About

Registered Number: 03185096
Date of Incorporation: 12/04/1996 (29 years ago)
Company Status: Active
Registered Address: Unit 12 Old Mills Industrial Estate, Paulton, Bristol, BS39 7SU,

 

Established in 1996, Wright Style Ltd has its registered office in Bristol, it's status is listed as "Active". We don't currently know the number of employees at this company. Embury, Jane Michelle, Wright, Denis, Kempster, Timothy are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMBURY, Jane Michelle 10 November 2010 - 1
WRIGHT, Denis 18 June 1996 - 1
KEMPSTER, Timothy 10 November 2010 14 February 2020 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
TM01 - Termination of appointment of director 14 February 2020
CS01 - N/A 15 March 2019
AA - Annual Accounts 06 February 2019
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 16 April 2018
CS01 - N/A 15 March 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 04 April 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 12 October 2015
AD01 - Change of registered office address 31 March 2015
TM02 - Termination of appointment of secretary 31 March 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 14 April 2014
AA01 - Change of accounting reference date 06 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 09 January 2013
AA - Annual Accounts 09 July 2012
MG01 - Particulars of a mortgage or charge 12 April 2012
AR01 - Annual Return 20 March 2012
SH01 - Return of Allotment of shares 03 May 2011
AA - Annual Accounts 27 April 2011
RESOLUTIONS - N/A 19 April 2011
AR01 - Annual Return 16 March 2011
AP01 - Appointment of director 11 November 2010
AP01 - Appointment of director 11 November 2010
AD01 - Change of registered office address 01 September 2010
CH04 - Change of particulars for corporate secretary 17 August 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 15 May 2008
395 - Particulars of a mortgage or charge 03 May 2008
395 - Particulars of a mortgage or charge 03 May 2008
363a - Annual Return 26 March 2008
363a - Annual Return 15 March 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 15 March 2006
AA - Annual Accounts 08 March 2006
AA - Annual Accounts 12 August 2005
363a - Annual Return 30 March 2005
AA - Annual Accounts 19 July 2004
363a - Annual Return 25 March 2004
395 - Particulars of a mortgage or charge 30 July 2003
RESOLUTIONS - N/A 15 May 2003
RESOLUTIONS - N/A 15 May 2003
RESOLUTIONS - N/A 15 May 2003
169 - Return by a company purchasing its own shares 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
287 - Change in situation or address of Registered Office 15 May 2003
363s - Annual Return 06 May 2003
395 - Particulars of a mortgage or charge 26 April 2003
AA - Annual Accounts 25 April 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 22 May 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 22 March 2001
RESOLUTIONS - N/A 16 November 2000
RESOLUTIONS - N/A 30 August 2000
RESOLUTIONS - N/A 30 August 2000
RESOLUTIONS - N/A 30 August 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 21 April 2000
AA - Annual Accounts 10 August 1999
363s - Annual Return 02 June 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 28 July 1997
363s - Annual Return 14 May 1997
288 - N/A 28 July 1996
288 - N/A 28 July 1996
225 - Change of Accounting Reference Date 28 July 1996
CERTNM - Change of name certificate 25 June 1996
288 - N/A 22 June 1996
287 - Change in situation or address of Registered Office 22 June 1996
288 - N/A 22 June 1996
288 - N/A 22 June 1996
288 - N/A 22 June 1996
288 - N/A 22 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1996
NEWINC - New incorporation documents 12 April 1996

Mortgages & Charges

Description Date Status Charge by
Legal assignment of contract monies 11 April 2012 Outstanding

N/A

Floating charge 29 April 2008 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 29 April 2008 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 29 July 2003 Outstanding

N/A

Debenture 24 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.