Hertburn
Washington
Tyne And Wear
NE37 2SF
Director Name | Mr Robert Wright |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 February 2022(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Hertburn Ind Estate Hertburn Washington Tyne And Wear NE37 2SF |
Secretary Name | Mr Robert Wright |
---|---|
Status | Current |
Appointed | 18 February 2022(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 2 Hertburn Ind Estate Hertburn Washington Tyne And Wear NE37 2SF |
Director Name | Mr Robert Leslie Wright |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(1 day after company formation) |
Appointment Duration | 11 years, 4 months (resigned 11 February 2015) |
Role | HGV Mecanic |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Hertburn Ind Estate Hertburn Washington Tyne And Wear NE37 2SF |
Secretary Name | Mr Robert Leslie Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(1 day after company formation) |
Appointment Duration | 11 years, 4 months (resigned 11 February 2015) |
Role | HGV Mecanic |
Correspondence Address | Unit 2 Hertburn Ind Estate Hertburn Washington Tyne And Wear NE37 2SF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | wrightedgecommercials.co.uk |
---|---|
Telephone | 0191 4177353 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 2 Hertburn Ind Estate Hertburn Washington Tyne And Wear NE37 2SF |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Year | 2012 |
---|---|
Net Worth | £38,133 |
Cash | £8,132 |
Current Liabilities | £105,324 |
Latest Accounts | 29 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 October |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
30 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Micro company accounts made up to 29 October 2022 (3 pages) |
16 November 2022 | Confirmation statement made on 15 October 2022 with updates (5 pages) |
16 November 2022 | Notification of Robert Wright as a person with significant control on 1 January 2022 (2 pages) |
11 May 2022 | Micro company accounts made up to 29 October 2021 (5 pages) |
4 March 2022 | Appointment of Mr Robert Wright as a secretary on 18 February 2022 (2 pages) |
3 March 2022 | Appointment of Mr Robert Wright as a director on 18 February 2022 (2 pages) |
15 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 29 October 2020 (5 pages) |
29 October 2020 | Micro company accounts made up to 29 October 2019 (5 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
21 November 2019 | Change of details for Mr Peter Edgell as a person with significant control on 10 November 2019 (2 pages) |
21 November 2019 | Director's details changed for Mr Peter Edgell on 10 November 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 29 October 2018 (5 pages) |
23 January 2019 | Micro company accounts made up to 29 October 2017 (5 pages) |
9 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2019 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
30 July 2018 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
30 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
30 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
27 November 2015 | Termination of appointment of Robert Leslie Wright as a director on 11 February 2015 (1 page) |
27 November 2015 | Register(s) moved to registered office address Unit 2 Hertburn Ind Estate Hertburn Washington Tyne and Wear NE37 2SF (1 page) |
27 November 2015 | Termination of appointment of Robert Leslie Wright as a director on 11 February 2015 (1 page) |
27 November 2015 | Register(s) moved to registered office address Unit 2 Hertburn Ind Estate Hertburn Washington Tyne and Wear NE37 2SF (1 page) |
27 November 2015 | Termination of appointment of Robert Leslie Wright as a secretary on 11 February 2015 (1 page) |
27 November 2015 | Termination of appointment of Robert Leslie Wright as a secretary on 11 February 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
1 December 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
18 September 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
30 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
5 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
24 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
24 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Registered office address changed from Unit 2 Hertburn Ind Estate Washington Tyne & Wear NE37 2FF United Kingdom on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from Unit 2 Hertburn Ind Estate Washington Tyne & Wear NE37 2FF United Kingdom on 25 October 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Registered office address changed from 86 Carlton Close Ouston Chester Le Street County Durham DH2 1UA United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 86 Carlton Close Ouston Chester Le Street County Durham DH2 1UA United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Register inspection address has been changed from 86 Carlton Close Ouston Chester Le Street County Durham DH2 1UA United Kingdom (1 page) |
6 December 2011 | Register inspection address has been changed from 86 Carlton Close Ouston Chester Le Street County Durham DH2 1UA United Kingdom (1 page) |
6 December 2011 | Registered office address changed from 86 Carlton Close Ouston Chester Le Street County Durham DH2 1UA United Kingdom on 6 December 2011 (1 page) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 December 2009 | Director's details changed for Mr Robert Leslie Wright on 5 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Peter Edgell on 5 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mr Robert Leslie Wright on 5 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Peter Edgell on 5 October 2009 (2 pages) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Registered office address changed from 35 Lowther Avenue Chester Le Street County Durham DH2 3BN on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 35 Lowther Avenue Chester Le Street County Durham DH2 3BN on 8 December 2009 (1 page) |
8 December 2009 | Secretary's details changed for Robert Leslie Wright on 5 October 2009 (1 page) |
8 December 2009 | Secretary's details changed for Robert Leslie Wright on 5 October 2009 (1 page) |
8 December 2009 | Registered office address changed from 35 Lowther Avenue Chester Le Street County Durham DH2 3BN on 8 December 2009 (1 page) |
8 December 2009 | Secretary's details changed for Robert Leslie Wright on 5 October 2009 (1 page) |
8 December 2009 | Register inspection address has been changed (1 page) |
10 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
8 January 2009 | Return made up to 15/10/08; no change of members (10 pages) |
8 January 2009 | Return made up to 15/10/08; no change of members (10 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
6 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
6 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 October 2006 | Return made up to 15/10/06; full list of members (7 pages) |
24 October 2006 | Return made up to 15/10/06; full list of members (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
25 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
25 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
19 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
4 November 2003 | New secretary appointed;new director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New secretary appointed;new director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
3 November 2003 | Registered office changed on 03/11/03 from: r walker and co 32 saltwell view gateshead tyne & wear NE8 4NT (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: r walker and co 32 saltwell view gateshead tyne & wear NE8 4NT (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Incorporation (6 pages) |
15 October 2003 | Incorporation (6 pages) |