfoot, Halifax, England, HX2 6BE | Director | - | Active |
3 Fixby Road, Bradley Bar, Huddersfield, HD2 2JL | Director | - | Active |
3 Fixby Road, Huddersfield, HD2 2JL | Director | - | Active |
55 Centaur House, 91 Great George Street, Leeds, LS1 3LA | Director | 04 October 2005 | Active |
The Coach House, Colne Road Oakworth, Keighley, BD22 7PA | Director | 24 January 2001 | Active |
Hollins Hill Depot, Centenary Road, Baildon, BD17 7QB | Director | 04 October 2005 | Active |
7 Binswell Fold, Baildon, Shipley, BD17 5EP | Director | 24 January 2001 | Active |
Mr Christopher Wright | ||
Notified on | : | 18 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Keeper's Barn, Ridge Lane, Keighley, England, BD20 9JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Address | Change registered office address company with date old address new address. | Download |
2022-06-29 | Address | Change registered office address company with date old address new address. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-08 | Officers | Change person director company with change date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.