H. WRIGHT (1947) LIMITED

4 Wendover Road, Manchester, M23 9FH
StatusACTIVE
Company No.05885284
CategoryPrivate Limited Company
Incorporated24 Jul 2006
Age17 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

H. WRIGHT (1947) LIMITED is an active private limited company with number 05885284. It was incorporated 17 years, 10 months, 25 days ago, on 24 July 2006. The company address is 4 Wendover Road, Manchester, M23 9FH.



Company Fillings

Dissolved compulsory strike off suspended

Date: 21 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-13

Officer name: Elizabeth Anne Wright

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Harold Peter John Wright

Notification date: 2020-01-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-13

Officer name: Elizabeth Anne Wright

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-13

Psc name: Elizabeth Anne Wright

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-10

Officer name: Mr Harold Peter John Wright

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-10

Officer name: Mr Harold Peter John Wright

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-20

Officer name: David John Heathcote

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-17

Old address: Waverley Terrace 48 Church Lane Romiley Stockport Cheshire SK6 4AA

New address: 4 Wendover Road Manchester M23 9FH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-24

Officer name: Mrs. Elizabeth Anne Wright

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. David John Heathcote

Change date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 30 Jun 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-06-30

Officer name: Mrs. Elizabeth Anne Wright

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 30 Jun 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Anne Wright

Change date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 30 Jun 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Heathcote

Change date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA01

New date: 2009-06-30

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 01/06/07 from: 214C moss lane bramhall stockport cheshire SK7 1BD

Documents

View document PDF

Incorporation company

Date: 24 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ EXPRESS LTD

9 ALCONBURY ROAD,LONDON,E5 8RG

Number:10880491
Status:ACTIVE
Category:Private Limited Company

CRC PLANNING LIMITED

12 SOLECOTE,LEATHERHEAD,KT23 3EQ

Number:09011310
Status:ACTIVE
Category:Private Limited Company

CU ALUMNI UK CHAPTER

37 SUMNER HOUSE,LONDON,E3 3RB

Number:08895497
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

IFB CONSULTING LTD

CHERRY TREE COTTAGE,LICHFIELD,WS13 8QW

Number:10073581
Status:ACTIVE
Category:Private Limited Company

MARKET RESEARCH CONSULTING INTERNATIONAL LIMITED

DACRES PARK LANE,EAST GRINSTEAD,RH19 3TF

Number:11370111
Status:ACTIVE
Category:Private Limited Company

QUATRO ENGINEERING L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL018831
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source