WRIGHTS OFFICE SUPPLIES LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL1 4NZ

Company number 03949481
Status Active
Incorporation Date 13 March 2000
Company Type Private Limited Company
Address UNIT 1B CODE BUSINESS CENTRE, HENSON ROAD, DARLINGTON, DURHAM, DL1 4NZ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 1 . The most likely internet sites of WRIGHTS OFFICE SUPPLIES LIMITED are www.wrightsofficesupplies.co.uk, and www.wrights-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Wrights Office Supplies Limited is a Private Limited Company. The company registration number is 03949481. Wrights Office Supplies Limited has been working since 13 March 2000. The present status of the company is Active. The registered address of Wrights Office Supplies Limited is Unit 1b Code Business Centre Henson Road Darlington Durham Dl1 4nz. . WALTERS, John Philip is a Secretary of the company. OCTON, Anthony is a Director of the company. Secretary BAILEY, Lisa Jayne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
WALTERS, John Philip
Appointed Date: 05 March 2002

Director
OCTON, Anthony
Appointed Date: 13 March 2000
59 years old

Resigned Directors

Secretary
BAILEY, Lisa Jayne
Resigned: 05 March 2002
Appointed Date: 13 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 March 2000
Appointed Date: 13 March 2000

Persons With Significant Control

Mr Anthony Octon
Notified on: 13 March 2017
59 years old
Nature of control: Ownership of shares – 75% or more

WRIGHTS OFFICE SUPPLIES LIMITED Events

20 Mar 2017
Confirmation statement made on 13 March 2017 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1

03 Jul 2015
Total exemption small company accounts made up to 31 October 2014
16 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1

...
... and 36 more events
17 Aug 2001
Total exemption small company accounts made up to 31 October 2000
26 Mar 2001
Return made up to 13/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed

18 Jan 2001
Accounting reference date shortened from 31/03/01 to 31/10/00
14 Mar 2000
Secretary resigned
13 Mar 2000
Incorporation

WRIGHTS OFFICE SUPPLIES LIMITED Charges

2 August 2002
Legal charge
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 77 bondgate darlington county durham. By way of fixed…