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.
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 | : |
|
Registered Address | : | Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE | Secretary | 21 July 2015 | Active |
Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE | Director | 02 April 2012 | Active |
Ebenezer House, Ryecroft, Newcastle Under Lyme, England, ST5 2BE | Director | 18 June 2018 | Active |
Ebenezer House, Ryecroft, Newcastle-Under-Lyme, England, ST5 2BE | Director | 02 November 2020 | Active |
Ebenezer House, Ryecroft, Newcastle, United Kingdom, ST5 2BE | Director | 14 June 2023 | Active |
Ebenezer House, Ryecroft, Newcastle Under Lyme, England, ST5 2BE | Director | 01 March 2023 | Active |
Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE | Director | 03 November 2014 | Active |
Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE | Director | 01 March 2009 | Active |
Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE | Director | 01 February 2001 | Active |
Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE | Secretary | 01 February 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 01 February 2001 | Active |
Ebenezer House, Ryecroft, Newcastle, United Kingdom, ST5 2BE | Director | 20 January 2021 | Active |
Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE | Director | 01 March 2009 | Active |
Ebenezer House, Ryecroft, Newcastle Under Lyme, England, ST5 2BE | Director | 01 April 2023 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 01 February 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Officers | Change person director company with change date. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-21 | Incorporation | Memorandum articles. | Download |
2020-08-21 | Resolution | Resolution. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Capital | Capital return purchase own shares. | Download |
2019-11-18 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.