This company is commonly known as The Wright Joinery Company Limited. The company was founded 12 years ago and was given the registration number 07671980. The firm's registered office is in HAVANT. You can find them at C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire. This company's SIC code is 43320 - Joinery installation.
Name | : | THE WRIGHT JOINERY COMPANY LIMITED |
---|---|---|
Company Number | : | 07671980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 2011 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, England, PO9 2PL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit U3, Rudford Industrial Estate, Ford Road, Arundel, England, BN18 0BF | Director | 16 June 2011 | Active |
Mr Nigel Middleton Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Approved Accounting Ltd, 36 Fifth Avenue, Havant, England, PO9 2PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-28 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-06-16 | Insolvency | Liquidation in administration progress report. | Download |
2021-12-17 | Insolvency | Liquidation in administration progress report. | Download |
2021-09-24 | Insolvency | Liquidation in administration extension of period. | Download |
2021-06-16 | Insolvency | Liquidation in administration progress report. | Download |
2021-02-10 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-12-10 | Insolvency | Liquidation in administration proposals. | Download |
2020-12-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Officers | Change person director company with change date. | Download |
2019-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-07 | Officers | Change person director company with change date. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-20 | Address | Change registered office address company with date old address new address. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-10 | Officers | Change person director company with change date. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.