UKBizDB.co.uk

WRIGHT STEEL CONSTRUCTION LIMITED

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

This company is commonly known as Wright Steel Construction Limited. The company was founded 25 years ago and was given the registration number 03608399. The firm's registered office is in SOUTHAMPTON. You can find them at Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:WRIGHT STEEL CONSTRUCTION LIMITED
Company Number:03608399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 August 1998
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Brooksbank House, Pound Lane Copythorne, Southampton, SO40 2PD

Director08 December 2008Active
Treetops 8 Northampton Road, West Haddon, Northampton, NN6 7AR

Secretary22 December 1998Active
Topps Cottage, The Borough, Downton, SP5 3ND

Secretary08 December 2008Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary03 August 1998Active
Treetops, 8 Northampton Road, West Haddon, NN6 7AR

Director22 December 1998Active
Hjs Recovery (Uk) Ltd, 12-14 Carlton Place, Southampton, SO15 2EA

Director14 March 2019Active
Foxhill Stables, Home Farm, Foxhill Road, West Haddon, NN6 7BG

Director22 December 1998Active
Orchard House, Willoughby Road Morcott, Oakham, LE15 9DY

Director13 June 2006Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director03 August 1998Active

People with Significant Control

Stuart Buckham
Notified on:14 March 2019
Status:Active
Date of birth:September 1966
Nationality:British
Address:Hjs Recovery (Uk) Ltd, 12-14 Carlton Place, Southampton, SO15 2EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Roger Palmer
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:Fortus Recovery Limited, Grove House, Meridians Cross, Southampton, SO14 3TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2022-07-22Gazette

Gazette dissolved liquidation.

Download
2022-04-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-01Address

Change registered office address company with date old address new address.

Download
2021-05-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Address

Change registered office address company with date old address new address.

Download
2020-05-07Address

Change registered office address company with date old address new address.

Download
2020-05-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-06Resolution

Resolution.

Download
2020-05-06Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Capital

Capital allotment shares.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Address

Change registered office address company with date old address new address.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.