This company is commonly known as Wryman Limited. The company was founded 22 years ago and was given the registration number 04210514. The firm's registered office is in BRISTOL. You can find them at Pride Trade House, Gloucester Road Avonmouth, Bristol, . This company's SIC code is 49410 - Freight transport by road.
Name | : | WRYMAN LIMITED |
---|---|---|
Company Number | : | 04210514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2001 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pride Trade House, Gloucester Road Avonmouth, Bristol, BS11 9AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Simarco House, Crittall Road, Witham, England, CM8 3DR | Director | 31 January 2022 | Active |
Simarco House, Crittall Road, Witham, England, CM8 3DR | Director | 31 January 2022 | Active |
Fircroft, Llanvetherine, Abergavenny, NP7 8RG | Secretary | 03 May 2001 | Active |
Flat 4, Clarence Place, 3 - 5 Clarence Road North, Weston-Super-Mare, England, BS23 4BY | Secretary | 01 November 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 May 2001 | Active |
Fircroft, Llanvetherine, Abergavenny, NP7 8RG | Director | 07 January 2004 | Active |
Fircroft, Llanvetherine, Abergavenny, NP7 8RG | Director | 03 May 2001 | Active |
Flat 4, Clarence Place, 3 - 5 Clarence Park North, Weston-Super-Mare, United Kingdom, BS23 4BY | Director | 31 July 2008 | Active |
45a, Charlton Road, Weston-Super-Mare, England, BS23 4HG | Director | 03 May 2001 | Active |
Simarco International Limited | ||
Notified on | : | 31 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Simarco House, Crittall Road, Witham, England, CM8 3DR |
Nature of control | : |
|
Mr Perry Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45a, Charlton Road, Weston-Super-Mare, England, BS23 4HG |
Nature of control | : |
|
Mrs Georgina Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4 Clarence Place, 3 - 5 Clarence Road North, Weston-Super-Mare, England, BS23 4BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-07-11 | Gazette | Gazette notice voluntary. | Download |
2023-06-30 | Dissolution | Dissolution application strike off company. | Download |
2023-02-17 | Accounts | Change account reference date company previous extended. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Officers | Termination secretary company with name termination date. | Download |
2022-02-16 | Address | Change registered office address company with date old address new address. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.