UKBizDB.co.uk

WHEATLEY WRIGHT INSURANCE SERVICES LIMITED

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

This company is commonly known as Wheatley Wright Insurance Services Limited. The company was founded 21 years ago and was given the registration number 04664478. The firm's registered office is in RETFORD. You can find them at Rossington's Business Park, West Carr Road, Retford, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:WHEATLEY WRIGHT INSURANCE SERVICES LIMITED
Company Number:04664478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director07 November 2019Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Secretary12 February 2003Active
62 North View, Westbury Park, Bristol, BS6 7PZ

Secretary23 December 2004Active
Tower, S Point, Towers Business Park Wheelhouse Road, Rugeley, England, WS15 1UN

Secretary14 January 2005Active
37 Riverside Road, Lutterworth, LE17 4BP

Secretary12 February 2003Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director07 November 2019Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director07 November 2019Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director04 July 2018Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director07 November 2019Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director07 November 2019Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director04 July 2018Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Director12 February 2003Active
35 Juniper Close, Lutterworth, LE17 4US

Director12 February 2003Active
Tower, S Point, Towers Business Park Wheelhouse Road, Rugeley, England, WS15 1UN

Director14 January 2005Active
Tower, S Point, Towers Business Park Wheelhouse Road, Rugeley, England, WS15 1UN

Director12 February 2003Active
International House, 15 Bredbury Business Park, Stockport, England, SK6 2NS

Corporate Nominee Director12 February 2003Active

People with Significant Control

Pib Group Limited
Notified on:04 July 2018
Status:Active
Country of residence:England
Address:Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Timothy Andrew Wright
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Towers Point, Towers Business Park, Rugeley, England, WS15 1UN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-11-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-10-02Dissolution

Dissolution application strike off company.

Download
2023-10-02Capital

Capital statement capital company with date currency figure.

Download
2023-10-02Capital

Legacy.

Download
2023-10-02Insolvency

Legacy.

Download
2023-10-02Resolution

Resolution.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-03-05Officers

Termination director company with name termination date.

Download
2023-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-09Accounts

Legacy.

Download
2022-09-09Other

Legacy.

Download
2022-09-09Other

Legacy.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-03-16Mortgage

Mortgage satisfy charge full.

Download
2022-03-16Mortgage

Mortgage satisfy charge full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.