About

Registered Number: 04772108
Date of Incorporation: 20/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 3 Meadow Close, Felsham, Bury St. Edmunds, Suffolk, IP30 0QS,

 

Established in 2003, Peter Wragge Supplies Ltd has its registered office in Bury St. Edmunds, Suffolk, it's status at Companies House is "Active". There are 4 directors listed as Henshaw, Gordon Thomas Edwyn, Wragge, Christine May, Wragge, Robert Thomas, Wragge, Peter William for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRAGGE, Christine May 28 January 2019 - 1
WRAGGE, Robert Thomas 02 December 2009 - 1
WRAGGE, Peter William 20 May 2003 14 January 2019 1
Secretary Name Appointed Resigned Total Appointments
HENSHAW, Gordon Thomas Edwyn 20 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
PSC07 - N/A 12 June 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 12 June 2019
PSC01 - N/A 12 June 2019
AP01 - Appointment of director 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 19 October 2017
AD01 - Change of registered office address 31 July 2017
CS01 - N/A 29 May 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 14 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 25 March 2010
AP01 - Appointment of director 16 February 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
AA - Annual Accounts 11 March 2008
287 - Change in situation or address of Registered Office 21 December 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 22 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
225 - Change of Accounting Reference Date 09 March 2004
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
287 - Change in situation or address of Registered Office 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.