UKBizDB.co.uk

WRIGHTSURE SERVICES (HAMPSHIRE) LIMITED

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

This company is commonly known as Wrightsure Services (hampshire) Limited. The company was founded 30 years ago and was given the registration number 02845229. The firm's registered office is in SOUTHEND ON SEA. You can find them at Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:WRIGHTSURE SERVICES (HAMPSHIRE) LIMITED
Company Number:02845229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Secretary09 March 2001Active
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Director09 March 2001Active
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Director01 January 2003Active
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Director01 January 2003Active
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Director09 March 2001Active
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Director01 September 2016Active
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Director06 April 2000Active
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Director15 November 2019Active
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Director15 November 2019Active
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Director01 July 2021Active
Grey Goose Farm, Fairfield Avenue, Grays, RM16 2LP

Secretary06 April 2000Active
57 London Road, High Wycombe, HP11 1BS

Secretary16 August 1993Active
1 The Meadows, Woodborough, Nottingham, NG14 6EJ

Secretary17 August 1993Active
Aston Hall, Aston, ST18 9LJ

Secretary05 July 1996Active
24 Convent Close, Little Haywood, Stafford, ST18 0QU

Secretary01 April 1998Active
The Covert, Winchester Road, Fair Oak, Eastleigh, SO50 7HD

Secretary29 November 1999Active
Grey Goose Farm, Fairfield Avenue, Grays, RM16 2LP

Director06 April 2000Active
Grey Goose Farm, Fairfield Avenue, Grays, RM16 2LS

Director06 April 2000Active
4 Furzen Hall Avenue, Foreham, PO16 8UD

Director17 August 1993Active
9 Beechnut Lane, Solihull, West Midlands, B91 2NN

Director05 July 1996Active
2 Meadow Gate, Prestwood, Great Missenden, HP16 0JN

Director17 August 1993Active
1 The Meadows, Woodborough, Nottingham, NG14 6EJ

Director17 August 1993Active
Aston Hall, Aston, ST18 9LJ

Director05 July 1996Active
Aston Hall, Aston, ST18 9LJ

Director05 July 1996Active
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Director15 November 2019Active
5 Coniston Way, Church Crookham, Fleet, GU13 0RS

Director17 August 1993Active
4 Warren Close, Bradley Stoke, Bristol, BS32 0BP

Director17 August 1993Active
Rutland House, 90-92 Baxter Avenue, Southend On Sea, United Kingdom, SS2 6HZ

Director01 July 2014Active
57 London Road, High Wycombe, HP11 1BS

Director16 August 1993Active
The Old Manse 92 Ledgers Road, Chalvey, Slough, SL1 2RL

Director17 August 1993Active
Honey Cottage, 12 Bassett Row Bassett, Southampton, SO16 7FS

Director01 January 1994Active

People with Significant Control

Wrightsure Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rutland House, 90-92 Baxter Avenue, Southend On Sea, England, SS2 6HZ
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 (6 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
2023-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-21Officers

Change person director company with change date.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2020-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type audited abridged.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.