DAVID WRIGHT ACCOUNTANTS LIMITED
INDUSTRIAL ES, BRIDGEND

Hellopages » Bridgend » Bridgend » CF31 3SA

Company number 03944885
Status Active
Incorporation Date 10 March 2000
Company Type Private Limited Company
Address 1ST FLOOR NATHANIEL HOUSE, DAVID STREET, BRIDGEND, INDUSTRIAL ES, BRIDGEND, MID GLAMORGAN, CF31 3SA
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 29 April 2016; Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 29 April 2015. The most likely internet sites of DAVID WRIGHT ACCOUNTANTS LIMITED are www.davidwrightaccountants.co.uk, and www.david-wright-accountants.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and seven months. The distance to to Wildmill Rail Station is 2.2 miles; to Pencoed Rail Station is 2.2 miles; to Sarn Rail Station is 3.3 miles; to Garth (Bridgend) Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Wright Accountants Limited is a Private Limited Company. The company registration number is 03944885. David Wright Accountants Limited has been working since 10 March 2000. The present status of the company is Active. The registered address of David Wright Accountants Limited is 1st Floor Nathaniel House David Street Bridgend Industrial Es Bridgend Mid Glamorgan Cf31 3sa. The company`s financial liabilities are £251.38k. It is £72.72k against last year. The cash in hand is £1.71k. It is £-7.91k against last year. And the total assets are £555.43k, which is £5.18k against last year. GRIFFITHS, Stephen is a Secretary of the company. GRIFFITHS, Stephen Anthony is a Director of the company. WRIGHT, David John is a Director of the company. Secretary PHILLIPS, Geraint Vincent has been resigned. Secretary RATHKEY, Nikola Suzanne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PHILLIPS, Geraint Vincent has been resigned. The company operates in "Accounting and auditing activities".


david wright accountants Key Finiance

LIABILITIES £251.38k
+40%
CASH £1.71k
-83%
TOTAL ASSETS £555.43k
+0%
All Financial Figures

Current Directors

Secretary
GRIFFITHS, Stephen
Appointed Date: 30 April 2013

Director
GRIFFITHS, Stephen Anthony
Appointed Date: 02 May 2000
56 years old

Director
WRIGHT, David John
Appointed Date: 10 March 2000
75 years old

Resigned Directors

Secretary
PHILLIPS, Geraint Vincent
Resigned: 30 April 2013
Appointed Date: 02 May 2000

Secretary
RATHKEY, Nikola Suzanne
Resigned: 02 May 2000
Appointed Date: 10 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 March 2000
Appointed Date: 10 March 2000

Director
PHILLIPS, Geraint Vincent
Resigned: 30 April 2013
Appointed Date: 02 May 2000
61 years old

Persons With Significant Control

Mr Stephen Griffiths
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Wright
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVID WRIGHT ACCOUNTANTS LIMITED Events

02 May 2017
Total exemption small company accounts made up to 29 April 2016
15 Mar 2017
Confirmation statement made on 10 March 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 29 April 2015
01 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2,000

05 Feb 2016
Previous accounting period shortened from 30 April 2015 to 29 April 2015
...
... and 72 more events
23 Mar 2000
Ad 10/03/00--------- £ si 9@1=9 £ ic 21/30
23 Mar 2000
Accounting reference date extended from 31/03/01 to 30/04/01
21 Mar 2000
Ad 17/03/00--------- £ si 20@1=20 £ ic 1/21
10 Mar 2000
Secretary resigned
10 Mar 2000
Incorporation

DAVID WRIGHT ACCOUNTANTS LIMITED Charges

28 April 2014
Charge code 0394 4885 0007
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
28 April 2014
Charge code 0394 4885 0006
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
28 April 2014
Charge code 0394 4885 0005
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Stephen Anthony Griffiths
Description: Contains fixed charge…
28 April 2014
Charge code 0394 4885 0004
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: David John Wright
Description: Contains fixed charge…
30 April 2013
Charge code 0394 4885 0003
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
5 May 2000
Charge over credit balances
Delivered: 12 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £40,000 together with interest accrued now or to…
2 May 2000
Mortgage debenture
Delivered: 9 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…