UKBizDB.co.uk

THOMPSON WRIGHT LIMITED

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

This company is commonly known as Thompson Wright Limited. The company was founded 23 years ago and was given the registration number 04151845. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:THOMPSON WRIGHT LIMITED
Company Number:04151845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE

Secretary21 July 2015Active
Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE

Director02 April 2012Active
Ebenezer House, Ryecroft, Newcastle Under Lyme, England, ST5 2BE

Director18 June 2018Active
Ebenezer House, Ryecroft, Newcastle-Under-Lyme, England, ST5 2BE

Director02 November 2020Active
Ebenezer House, Ryecroft, Newcastle, United Kingdom, ST5 2BE

Director14 June 2023Active
Ebenezer House, Ryecroft, Newcastle Under Lyme, England, ST5 2BE

Director01 March 2023Active
Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE

Director03 November 2014Active
Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE

Director01 March 2009Active
Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE

Director01 February 2001Active
Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE

Secretary01 February 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary01 February 2001Active
Ebenezer House, Ryecroft, Newcastle, United Kingdom, ST5 2BE

Director20 January 2021Active
Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE

Director01 March 2009Active
Ebenezer House, Ryecroft, Newcastle Under Lyme, England, ST5 2BE

Director01 April 2023Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 February 2001Active

People with Significant Control

Thompson Wright (Holdings) Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Ebenezer House, Ryecroft, Newcastle-Under-Lyme, England, ST5 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Lawrence Thompson
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Ebenezer House, Ryecroft, Newcastle Under Lyme, England, ST5 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Wright
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Ebenezer House, Ryecroft, Newcastle Under Lyme, England, ST5 2BE
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
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-17Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Incorporation

Memorandum articles.

Download
2020-08-21Resolution

Resolution.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Capital

Capital return purchase own shares.

Download
2019-11-18Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.