UKBizDB.co.uk

WIREWRIGHT LIMITED

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

This company is commonly known as Wirewright Limited. The company was founded 17 years ago and was given the registration number 06266388. The firm's registered office is in YEOVIL. You can find them at The Pavilion, 45 Park House,, The Park, Yeovil, Somerset. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:WIREWRIGHT LIMITED
Company Number:06266388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:The Pavilion, 45 Park House,, The Park, Yeovil, Somerset, BA20 1DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pavilion,, 45 Park House,, The Park, Yeovil, BA20 1DF

Director11 May 2021Active
The Pavilion,, 45 Park House,, The Park, Yeovil, BA20 1DF

Director11 May 2021Active
The Pavilion,, 45 Park House,, The Park, Yeovil, BA20 1DF

Director11 May 2021Active
Fernside, Totnell, Leigh, Sherborne, DT9 6HT

Secretary01 June 2007Active
Millbrook Cottage, Nimmer, Chard, England, TA20 3AD

Director01 June 2007Active
Littleton House, Littleton, Somerton, United Kingdom, TA11 6NP

Director01 February 2010Active

People with Significant Control

Mr Georges Elias
Notified on:01 January 2022
Status:Active
Date of birth:February 1962
Nationality:French
Address:The Pavilion,, 45 Park House,, Yeovil, BA20 1DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kate Elias
Notified on:01 January 2022
Status:Active
Date of birth:May 1964
Nationality:British
Address:The Pavilion,, 45 Park House,, Yeovil, BA20 1DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Smile Dental Laboratory Ltd
Notified on:11 May 2021
Status:Active
Country of residence:England
Address:Unit 7, Dunlop Road, Ipswich, England, IP2 0UG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kevin Bowran
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Millbrook Cottage, Nimmer, Chard, England, TA20 3AD
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-10-10Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-08-18Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Capital

Capital allotment shares.

Download
2022-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Accounts

Accounts with accounts type micro entity.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.