WRIGHTPART LIMITED
SUFFOLK

Hellopages » Suffolk » Babergh » IP1 5AP

Company number 01344634
Status Active
Incorporation Date 16 December 1977
Company Type Private Limited Company
Address 23 FARTHING ROAD, IPSWICH, SUFFOLK, IP1 5AP
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WRIGHTPART LIMITED are www.wrightpart.co.uk, and www.wrightpart.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Wrightpart Limited is a Private Limited Company. The company registration number is 01344634. Wrightpart Limited has been working since 16 December 1977. The present status of the company is Active. The registered address of Wrightpart Limited is 23 Farthing Road Ipswich Suffolk Ip1 5ap. . CLACK, David James is a Secretary of the company. CLACK, David James is a Director of the company. WRIGHT, Stephen James is a Director of the company. Secretary THOMSON, Karen Ruth has been resigned. Director WRIGHT, James George has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
CLACK, David James
Appointed Date: 24 February 2004

Director
CLACK, David James
Appointed Date: 24 February 2004
47 years old

Director
WRIGHT, Stephen James
Appointed Date: 24 February 2004
55 years old

Resigned Directors

Secretary
THOMSON, Karen Ruth
Resigned: 24 February 2004

Director
WRIGHT, James George
Resigned: 23 February 2004
78 years old

WRIGHTPART LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000

02 Oct 2014
Director's details changed for Stephen James Wright on 27 August 2014
...
... and 74 more events
10 Jan 1989
Return made up to 15/06/88; full list of members

24 Nov 1987
Accounts for a small company made up to 31 December 1985

15 Sep 1987
Return made up to 15/06/87; full list of members

22 Jun 1987
Return made up to 16/06/86; full list of members

16 Dec 1977
Incorporation

WRIGHTPART LIMITED Charges

11 April 1989
Single debenture
Delivered: 13 April 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
8 July 1985
Debenture
Delivered: 22 July 1985
Status: Satisfied on 14 July 2003
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
27 October 1983
Legal charge
Delivered: 3 November 1983
Status: Satisfied on 14 July 2003
Persons entitled: Barclays Bank PLC
Description: F/H land near nethergate street bungay suffolk.
20 April 1983
Legal charge
Delivered: 26 April 1983
Status: Satisfied on 14 July 2003
Persons entitled: Barclays Bank PLC
Description: F/H 12 nethergate street bungay, suffolk.