About

Registered Number: 07662673
Date of Incorporation: 08/06/2011 (13 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3 Ground Floor, Harmill Industrial Estate, Leighton Buzzard, Bedfordshire, LU7 4FF

 

The Wright Tile, Stone & Bathroom Centre Ltd was registered on 08 June 2011 and are based in Bedfordshire, it's status at Companies House is "Active". The current directors of The Wright Tile, Stone & Bathroom Centre Ltd are listed as Wright, Peter Andrew, Wright, Peter David Antony, David Doyle Consultancy Ltd at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Peter Andrew 10 September 2012 - 1
WRIGHT, Peter David Antony 08 June 2011 - 1
Secretary Name Appointed Resigned Total Appointments
DAVID DOYLE CONSULTANCY LTD 08 June 2011 17 December 2015 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 25 July 2019
TM02 - Termination of appointment of secretary 12 April 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 04 January 2017
AP04 - Appointment of corporate secretary 22 December 2016
CS01 - N/A 21 December 2016
AA - Annual Accounts 21 December 2016
SH01 - Return of Allotment of shares 14 December 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 22 December 2015
TM02 - Termination of appointment of secretary 17 December 2015
AR01 - Annual Return 10 June 2015
CH01 - Change of particulars for director 10 June 2015
AA - Annual Accounts 16 December 2014
CH04 - Change of particulars for corporate secretary 05 September 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 10 September 2012
AR01 - Annual Return 15 June 2012
AA01 - Change of accounting reference date 09 December 2011
AP01 - Appointment of director 24 June 2011
AP04 - Appointment of corporate secretary 17 June 2011
TM01 - Termination of appointment of director 13 June 2011
NEWINC - New incorporation documents 08 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.