About

Registered Number: 04521280
Date of Incorporation: 29/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 15 Newland, Lincoln, Lincolnshire, LN1 1XG

 

Wright Vigar Ltd was registered on 29 August 2002 and are based in Lincolnshire. This organisation has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADWICK, Matthew David 01 April 2018 - 1
COLCOMB, Paul George Leonard 04 June 2018 - 1
HARRISON, Peter David 01 April 2006 - 1
HEAFFORD, Stevie Jayne 01 April 2019 - 1
SHAW, Kevin Michael 01 April 2013 - 1
THOMPSON, David Leslie 01 April 2019 - 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Kevin Michael 22 December 2018 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 02 September 2019
PSC07 - N/A 02 September 2019
AP01 - Appointment of director 03 April 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 28 January 2019
AP03 - Appointment of secretary 28 January 2019
TM02 - Termination of appointment of secretary 28 January 2019
SH06 - Notice of cancellation of shares 11 January 2019
SH03 - Return of purchase of own shares 11 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 06 September 2018
AP01 - Appointment of director 19 June 2018
AP01 - Appointment of director 16 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 06 September 2017
AP01 - Appointment of director 07 July 2017
TM01 - Termination of appointment of director 28 April 2017
AP01 - Appointment of director 11 April 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 02 September 2015
SH08 - Notice of name or other designation of class of shares 21 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 04 September 2014
TM01 - Termination of appointment of director 10 June 2014
AA - Annual Accounts 29 November 2013
SH06 - Notice of cancellation of shares 13 November 2013
SH03 - Return of purchase of own shares 13 November 2013
AR01 - Annual Return 29 August 2013
AP01 - Appointment of director 29 August 2013
AP01 - Appointment of director 10 April 2013
TM01 - Termination of appointment of director 28 March 2013
AA - Annual Accounts 23 November 2012
SH08 - Notice of name or other designation of class of shares 08 November 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 01 September 2011
AP01 - Appointment of director 08 April 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH03 - Change of particulars for secretary 25 January 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 09 December 2010
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
AA - Annual Accounts 12 October 2005
363a - Annual Return 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 28 September 2004
RESOLUTIONS - N/A 04 February 2004
RESOLUTIONS - N/A 04 February 2004
RESOLUTIONS - N/A 04 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2004
123 - Notice of increase in nominal capital 04 February 2004
395 - Particulars of a mortgage or charge 28 January 2004
RESOLUTIONS - N/A 21 January 2004
MEM/ARTS - N/A 21 January 2004
AA - Annual Accounts 13 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
363s - Annual Return 14 October 2003
287 - Change in situation or address of Registered Office 08 April 2003
225 - Change of Accounting Reference Date 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
CERTNM - Change of name certificate 01 April 2003
NEWINC - New incorporation documents 29 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.