UKBizDB.co.uk

CHRIS WRIGHT ROAD PLANING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Hollins Hill Depot, Centenary Road, Baildon, BD17 7QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baildon Bridge Depot, Dockfield Road, Shipley, England, BD17 7SG

Secretary09 October 2003Active
Baildon Bridge Depot, Dockfield Road, Shipley, England, BD17 7SG

Director04 January 2023Active
Baildon Bridge Depot, Dockfield Road, Shipley, England, BD17 7SG

Director04 July 2023Active
Baildon Bridge Depot, Dockfield Road, Shipley, England, BD17 7SG

Director04 July 2023Active
Baildon Bridge Depot, Dockfield Road, Shipley, England, BD17 7SG

Director02 May 2007Active
Baildon Bridge Depot, Dockfield Road, Shipley, England, BD17 7SG

Director04 October 2005Active
10 Joseph Avenue, Northowram, Halifax, HX3 7HJ

Secretary-Active
The Coach House, Colne Road Oakworth, Keighley, BD22 7PA

Secretary24 January 2001Active
Chris Wright Road Planing Ltd, Centenary Road, Baildon, Shipley, England, BD17 7QB

Director17 November 2014Active
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

Director04 October 2005Active
The Coach House, Colne Road Oakworth, Keighley, BD22 7PA

Director24 January 2001Active
Hollins Hill Depot, Centenary Road, Baildon, BD17 7QB

Director04 October 2005Active
7 Binswell Fold, Baildon, Shipley, BD17 5EP

Director24 January 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Address

Change registered office address company with date old address new address.

Download
2022-06-29Address

Change registered office address company with date old address new address.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.