UKBizDB.co.uk

THE WRIGHT PARTNERSHIP LIMITED

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

This company is commonly known as The Wright Partnership Limited. The company was founded 61 years ago and was given the registration number 00756745. The firm's registered office is in LONDON. You can find them at 24 Hanover Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE WRIGHT PARTNERSHIP LIMITED
Company Number:00756745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1963
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:24 Hanover Square, London, W1S 1JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Secretary31 March 2020Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Director31 March 2020Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Director-Active
13 Connaught Avenue, London, SW14 7RH

Secretary25 January 1995Active
7 Priory Lodge, Ealing, London, W5 2DE

Secretary-Active
28 Horseshoe Walk, Bath, BA2 6DF

Secretary20 April 1998Active
46 Denbigh Street, London, SW1V 2EU

Director17 April 2002Active
19 North Bughtlinrig, East Craigs, Edinburgh, EH12 8XY

Director-Active
1 Gosford Road, Longniddry, EH32 0LF

Director-Active
Westfield, Itchel Lane, Crondall, Farnham, GU10 5PU

Director-Active
4 Herondale Avenue, London, SW18 3JL

Director-Active
11 Castle Street, Wallingford, OX10 8DL

Director-Active
72 Spylawbank Road, Colinton, Edinburgh, EH13 0JD

Director20 December 1999Active
49 Witherington Road, London, N5 1PN

Director-Active
28 Horseshoe Walk, Bath, BA2 6DF

Director-Active
11 Little St Jamess Street, London, SW1A 1DP

Director-Active

People with Significant Control

Mrs Claire Coskie
Notified on:30 November 2020
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Andrew Charles Marriott
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Address:28 Horseshoe Walk, Bath, BA2 6DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Peter Coskie
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA
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 (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
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-11-30Officers

Change person secretary company with change date.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-07-21Accounts

Change account reference date company previous extended.

Download
2021-03-25Address

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

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Capital

Capital return purchase own shares.

Download
2020-08-04Resolution

Resolution.

Download
2020-08-04Resolution

Resolution.

Download
2020-07-29Capital

Capital cancellation shares.

Download
2020-07-29Insolvency

Legacy.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-20Officers

Termination secretary company with name termination date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.