UKBizDB.co.uk

THE WRIGHT GLAZING CO. LIMITED

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

This company is commonly known as The Wright Glazing Co. Limited. The company was founded 17 years ago and was given the registration number 05851933. The firm's registered office is in SUTTON. You can find them at 591 London Road, Cheam, Sutton, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE WRIGHT GLAZING CO. LIMITED
Company Number:05851933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:591 London Road, Cheam, Sutton, Surrey, SM3 9AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ

Secretary20 June 2006Active
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ

Director14 May 2018Active
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ

Director20 June 2006Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary20 June 2006Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director20 June 2006Active

People with Significant Control

Mr Symon David Groombridge-Wright
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Symon David Groombridge - Wright
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:77, St. Dunstans Hill, Sutton, England, SM1 2LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Emma Louise Groombridge - Wright
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:77, St. Dunstans Hill, Sutton, England, SM1 2LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Persons with significant control

Change to a person with significant control.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-27Officers

Change person secretary company with change date.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-25Address

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

Download
2022-05-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.