UKBizDB.co.uk

R.D.WRIGHT LIMITED

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

This company is commonly known as R.d.wright Limited. The company was founded 21 years ago and was given the registration number 04539001. The firm's registered office is in ORMSKIRK. You can find them at Unit 5, Old Boundary Way, Ormskirk, Lancs. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:R.D.WRIGHT LIMITED
Company Number:04539001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2002
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 5, Old Boundary Way, Ormskirk, Lancs, United Kingdom, L39 2YW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Old Boundary Way, Ormskirk, United Kingdom, L39 2YW

Director25 May 2022Active
Unit 5, Old Boundary Way, Ormskirk, United Kingdom, L39 2YW

Secretary18 September 2002Active
Yellow House, Common Road, Hopton, Diss, England, IP22 2QU

Director02 February 2022Active
Yellow House, Common Road, Hopton, Diss, England, IP22 2QU

Director03 December 2021Active
The Old Coach House, Common Road, Hopton, Diss, England, IP22 2QU

Director25 January 2022Active
Unit 5, Old Boundary Way, Ormskirk, United Kingdom, L39 2YW

Director18 September 2002Active

People with Significant Control

Mr David Christopher Burke
Notified on:25 May 2022
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Old Boundary Way, Ormskirk, United Kingdom, L39 2YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin Miles Kwame Shotbolt
Notified on:25 January 2022
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:The Old Coach House, Common Road, Diss, England, IP22 2QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alsten Kochi (Acq1) Ltd
Notified on:06 December 2021
Status:Active
Country of residence:England
Address:Yellow House, Common Road, Diss, England, IP22 2QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Christopher Burke
Notified on:03 December 2021
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:Yellow House, Common Road, Diss, England, IP22 2QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Russell Darren Wright
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Old Boundary Way, Ormskirk, United Kingdom, L39 2YW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-06-10Gazette

Gazette filings brought up to date.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-03Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.