About

Registered Number: 02159158
Date of Incorporation: 28/08/1987 (37 years and 7 months ago)
Company Status: Active
Registered Address: 7 Ebor Street, Clementhorpe, York, North Yorkshire, YO23 1AX

 

Established in 1987, Wright Lines Ltd are based in York, North Yorkshire. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REES, Tracy Verena N/A - 1
WRIGHT, Robert Anthony David N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 13 May 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 28 April 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 22 April 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
AA - Annual Accounts 21 August 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 07 May 2003
288c - Notice of change of directors or secretaries or in their particulars 10 August 2002
287 - Change in situation or address of Registered Office 10 August 2002
288c - Notice of change of directors or secretaries or in their particulars 31 July 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 26 September 2001
287 - Change in situation or address of Registered Office 31 July 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 25 April 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 02 May 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 19 April 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 13 April 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 15 April 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 13 April 1993
AUD - Auditor's letter of resignation 18 November 1992
AA - Annual Accounts 29 October 1992
363x - Annual Return 26 April 1992
363x - Annual Return 13 September 1991
AA - Annual Accounts 08 September 1991
395 - Particulars of a mortgage or charge 06 August 1991
363 - Annual Return 10 December 1990
AA - Annual Accounts 29 November 1990
AA - Annual Accounts 26 June 1989
363 - Annual Return 07 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 1989
395 - Particulars of a mortgage or charge 27 January 1989
395 - Particulars of a mortgage or charge 27 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 November 1988
RESOLUTIONS - N/A 26 October 1988
PUC 2 - N/A 26 October 1988
123 - Notice of increase in nominal capital 26 October 1988
PUC 2 - N/A 08 June 1988
288 - N/A 04 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 December 1987
MEM/ARTS - N/A 03 November 1987
288 - N/A 28 October 1987
288 - N/A 28 October 1987
287 - Change in situation or address of Registered Office 28 October 1987
CERTNM - Change of name certificate 20 October 1987
NEWINC - New incorporation documents 28 August 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 July 1991 Outstanding

N/A

Debenture 20 January 1989 Outstanding

N/A

Corporate mortgage 20 January 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.