WRIGHT'S INVESTMENTS (STOKE ON TRENT) LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 2DX

Company number 00813675
Status Active
Incorporation Date 23 July 1964
Company Type Private Limited Company
Address CHURCHGATE HOUSE CHURCH ROAD, WHITCHURCH, CARDIFF, CF14 2DX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WRIGHT'S INVESTMENTS (STOKE ON TRENT) LIMITED are www.wrightsinvestmentsstokeontrent.co.uk, and www.wright-s-investments-stoke-on-trent.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and three months. The distance to to Cardiff Queen Street Rail Station is 3 miles; to Cardiff Central Rail Station is 3.1 miles; to Barry Docks Rail Station is 7.8 miles; to Barry Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wright S Investments Stoke On Trent Limited is a Private Limited Company. The company registration number is 00813675. Wright S Investments Stoke On Trent Limited has been working since 23 July 1964. The present status of the company is Active. The registered address of Wright S Investments Stoke On Trent Limited is Churchgate House Church Road Whitchurch Cardiff Cf14 2dx. The company`s financial liabilities are £0.36k. It is £-6.37k against last year. The cash in hand is £8.54k. It is £2.85k against last year. And the total assets are £22.57k, which is £12.37k against last year. HOLLAND, Graeme Leslie is a Secretary of the company. HOLLAND, Kathleen Rosemary is a Director of the company. Secretary HOLLAND, Kathleen Rosemary has been resigned. Director WRIGHT, Kenneth George Edward has been resigned. Director WRIGHT, Nelly has been resigned. The company operates in "Other letting and operating of own or leased real estate".


wright's investments (stoke on trent) Key Finiance

LIABILITIES £0.36k
-95%
CASH £8.54k
+50%
TOTAL ASSETS £22.57k
+121%
All Financial Figures

Current Directors

Secretary
HOLLAND, Graeme Leslie
Appointed Date: 01 December 2004

Director
HOLLAND, Kathleen Rosemary
Appointed Date: 06 February 1995
81 years old

Resigned Directors

Secretary
HOLLAND, Kathleen Rosemary
Resigned: 01 December 2004

Director
WRIGHT, Kenneth George Edward
Resigned: 01 December 2004
Appointed Date: 06 February 1995
80 years old

Director
WRIGHT, Nelly
Resigned: 06 February 1995
107 years old

Persons With Significant Control

Mrs Kathleen Howard
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

WRIGHT'S INVESTMENTS (STOKE ON TRENT) LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 1 November 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 1 November 2015
Statement of capital on 2015-11-09
  • GBP 30

17 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 83 more events
24 Feb 1987
Accounts for a small company made up to 5 April 1985

24 Feb 1987
Return made up to 24/09/86; full list of members

03 Dec 1983
Accounts made up to 5 April 1982
03 Dec 1983
Accounts made up to 5 April 1982
10 Feb 1977
Registered office changed on 10/02/77 from: registered office changed

WRIGHT'S INVESTMENTS (STOKE ON TRENT) LIMITED Charges

11 July 2013
Charge code 0081 3675 0007
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 18 victoria road ramsgate kent t/no K396887…
25 January 2013
Legal charge
Delivered: 8 February 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 18 victoria road ramsgate kent t/no K396887.
22 August 1978
Legal charge
Delivered: 25 August 1978
Status: Satisfied on 20 September 2007
Persons entitled: Barclays Bank LTD
Description: F/H 50 coronation rd hartshill stoke-on-trent staffs. Title…
27 June 1978
Legal charge
Delivered: 30 June 1978
Status: Satisfied on 20 September 2007
Persons entitled: Barclays Bank LTD
Description: F/H 340 hartshill rd, hartshill, stoke-on-trent…
27 June 1978
Legal charge
Delivered: 30 June 1978
Status: Satisfied on 20 September 2007
Persons entitled: Barclays Bank LTD
Description: F/H 342 hartshill road, hartshill stoke-on-trent…
10 December 1969
Legal mortgage
Delivered: 16 December 1969
Status: Satisfied on 20 September 2007
Persons entitled: Martins Bank LTD
Description: 19 market street longton stoke-on-trent staffs.. Together…
28 June 1965
Mortgage
Delivered: 19 July 1965
Status: Satisfied on 20 September 2007
Persons entitled: J. Hall
Description: 58, roundwell street tunstall stoke-on-trent.