This company is commonly known as Wright Design Holdings Limited. The company was founded 23 years ago and was given the registration number 04129187. The firm's registered office is in CAMBRIDGE. You can find them at 7 Wellington Court, , Cambridge, . This company's SIC code is 70100 - Activities of head offices.
Name | : | WRIGHT DESIGN HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04129187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Wellington Court, Cambridge, CB1 1HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Wellington Court, Cambridge, United Kingdom, CB1 1HZ | Secretary | 01 January 2005 | Active |
7, Wellington Court, Cambridge, United Kingdom, CB1 1HZ | Director | 01 July 2018 | Active |
7, Wellington Court, Cambridge, United Kingdom, CB1 1HZ | Director | 21 December 2000 | Active |
7, Wellington Court, Cambridge, United Kingdom, CB1 1HZ | Director | 21 December 2000 | Active |
7, Wellington Court, Cambridge, United Kingdom, CB1 1HZ | Director | 01 July 2018 | Active |
25 Pettitts Lane, Dry Drayton, CB3 8BT | Secretary | 21 December 2000 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 21 December 2000 | Active |
25 Pettitts Lane, Dry Drayton, CB3 8BT | Director | 21 December 2000 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 21 December 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-21 | Officers | Change person director company with change date. | Download |
2024-02-21 | Officers | Change person director company with change date. | Download |
2024-02-21 | Officers | Change person director company with change date. | Download |
2024-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-03 | Officers | Change person secretary company with change date. | Download |
2023-08-03 | Officers | Change person director company with change date. | Download |
2023-08-03 | Officers | Change person director company with change date. | Download |
2023-08-03 | Officers | Change person director company with change date. | Download |
2023-08-03 | Officers | Change person director company with change date. | Download |
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Officers | Change person director company with change date. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Capital | Capital cancellation shares. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Officers | Change person director company with change date. | Download |
2018-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.