UKBizDB.co.uk

WRIGHTS ENGINEERS LIMITED

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

This company is commonly known as Wrights Engineers Limited. The company was founded 30 years ago and was given the registration number 02861897. The firm's registered office is in OSSETT. You can find them at Booth & Co Coopers House, Intake Lane, Ossett, . This company's SIC code is 25620 - Machining.

Company Information

Name:WRIGHTS ENGINEERS LIMITED
Company Number:02861897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 October 1993
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Booth & Co Coopers House, Intake Lane, Ossett, WF5 0RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Spring Gardens, Cantley, Doncaster, England, DN3 3PR

Secretary28 November 2005Active
1, Spring Gardens, Cantley, Doncaster, England, DN3 3PR

Director01 January 1996Active
2 Kestrel Garth, Morley, Leeds, LS27 8TF

Secretary01 October 1997Active
35 Parksgate Avenue, Lincoln, LN6 7HP

Secretary13 October 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 October 1993Active
45 Greystones Road, Gainsborough, DN21 2TQ

Director01 January 1996Active
2 Scarborough Road, Blyton, Gainsborough, DN21 3NA

Director01 January 2006Active
14 The Paddocks, Beckingham, Doncaster, DN10 4PD

Director13 October 1993Active
10 Bar Road North, Beckingham, Doncaster, DN10 4NN

Director13 October 1993Active

People with Significant Control

Mr James Salmon
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:2, Scarborough Road, Gainsborough, England, DN21 3NA
Nature of control:
  • Significant influence or control
Mr Ronald John Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:1, Spring Gardens, Doncaster, England, DN3 3PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-04-12Insolvency

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

Download
2022-04-11Insolvency

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

Download
2021-04-12Insolvency

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

Download
2020-05-14Insolvency

Liquidation voluntary arrangement completion.

Download
2020-02-28Address

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

Download
2020-02-17Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-17Resolution

Resolution.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2019-04-09Mortgage

Mortgage satisfy charge full.

Download
2019-04-09Mortgage

Mortgage satisfy charge full.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Persons with significant control

Change to a person with significant control.

Download
2018-01-04Officers

Change person director company with change date.

Download
2018-01-04Officers

Change person secretary company with change date.

Download
2017-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Persons with significant control

Change to a person with significant control.

Download
2017-06-21Accounts

Accounts with accounts type total exemption full.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.