WRIGHT TILES LTD
HARPENDEN

Hellopages » Hertfordshire » St Albans » AL5 4UN

Company number 04723512
Status Active
Incorporation Date 4 April 2003
Company Type Private Limited Company
Address 44-46 COLDHARBOUR LANE, HARPENDEN, HERTFORDSHIRE, ENGLAND, AL5 4UN
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Director's details changed for Mr Mathew James Wright on 4 April 2017; Registered office address changed from C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA England to 44-46 Coldharbour Lane Harpenden Hertfordshire AL5 4UN on 18 April 2017. The most likely internet sites of WRIGHT TILES LTD are www.wrighttiles.co.uk, and www.wright-tiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Wright Tiles Ltd is a Private Limited Company. The company registration number is 04723512. Wright Tiles Ltd has been working since 04 April 2003. The present status of the company is Active. The registered address of Wright Tiles Ltd is 44 46 Coldharbour Lane Harpenden Hertfordshire England Al5 4un. . WRIGHT, Suzanne Janet is a Secretary of the company. WRIGHT, James Mackenzie is a Director of the company. WRIGHT, Mathew James is a Director of the company. WRIGHT, Suzanne Janet is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director FOLDS, Steven James has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
WRIGHT, Suzanne Janet
Appointed Date: 04 April 2003

Director
WRIGHT, James Mackenzie
Appointed Date: 04 April 2003
64 years old

Director
WRIGHT, Mathew James
Appointed Date: 06 April 2015
36 years old

Director
WRIGHT, Suzanne Janet
Appointed Date: 04 April 2003
61 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 09 April 2003
Appointed Date: 04 April 2003

Director
FOLDS, Steven James
Resigned: 31 January 2013
Appointed Date: 01 September 2004
57 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 09 April 2003
Appointed Date: 04 April 2003

Persons With Significant Control

Mrs Suzanne Janet Wright
Notified on: 4 April 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Mackenzie Wright
Notified on: 4 April 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WRIGHT TILES LTD Events

19 Apr 2017
Confirmation statement made on 4 April 2017 with updates
18 Apr 2017
Director's details changed for Mr Mathew James Wright on 4 April 2017
18 Apr 2017
Registered office address changed from C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA England to 44-46 Coldharbour Lane Harpenden Hertfordshire AL5 4UN on 18 April 2017
14 Nov 2016
Total exemption small company accounts made up to 31 May 2016
26 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

...
... and 38 more events
13 May 2003
Ad 04/04/03--------- £ si 1@1=1 £ ic 1/2
13 May 2003
New director appointed
09 Apr 2003
Secretary resigned
09 Apr 2003
Director resigned
04 Apr 2003
Incorporation

WRIGHT TILES LTD Charges

4 December 2006
Rent deposit deed
Delivered: 9 December 2006
Status: Outstanding
Persons entitled: S.I. Pension Trustees Limited
Description: The deposit and all sums including interest in the account…