UKBizDB.co.uk

P.& M.J.WRIGHT(HOLDINGS)LIMITED

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

This company is commonly known as P.& M.j.wright(holdings)limited. The company was founded 91 years ago and was given the registration number 00272577. The firm's registered office is in BOLTON. You can find them at 5 Tottington Road, , Bolton, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:P.& M.J.WRIGHT(HOLDINGS)LIMITED
Company Number:00272577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1933
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Tottington Road, Bolton, England, BL2 4BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Darwen House, Walker Industrial Estate Walker Road, Guide, Blackburn, BB1 2QE

Secretary10 March 2017Active
8, Longsight Road, Holcombe Brook, Bury, England, BL0 9TD

Director28 February 2015Active
8, Longsight Road, Holcombe Brook, Bury, England, BL0 9TD

Director10 March 2017Active
8, Longsight Road, Holcombe Brook, Bury, England, BL0 9TD

Director-Active
10 Malvern Avenue, Atherton, M46 9LP

Secretary01 January 2004Active
Darwen House, Walker Industrial Estate Walker Road, Guide, Blackburn, England, BB1 2QE

Secretary14 October 2010Active
Oaklands 116 Adlington Road, Wilmslow, SK9 2LN

Secretary-Active
Darwen House, Walker Industrial Estate Walker Road, Guide, Blackburn, BB1 2QE

Director10 March 2017Active
Fold House Calrofold Lane, Rainow, Macclesfield, SK11 0AA

Director-Active
Darwen House, Walker Industrial Estate Walker Road, Guide, Blackburn, England, BB1 2QE

Director14 October 2010Active
17 Paxford Place, Wilmslow, SK9 1NL

Director-Active

People with Significant Control

Mr Michael Joseph Wright
Notified on:01 July 2016
Status:Active
Date of birth:May 1940
Nationality:British
Country of residence:England
Address:8, Longsight Road, Bury, England, BL0 9TD
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Address

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

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Address

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

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Officers

Change person secretary company with change date.

Download
2017-04-13Officers

Appoint person secretary company with name date.

Download
2017-04-13Officers

Termination secretary company with name termination date.

Download
2017-04-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.