UKBizDB.co.uk

WRYMAN LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Pride Trade House, Gloucester Road Avonmouth, Bristol, BS11 9AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Simarco House, Crittall Road, Witham, England, CM8 3DR

Director31 January 2022Active
Simarco House, Crittall Road, Witham, England, CM8 3DR

Director31 January 2022Active
Fircroft, Llanvetherine, Abergavenny, NP7 8RG

Secretary03 May 2001Active
Flat 4, Clarence Place, 3 - 5 Clarence Road North, Weston-Super-Mare, England, BS23 4BY

Secretary01 November 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 May 2001Active
Fircroft, Llanvetherine, Abergavenny, NP7 8RG

Director07 January 2004Active
Fircroft, Llanvetherine, Abergavenny, NP7 8RG

Director03 May 2001Active
Flat 4, Clarence Place, 3 - 5 Clarence Park North, Weston-Super-Mare, United Kingdom, BS23 4BY

Director31 July 2008Active
45a, Charlton Road, Weston-Super-Mare, England, BS23 4HG

Director03 May 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-08-15Dissolution

Dissolution voluntary strike off suspended.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-06-30Dissolution

Dissolution application strike off company.

Download
2023-02-17Accounts

Change account reference date company previous extended.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Termination secretary company with name termination date.

Download
2022-02-16Address

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

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.