WRIGHT SIGNS & COACHWORKS LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 7HF

Company number 00705212
Status Active
Incorporation Date 9 October 1961
Company Type Private Limited Company
Address TRAVELLERS LANE, WELHAM GREEN, HATFIELD, HERTS, AL9 7HF
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 1,000 . The most likely internet sites of WRIGHT SIGNS & COACHWORKS LIMITED are www.wrightsignscoachworks.co.uk, and www.wright-signs-coachworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. Wright Signs Coachworks Limited is a Private Limited Company. The company registration number is 00705212. Wright Signs Coachworks Limited has been working since 09 October 1961. The present status of the company is Active. The registered address of Wright Signs Coachworks Limited is Travellers Lane Welham Green Hatfield Herts Al9 7hf. The company`s financial liabilities are £26.68k. It is £5.06k against last year. The cash in hand is £0.45k. It is £-0.85k against last year. And the total assets are £168.45k, which is £5.31k against last year. SOMMERVILLE, Susanna Margaretha is a Secretary of the company. SOMMERVILLE, Stuart James is a Director of the company. SOMMERVILLE, Susanna Margaretha is a Director of the company. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


wright signs & coachworks Key Finiance

LIABILITIES £26.68k
+23%
CASH £0.45k
-66%
TOTAL ASSETS £168.45k
+3%
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

Mr Stuart James Sommerville
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susanna Margaretha Sommerville
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WRIGHT SIGNS & COACHWORKS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 26 October 2016 with updates
23 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000

27 Oct 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 63 more events
28 Oct 1987
Return made up to 01/06/87; full list of members

13 Oct 1987
Accounts for a small company made up to 31 March 1987

09 Jan 1987
Declaration of satisfaction of mortgage/charge

09 Jan 1987
Accounting reference date extended from 31/12 to 31/03

12 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

WRIGHT SIGNS & COACHWORKS LIMITED Charges

17 January 2001
All assets debenture deed
Delivered: 19 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 September 1988
Single debenture
Delivered: 19 September 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1988
Fixed and floating charge
Delivered: 5 July 1988
Status: Satisfied on 8 November 1988
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…