Company NameWrightedge Commercial Vehicles Limited
DirectorsPeter Edgell and Robert Wright
Company StatusActive
Company Number04933652
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Peter Edgell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2003(1 day after company formation)
Appointment Duration20 years, 6 months
RoleHGV Mecanic
Country of ResidenceEngland
Correspondence AddressUnit 2 Hertburn Ind Estate
Hertburn
Washington
Tyne And Wear
NE37 2SF
Director NameMr Robert Wright
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed18 February 2022(18 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Hertburn Ind Estate
Hertburn
Washington
Tyne And Wear
NE37 2SF
Secretary NameMr Robert Wright
StatusCurrent
Appointed18 February 2022(18 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressUnit 2 Hertburn Ind Estate
Hertburn
Washington
Tyne And Wear
NE37 2SF
Director NameMr Robert Leslie Wright
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(1 day after company formation)
Appointment Duration11 years, 4 months (resigned 11 February 2015)
RoleHGV Mecanic
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Hertburn Ind Estate
Hertburn
Washington
Tyne And Wear
NE37 2SF
Secretary NameMr Robert Leslie Wright
NationalityBritish
StatusResigned
Appointed16 October 2003(1 day after company formation)
Appointment Duration11 years, 4 months (resigned 11 February 2015)
RoleHGV Mecanic
Correspondence AddressUnit 2 Hertburn Ind Estate
Hertburn
Washington
Tyne And Wear
NE37 2SF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewrightedgecommercials.co.uk
Telephone0191 4177353
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 2 Hertburn Ind Estate
Hertburn
Washington
Tyne And Wear
NE37 2SF
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Financials

Year2012
Net Worth£38,133
Cash£8,132
Current Liabilities£105,324

Accounts

Latest Accounts29 October 2022 (1 year, 6 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 October

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

30 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
28 July 2023Micro company accounts made up to 29 October 2022 (3 pages)
16 November 2022Confirmation statement made on 15 October 2022 with updates (5 pages)
16 November 2022Notification of Robert Wright as a person with significant control on 1 January 2022 (2 pages)
11 May 2022Micro company accounts made up to 29 October 2021 (5 pages)
4 March 2022Appointment of Mr Robert Wright as a secretary on 18 February 2022 (2 pages)
3 March 2022Appointment of Mr Robert Wright as a director on 18 February 2022 (2 pages)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 29 October 2020 (5 pages)
29 October 2020Micro company accounts made up to 29 October 2019 (5 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
21 November 2019Change of details for Mr Peter Edgell as a person with significant control on 10 November 2019 (2 pages)
21 November 2019Director's details changed for Mr Peter Edgell on 10 November 2019 (2 pages)
22 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 29 October 2018 (5 pages)
23 January 2019Micro company accounts made up to 29 October 2017 (5 pages)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
2 January 2019Confirmation statement made on 15 October 2018 with no updates (3 pages)
30 July 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
30 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
27 November 2015Termination of appointment of Robert Leslie Wright as a director on 11 February 2015 (1 page)
27 November 2015Register(s) moved to registered office address Unit 2 Hertburn Ind Estate Hertburn Washington Tyne and Wear NE37 2SF (1 page)
27 November 2015Termination of appointment of Robert Leslie Wright as a director on 11 February 2015 (1 page)
27 November 2015Register(s) moved to registered office address Unit 2 Hertburn Ind Estate Hertburn Washington Tyne and Wear NE37 2SF (1 page)
27 November 2015Termination of appointment of Robert Leslie Wright as a secretary on 11 February 2015 (1 page)
27 November 2015Termination of appointment of Robert Leslie Wright as a secretary on 11 February 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
1 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
1 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
30 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
24 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
25 October 2012Registered office address changed from Unit 2 Hertburn Ind Estate Washington Tyne & Wear NE37 2FF United Kingdom on 25 October 2012 (1 page)
25 October 2012Registered office address changed from Unit 2 Hertburn Ind Estate Washington Tyne & Wear NE37 2FF United Kingdom on 25 October 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
6 December 2011Registered 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 2011Registered 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 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
6 December 2011Register inspection address has been changed from 86 Carlton Close Ouston Chester Le Street County Durham DH2 1UA United Kingdom (1 page)
6 December 2011Register inspection address has been changed from 86 Carlton Close Ouston Chester Le Street County Durham DH2 1UA United Kingdom (1 page)
6 December 2011Registered 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 2011Register(s) moved to registered inspection location (1 page)
5 December 2011Register(s) moved to registered inspection location (1 page)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 December 2009Director's details changed for Mr Robert Leslie Wright on 5 October 2009 (2 pages)
9 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Peter Edgell on 5 October 2009 (2 pages)
9 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Robert Leslie Wright on 5 October 2009 (2 pages)
9 December 2009Director's details changed for Peter Edgell on 5 October 2009 (2 pages)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Registered office address changed from 35 Lowther Avenue Chester Le Street County Durham DH2 3BN on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 35 Lowther Avenue Chester Le Street County Durham DH2 3BN on 8 December 2009 (1 page)
8 December 2009Secretary's details changed for Robert Leslie Wright on 5 October 2009 (1 page)
8 December 2009Secretary's details changed for Robert Leslie Wright on 5 October 2009 (1 page)
8 December 2009Registered office address changed from 35 Lowther Avenue Chester Le Street County Durham DH2 3BN on 8 December 2009 (1 page)
8 December 2009Secretary's details changed for Robert Leslie Wright on 5 October 2009 (1 page)
8 December 2009Register inspection address has been changed (1 page)
10 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 January 2009Return made up to 15/10/08; no change of members (10 pages)
8 January 2009Return made up to 15/10/08; no change of members (10 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 November 2007Return made up to 15/10/07; no change of members (7 pages)
6 November 2007Return made up to 15/10/07; no change of members (7 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 October 2006Return made up to 15/10/06; full list of members (7 pages)
24 October 2006Return made up to 15/10/06; full list of members (7 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
25 October 2005Return made up to 15/10/05; full list of members (7 pages)
25 October 2005Return made up to 15/10/05; full list of members (7 pages)
22 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
22 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
19 October 2004Return made up to 15/10/04; full list of members (7 pages)
19 October 2004Return made up to 15/10/04; full list of members (7 pages)
4 November 2003New secretary appointed;new director appointed (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New secretary appointed;new director appointed (2 pages)
4 November 2003New director appointed (2 pages)
3 November 2003Registered office changed on 03/11/03 from: r walker and co 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
3 November 2003Registered office changed on 03/11/03 from: r walker and co 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Registered office changed on 21/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 October 2003Registered office changed on 21/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 October 2003Secretary resigned (1 page)
15 October 2003Incorporation (6 pages)
15 October 2003Incorporation (6 pages)