About

Registered Number: 03468618
Date of Incorporation: 19/11/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: Venture House, The Tanneries East Street, Titchfield, Fareham, Hampshire, PO14 4AR

 

Established in 1997, M.A. Wright Ltd has its registered office in Fareham, Hampshire, it has a status of "Active". The organisation has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Cecilia Maria 06 April 2002 03 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 19 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2014
AA - Annual Accounts 18 March 2014
AA01 - Change of accounting reference date 16 January 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 19 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2012
TM01 - Termination of appointment of director 26 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 06 October 2011
AP04 - Appointment of corporate secretary 15 June 2011
TM02 - Termination of appointment of secretary 15 June 2011
AD01 - Change of registered office address 19 April 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 02 November 2009
AA - Annual Accounts 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
363a - Annual Return 28 April 2009
287 - Change in situation or address of Registered Office 19 August 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 12 December 2005
363s - Annual Return 04 January 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 14 July 2004
AA - Annual Accounts 11 June 2003
287 - Change in situation or address of Registered Office 17 April 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 19 September 2001
288c - Notice of change of directors or secretaries or in their particulars 29 July 2001
225 - Change of Accounting Reference Date 28 March 2001
363s - Annual Return 22 November 2000
287 - Change in situation or address of Registered Office 21 November 2000
AA - Annual Accounts 16 November 2000
287 - Change in situation or address of Registered Office 09 October 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 10 February 1999
287 - Change in situation or address of Registered Office 08 October 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 23 December 1997
287 - Change in situation or address of Registered Office 11 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
NEWINC - New incorporation documents 19 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.