SCHULZ-WRIGHT (PROPERTY DEVELOPMENT) LIMITED
UTTOXETER

Hellopages » Staffordshire » East Staffordshire » ST14 8BE

Company number 01215451
Status Active
Incorporation Date 10 June 1975
Company Type Private Limited Company
Address SPRING BANK COTTAGE, WOOD LANE, UTTOXETER, STAFFORDSHIRE, ST14 8BE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1,000 . The most likely internet sites of SCHULZ-WRIGHT (PROPERTY DEVELOPMENT) LIMITED are www.schulzwrightpropertydevelopment.co.uk, and www.schulz-wright-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. The distance to to Rugeley Trent Valley Rail Station is 9 miles; to Rugeley Town Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Schulz Wright Property Development Limited is a Private Limited Company. The company registration number is 01215451. Schulz Wright Property Development Limited has been working since 10 June 1975. The present status of the company is Active. The registered address of Schulz Wright Property Development Limited is Spring Bank Cottage Wood Lane Uttoxeter Staffordshire St14 8be. The company`s financial liabilities are £2.27k. It is £0k against last year. . MCCULLOCH, Kelly Louise is a Secretary of the company. CRIPPS, Shaun Donovan is a Director of the company. Secretary STANNARD, Barbara Ann has been resigned. Director WRIGHT, Anthony Frank has been resigned. Director WRIGHT, Lydia Hermine has been resigned. The company operates in "Development of building projects".


schulz-wright (property development) Key Finiance

LIABILITIES £2.27k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MCCULLOCH, Kelly Louise
Appointed Date: 06 March 2000

Director
CRIPPS, Shaun Donovan
Appointed Date: 01 April 1998
57 years old

Resigned Directors

Secretary
STANNARD, Barbara Ann
Resigned: 03 March 2000

Director
WRIGHT, Anthony Frank
Resigned: 31 March 1998
80 years old

Director
WRIGHT, Lydia Hermine
Resigned: 27 September 2000
75 years old

Persons With Significant Control

Mrs Lydia Hermine Wright
Notified on: 24 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Frank Wright
Notified on: 24 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCHULZ-WRIGHT (PROPERTY DEVELOPMENT) LIMITED Events

28 Apr 2017
Confirmation statement made on 23 April 2017 with updates
25 Apr 2017
Total exemption small company accounts made up to 31 July 2016
26 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
08 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000

...
... and 88 more events
29 Jun 1987
Return made up to 28/04/87; full list of members

18 May 1987
Full accounts made up to 30 June 1986

27 Feb 1987
Secretary resigned;new secretary appointed

12 May 1986
Full accounts made up to 30 June 1985

12 May 1986
Return made up to 10/03/86; full list of members