About

Registered Number: 03343487
Date of Incorporation: 02/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Coppice House, Halesfield 7, Telford, Shropshire, TF7 4NA

 

Having been setup in 1997, Wilwright Electrical Contractors Ltd has its registered office in Telford, Shropshire, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The organisation has 5 directors listed as Hamer, Mike, Wilson, Christopher John, Wright, Gary Paul, Wright, Caroline, Priday, Gary Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMER, Mike 01 January 2011 - 1
WILSON, Christopher John 29 April 1997 - 1
WRIGHT, Gary Paul 29 April 1997 - 1
PRIDAY, Gary Edward 01 January 2015 04 November 2016 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Caroline 29 April 1997 15 January 2009 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
MR01 - N/A 21 November 2019
AA - Annual Accounts 20 November 2019
PSC04 - N/A 09 April 2019
PSC07 - N/A 08 April 2019
PSC07 - N/A 08 April 2019
CS01 - N/A 29 March 2019
AAMD - Amended Accounts 05 December 2018
AA - Annual Accounts 29 November 2018
PSC01 - N/A 13 September 2018
PSC01 - N/A 13 September 2018
SH03 - Return of purchase of own shares 17 August 2018
RESOLUTIONS - N/A 08 August 2018
SH06 - Notice of cancellation of shares 07 August 2018
RP04CS01 - N/A 03 August 2018
RP04CS01 - N/A 03 August 2018
RP04SH01 - N/A 03 August 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 26 September 2017
SH01 - Return of Allotment of shares 15 February 2017
TM01 - Termination of appointment of director 04 November 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 14 April 2015
SH01 - Return of Allotment of shares 16 March 2015
AP01 - Appointment of director 27 February 2015
AA - Annual Accounts 18 November 2014
MR04 - N/A 17 June 2014
MR01 - N/A 07 May 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 25 April 2013
AA - Annual Accounts 17 August 2012
RESOLUTIONS - N/A 12 June 2012
SH10 - Notice of particulars of variation of rights attached to shares 12 June 2012
CC04 - Statement of companies objects 12 June 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 18 August 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
AR01 - Annual Return 06 May 2011
CH01 - Change of particulars for director 06 May 2011
SH01 - Return of Allotment of shares 20 January 2011
AP01 - Appointment of director 12 January 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
SH01 - Return of Allotment of shares 01 February 2010
AA - Annual Accounts 13 January 2010
AA01 - Change of accounting reference date 12 January 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 23 February 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
363a - Annual Return 16 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
287 - Change in situation or address of Registered Office 06 February 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 27 May 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 28 June 2000
363s - Annual Return 31 May 2000
363s - Annual Return 14 May 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 10 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
287 - Change in situation or address of Registered Office 07 May 1997
NEWINC - New incorporation documents 02 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2019 Outstanding

N/A

A registered charge 01 May 2014 Outstanding

N/A

Debenture 15 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.