WRIGHT'S ACCIDENT REPAIR CENTRE (DERBY) LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 2PY

Company number 04797495
Status Active
Incorporation Date 12 June 2003
Company Type Private Limited Company
Address WRIGHTS ACCIDENT REPAIR CENTRE, SIDDALS ROAD, DERBY, DERBYSHIRE, DE1 2PY
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mr John George Arthur Wright as a director on 19 July 2016; Micro company accounts made up to 30 September 2015. The most likely internet sites of WRIGHT'S ACCIDENT REPAIR CENTRE (DERBY) LIMITED are www.wrightsaccidentrepaircentrederby.co.uk, and www.wright-s-accident-repair-centre-derby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Wright S Accident Repair Centre Derby Limited is a Private Limited Company. The company registration number is 04797495. Wright S Accident Repair Centre Derby Limited has been working since 12 June 2003. The present status of the company is Active. The registered address of Wright S Accident Repair Centre Derby Limited is Wrights Accident Repair Centre Siddals Road Derby Derbyshire De1 2py. The company`s financial liabilities are £39.91k. It is £35.56k against last year. And the total assets are £161.87k, which is £40.2k against last year. EVANS, Ian Derek is a Director of the company. WRIGHT, Antony Arthur is a Director of the company. WRIGHT, John George Arthur is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary NEAT, Mark John has been resigned. Secretary WRIGHT, Elizabeth Jane has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director NEAT, Mark John has been resigned. Director NEWTON, Tony has been resigned. Director WRIGHT, Elizabeth Jane has been resigned. The company operates in "Maintenance and repair of motor vehicles".


wright's accident repair centre (derby) Key Finiance

LIABILITIES £39.91k
+817%
CASH n/a
TOTAL ASSETS £161.87k
+33%
All Financial Figures

Current Directors

Director
EVANS, Ian Derek
Appointed Date: 21 April 2009
62 years old

Director
WRIGHT, Antony Arthur
Appointed Date: 12 June 2003
66 years old

Director
WRIGHT, John George Arthur
Appointed Date: 19 July 2016
31 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 12 June 2003
Appointed Date: 12 June 2003

Secretary
NEAT, Mark John
Resigned: 10 June 2008
Appointed Date: 15 September 2005

Secretary
WRIGHT, Elizabeth Jane
Resigned: 15 September 2005
Appointed Date: 12 June 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 12 June 2003
Appointed Date: 12 June 2003
71 years old

Director
NEAT, Mark John
Resigned: 10 June 2008
Appointed Date: 11 June 2004
56 years old

Director
NEWTON, Tony
Resigned: 17 August 2015
Appointed Date: 25 January 2012
57 years old

Director
WRIGHT, Elizabeth Jane
Resigned: 15 September 2005
Appointed Date: 14 July 2004
67 years old

Persons With Significant Control

Mr Antony Arthur Wright
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

WRIGHT'S ACCIDENT REPAIR CENTRE (DERBY) LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Aug 2016
Appointment of Mr John George Arthur Wright as a director on 19 July 2016
03 Jun 2016
Micro company accounts made up to 30 September 2015
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

17 Aug 2015
Termination of appointment of Tony Newton as a director on 17 August 2015
...
... and 39 more events
20 Jun 2003
Director resigned
20 Jun 2003
New director appointed
20 Jun 2003
New secretary appointed
20 Jun 2003
Registered office changed on 20/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
12 Jun 2003
Incorporation