A. WRIGHT CONTRACTORS LIMITED
ORMSKIRK

Hellopages » Lancashire » West Lancashire » L40 9QZ

Company number 03135278
Status Active
Incorporation Date 7 December 1995
Company Type Private Limited Company
Address HEYWOOD HOUSE, DRUMMERSDALE LANE, SCARISBRICK, ORMSKIRK, LANCASHIRE, L40 9QZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of A. WRIGHT CONTRACTORS LIMITED are www.awrightcontractors.co.uk, and www.a-wright-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. A Wright Contractors Limited is a Private Limited Company. The company registration number is 03135278. A Wright Contractors Limited has been working since 07 December 1995. The present status of the company is Active. The registered address of A Wright Contractors Limited is Heywood House Drummersdale Lane Scarisbrick Ormskirk Lancashire L40 9qz. . WRIGHT, Karen is a Secretary of the company. WRIGHT, Alan Michael is a Director of the company. Secretary WRIGHT, Leonard has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WRIGHT, Karen
Appointed Date: 01 December 1996

Director
WRIGHT, Alan Michael
Appointed Date: 07 December 1995
59 years old

Resigned Directors

Secretary
WRIGHT, Leonard
Resigned: 01 December 1996
Appointed Date: 07 December 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 December 1995
Appointed Date: 07 December 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 December 1995
Appointed Date: 07 December 1995
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 December 1995
Appointed Date: 07 December 1995

Persons With Significant Control

Mr Alan Michael Wright
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – 75% or more

A. WRIGHT CONTRACTORS LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 30 September 2016
20 Dec 2016
Confirmation statement made on 7 December 2016 with updates
03 Feb 2016
Total exemption small company accounts made up to 30 September 2015
22 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 101

06 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 53 more events
02 Jan 1996
Accounting reference date notified as 30/09
15 Dec 1995
Director resigned;new director appointed
15 Dec 1995
Secretary resigned;new secretary appointed;director resigned
15 Dec 1995
Registered office changed on 15/12/95 from: 33 crwys road cardiff CF2 4YF
07 Dec 1995
Incorporation

A. WRIGHT CONTRACTORS LIMITED Charges

30 June 2003
Legal mortgage
Delivered: 5 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Forest view nurseries back lane newburgh. With the benefit…
20 December 2002
Legal mortgage
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1.261 acresof land at tollgate road burscough ormskirk…
14 August 2002
Legal mortgage
Delivered: 15 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 12 cobbs brow lane, newburgh, wigan…
10 July 2002
Debenture
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 1999
Debenture
Delivered: 28 September 1999
Status: Satisfied on 4 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1997
Mortgage debenture
Delivered: 13 November 1997
Status: Satisfied on 4 June 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…