UKBizDB.co.uk

WRIGHTS GROUP LIMITED

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

This company is commonly known as Wrights Group Limited. The company was founded 24 years ago and was given the registration number NI036890. The firm's registered office is in BELFAST. You can find them at C/o Deloitte Llp, 19 Bedford Street, Belfast, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WRIGHTS GROUP LIMITED
Company Number:NI036890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:09 September 1999
End of financial year:31 December 2017
Jurisdiction:Northern - Ireland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Deloitte Llp, 19 Bedford Street, Belfast, BT2 7EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Deloitte (Ni) Limited, Lincoln Building, 27-45 Great Victoria Street, Belfast, BT2 7AQ

Secretary09 September 1999Active
C/O Deloitte (Ni) Limited, Lincoln Building, 27-45 Great Victoria Street, Belfast, BT2 7AQ

Director12 May 2014Active
C/O Deloitte (Ni) Limited, Lincoln Building, 27-45 Great Victoria Street, Belfast, BT2 7AQ

Director28 September 1999Active
C/O Deloitte (Ni) Limited, Lincoln Building, 27-45 Great Victoria Street, Belfast, BT2 7AQ

Director12 May 2014Active
C/O Deloitte (Ni) Limited, Lincoln Building, 27-45 Great Victoria Street, Belfast, BT2 7AQ

Director29 June 2007Active
C/O Deloitte (Ni) Limited, Lincoln Building, 27-45 Great Victoria Street, Belfast, BT2 7AQ

Director01 May 2002Active
201, Galgorm Road, Ballymena, Northern Ireland, BT42 1SA

Director12 January 2009Active
18, The Paddock, Ballymena, N Ireland, BT42 1RN

Director09 March 2015Active
Galgorm Industrial Estate, Fenaghy Road, Ballymena, BT42 1PY

Director26 May 2003Active
4 Knockcairn Road, Glebavy, Crumlin, BT29 4HN

Director01 May 2002Active
Galgorm Industrial Estate, Fenaghy Road, Ballymena, BT42 1PY

Director15 August 2011Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Director09 September 1999Active
Galgorm Industrial Estate, Fenaghy Road, Ballymena, BT42 1PY

Director03 January 2012Active
Galgorm Industrial Estate, Fenaghy Road, Ballymena, BT42 1PY

Director12 May 2014Active
Galgorm Industrial Estate, Fenaghy Road, Ballymena, BT42 1PY

Director12 May 2014Active
29 Glenview Drive, Lurgan, Armagh, BT66 7ES

Director09 September 1999Active
Galgorm Industrial Estate, Fenaghy Road, Ballymena, BT42 1PY

Director29 June 2007Active
201, Galgorm Road, Ballymena, Northern Ireland, BT42 1SA

Director01 May 2002Active
Galgorm Industrial Estate, Fenaghy Road, Ballymena, BT42 1PY

Director01 May 2002Active
Galgorm Industrial Estate, Fenaghy Road, Ballymena, BT42 1PY

Director28 September 1999Active

People with Significant Control

The Cornerstone Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:Galgorm Industrial Estate, Galgorm Industrial Estate, Fenaghy Road, Ballymena, Northern Ireland, BT42 1PY
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 (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
2023-10-13Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2023-03-31Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2023-03-30Insolvency

Liquidation extension of period northern ireland.

Download
2022-10-21Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2022-04-07Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2021-10-25Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2021-05-13Insolvency

Liquidation vacation of office northern ireland.

Download
2021-04-27Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2021-04-15Address

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

Download
2021-04-08Insolvency

Liquidation extension of period northern ireland.

Download
2021-04-08Insolvency

Liquidation appt of replacement additional adminstrator northern ireland.

Download
2021-04-08Insolvency

Liquidation vacation of office northern ireland.

Download
2020-10-27Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2020-10-06Insolvency

Liquidation extension of period northern ireland.

Download
2020-04-23Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2019-12-20Insolvency

Liquidation administration notice deemed approval of proposals northern ireland.

Download
2019-12-02Insolvency

Liquidation statement of affairs northern ireland.

Download
2019-11-26Insolvency

Liquidation administrators proposals northern ireland.

Download
2019-10-02Address

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

Download
2019-10-02Insolvency

Liquidation appointmentt of administrator northern ireland.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-10-08Address

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

Download
2018-10-08Address

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

Download

Copyright © 2024. All rights reserved.