WRIGHT ENGINEERING COMPANY(NOTTINGHAM)LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG2 4BG

Company number 00575281
Status Active
Incorporation Date 6 December 1956
Company Type Private Limited Company
Address COLWICKWOOD WORKS, COLWICK RD, NOTTINGHAM, NG2 4BG
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 9,700 . The most likely internet sites of WRIGHT ENGINEERING COMPANY(NOTTINGHAM)LIMITED are www.wrightengineering.co.uk, and www.wright-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and ten months. Wright Engineering Company Nottingham Limited is a Private Limited Company. The company registration number is 00575281. Wright Engineering Company Nottingham Limited has been working since 06 December 1956. The present status of the company is Active. The registered address of Wright Engineering Company Nottingham Limited is Colwickwood Works Colwick Rd Nottingham Ng2 4bg. . WRIGHT, Glyn Thomas is a Secretary of the company. WRIGHT, Garth Thomas is a Director of the company. WRIGHT, Glyn Thomas is a Director of the company. WRIGHT, Robert James is a Director of the company. Director HARRISON, Philip Wayne has been resigned. Director WRIGHT, Edith Whitney has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors


Director
WRIGHT, Garth Thomas

85 years old

Director
WRIGHT, Glyn Thomas

58 years old

Director
WRIGHT, Robert James
Appointed Date: 01 October 1997
55 years old

Resigned Directors

Director
HARRISON, Philip Wayne
Resigned: 15 October 1993
80 years old

Director
WRIGHT, Edith Whitney
Resigned: 01 February 2012
Appointed Date: 10 August 2000
112 years old

Persons With Significant Control

Garth Wright Settlement Trustees Of The 2001
Notified on: 6 April 2016
24 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Wright Discretionary Settlement Trustees Of The 1999
Notified on: 6 April 2016
25 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Eric Newman Associates Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WRIGHT ENGINEERING COMPANY(NOTTINGHAM)LIMITED Events

17 Nov 2016
Confirmation statement made on 14 October 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 9,700

01 Jul 2015
Total exemption small company accounts made up to 31 December 2014
21 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 9,700

...
... and 75 more events
24 Oct 1987
Return made up to 30/06/87; full list of members

19 Aug 1987
Secretary resigned;new secretary appointed

19 Feb 1987
Director resigned

16 Jul 1986
Accounts for a small company made up to 31 December 1985

16 Jul 1986
Return made up to 08/07/86; full list of members

WRIGHT ENGINEERING COMPANY(NOTTINGHAM)LIMITED Charges

10 December 1991
Legal charge
Delivered: 16 December 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being plot no.23 Colwick road…
10 December 1991
Legal charge
Delivered: 16 December 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises being land at colwick…
10 December 1991
Legal charge
Delivered: 16 December 1991
Status: Satisfied on 29 January 1998
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being plot no.22 Colwick road…
6 November 1961
Mortgage
Delivered: 1 November 1961
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at colwick, notts. Together with fixed and moveable…
22 July 1960
Mortgage & charge
Delivered: 29 July 1960
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Land in colwick rd., Nottingham present & future…