About

Registered Number: 00575281
Date of Incorporation: 06/12/1956 (67 years and 5 months ago)
Company Status: Active
Registered Address: Colwickwood Works, Colwick Rd, Nottingham, NG2 4BG

 

Wright Engineering Company(Nottingham)limited was registered on 06 December 1956 and has its registered office in Nottingham. This organisation has 2 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Philip Wayne N/A 15 October 1993 1
WRIGHT, Edith Whitney 10 August 2000 01 February 2012 1

Filing History

Document Type Date
CS01 - N/A 21 November 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 24 October 2018
CH01 - Change of particulars for director 28 September 2018
CH01 - Change of particulars for director 28 September 2018
CH03 - Change of particulars for secretary 28 September 2018
CH01 - Change of particulars for director 28 September 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 12 June 2014
CH01 - Change of particulars for director 07 November 2013
CH01 - Change of particulars for director 07 November 2013
AR01 - Annual Return 06 November 2013
CH01 - Change of particulars for director 06 November 2013
CH01 - Change of particulars for director 06 November 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 16 April 2012
TM01 - Termination of appointment of director 08 February 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 07 May 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 April 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 April 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 April 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 April 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 06 September 2002
RESOLUTIONS - N/A 15 November 2001
363s - Annual Return 03 November 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 19 September 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 23 July 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 20 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1998
363s - Annual Return 06 November 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
AA - Annual Accounts 27 August 1997
363s - Annual Return 26 October 1996
AA - Annual Accounts 15 October 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 19 May 1995
363s - Annual Return 04 January 1995
AA - Annual Accounts 31 August 1994
363s - Annual Return 10 December 1993
288 - N/A 10 December 1993
AA - Annual Accounts 31 August 1993
363s - Annual Return 29 October 1992
AA - Annual Accounts 29 October 1992
395 - Particulars of a mortgage or charge 16 December 1991
395 - Particulars of a mortgage or charge 16 December 1991
395 - Particulars of a mortgage or charge 16 December 1991
363a - Annual Return 08 November 1991
AA - Annual Accounts 18 October 1991
AUD - Auditor's letter of resignation 02 October 1990
AUD - Auditor's letter of resignation 21 September 1990
AA - Annual Accounts 20 April 1990
363 - Annual Return 20 April 1990
288 - N/A 12 October 1989
AA - Annual Accounts 27 September 1989
363 - Annual Return 27 September 1989
AA - Annual Accounts 12 January 1989
363 - Annual Return 12 January 1989
AA - Annual Accounts 24 October 1987
363 - Annual Return 24 October 1987
288 - N/A 19 August 1987
288 - N/A 19 February 1987
AA - Annual Accounts 16 July 1986
363 - Annual Return 16 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 December 1991 Outstanding

N/A

Legal charge 10 December 1991 Outstanding

N/A

Legal charge 10 December 1991 Fully Satisfied

N/A

Mortgage 06 November 1961 Outstanding

N/A

Mortgage & charge 22 July 1960 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.