UKBizDB.co.uk

WRIGHT'S ACCIDENT REPAIR CENTRE (DERBY) LIMITED

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

This company is commonly known as Wright's Accident Repair Centre (derby) Limited. The company was founded 20 years ago and was given the registration number 04797495. The firm's registered office is in DERBY. You can find them at Wrights Accident Repair Centre, Siddals Road, Derby, Derbyshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:WRIGHT'S ACCIDENT REPAIR CENTRE (DERBY) LIMITED
Company Number:04797495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Wrights Accident Repair Centre, Siddals Road, Derby, Derbyshire, DE1 2PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Carnarvon Grove, Sutton-In-Ashfield, United Kingdom, NG17 2HH

Director12 June 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary12 June 2003Active
1 Swift Close, Woodville, Swadlincote, DE11 7QX

Secretary15 September 2005Active
3 Burcot Close, West Hallam, Ilkeston, DE7 6NN

Secretary12 June 2003Active
3, Richey Close, Arnold, Nottingham, United Kingdom, NG5 7LQ

Director21 April 2009Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director12 June 2003Active
1 Swift Close, Woodville, Swadlincote, DE11 7QX

Director11 June 2004Active
41, St. Laurence Gardens, Belper, United Kingdom, DE56 1HH

Director25 January 2012Active
3 Burcot Close, West Hallam, Ilkeston, DE7 6NN

Director14 July 2004Active
Wrights Accident Repair Centre, Siddals Road, Derby, DE1 2PY

Director19 July 2016Active

People with Significant Control

Mr Antony Arthur Wright
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:47, Carnarvon Grove, Sutton-In-Ashfield, United Kingdom, NG17 2HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-12Address

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

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Officers

Change person director company with change date.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Officers

Termination director company with name termination date.

Download
2017-06-13Accounts

Accounts with accounts type micro entity.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.