M D WRIGHT MACHINERY REMOVALS LIMITED
SHEFFIELD DRAFTWILD LIMITED

Hellopages » South Yorkshire » Sheffield » S9 5PH

Company number 04608234
Status Active
Incorporation Date 4 December 2002
Company Type Private Limited Company
Address UNITS 4 & 5, COLEFORD ROAD, SHEFFIELD, S9 5PH
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 19 November 2016 with updates; Statement of capital following an allotment of shares on 8 July 2016 GBP 100 . The most likely internet sites of M D WRIGHT MACHINERY REMOVALS LIMITED are www.mdwrightmachineryremovals.co.uk, and www.m-d-wright-machinery-removals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Rotherham Central Rail Station is 3.4 miles; to Kiveton Bridge Rail Station is 6.6 miles; to Swinton (South Yorks) Rail Station is 7.8 miles; to Mexborough Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M D Wright Machinery Removals Limited is a Private Limited Company. The company registration number is 04608234. M D Wright Machinery Removals Limited has been working since 04 December 2002. The present status of the company is Active. The registered address of M D Wright Machinery Removals Limited is Units 4 5 Coleford Road Sheffield S9 5ph. . MIESZCZAK, Stephen Leonard is a Secretary of the company. LEDGER, Mark Trevor is a Director of the company. MEISZCZAK, Stephen Leonard is a Director of the company. Secretary TRUELOVE, Stephen John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LEDGER, Nicola Ann has been resigned. Director MIESZCZAK, Louise Helen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


Current Directors

Secretary
MIESZCZAK, Stephen Leonard
Appointed Date: 01 February 2004

Director
LEDGER, Mark Trevor
Appointed Date: 11 December 2002
62 years old

Director
MEISZCZAK, Stephen Leonard
Appointed Date: 11 December 2002
60 years old

Resigned Directors

Secretary
TRUELOVE, Stephen John
Resigned: 01 February 2004
Appointed Date: 11 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 December 2002
Appointed Date: 04 December 2002

Director
LEDGER, Nicola Ann
Resigned: 20 November 2009
Appointed Date: 01 February 2004
61 years old

Director
MIESZCZAK, Louise Helen
Resigned: 20 November 2009
Appointed Date: 01 February 2004
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 December 2002
Appointed Date: 04 December 2002

Persons With Significant Control

Mr Mark Trevor Ledger
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Leonard Mieszczak
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M D WRIGHT MACHINERY REMOVALS LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 31 October 2016
30 Nov 2016
Confirmation statement made on 19 November 2016 with updates
18 Aug 2016
Statement of capital following an allotment of shares on 8 July 2016
  • GBP 100

20 Apr 2016
Total exemption small company accounts made up to 31 October 2015
26 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2

...
... and 51 more events
12 Dec 2002
New director appointed
12 Dec 2002
New secretary appointed
12 Dec 2002
Director resigned
12 Dec 2002
Secretary resigned
04 Dec 2002
Incorporation

M D WRIGHT MACHINERY REMOVALS LIMITED Charges

21 July 2010
All assets debenture
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 March 2003
Debenture
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: Md Wright Machinery Removals Limited
Description: Fixed and floating charges over the undertaking and all…
9 January 2003
Debenture
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…