About

Registered Number: 01344634
Date of Incorporation: 16/12/1977 (46 years and 4 months ago)
Company Status: Active
Registered Address: 23 Farthing Road, Ipswich, Suffolk, IP1 5AP

 

Wrightpart Ltd was founded on 16 December 1977 with its registered office in Suffolk, it's status in the Companies House registry is set to "Active". Clack, David James, Wright, Stephen James, Thomson, Karen Ruth are the current directors of this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLACK, David James 24 February 2004 - 1
WRIGHT, Stephen James 24 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
THOMSON, Karen Ruth N/A 24 February 2004 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 15 June 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 21 May 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 18 June 2018
CH03 - Change of particulars for secretary 18 June 2018
CH01 - Change of particulars for director 18 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 July 2015
CH01 - Change of particulars for director 02 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 25 June 2014
CH01 - Change of particulars for director 19 June 2014
CH03 - Change of particulars for secretary 19 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 19 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 21 September 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 17 June 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
RESOLUTIONS - N/A 05 March 2004
RESOLUTIONS - N/A 05 March 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 25 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 14 July 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 11 September 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 08 August 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 14 July 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 21 August 1997
AA - Annual Accounts 16 September 1996
363s - Annual Return 29 August 1996
287 - Change in situation or address of Registered Office 13 August 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 27 June 1995
AAMD - Amended Accounts 24 March 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 23 September 1994
RESOLUTIONS - N/A 27 June 1994
RESOLUTIONS - N/A 27 June 1994
RESOLUTIONS - N/A 27 June 1994
AA - Annual Accounts 16 September 1993
363s - Annual Return 07 September 1993
AA - Annual Accounts 03 September 1992
363s - Annual Return 15 July 1992
287 - Change in situation or address of Registered Office 20 March 1992
AA - Annual Accounts 28 October 1991
363a - Annual Return 21 August 1991
AA - Annual Accounts 08 March 1991
AA - Annual Accounts 08 March 1991
AA - Annual Accounts 08 March 1991
AA - Annual Accounts 08 March 1991
363 - Annual Return 09 July 1990
363 - Annual Return 13 February 1990
395 - Particulars of a mortgage or charge 13 April 1989
363 - Annual Return 10 January 1989
AA - Annual Accounts 24 November 1987
363 - Annual Return 15 September 1987
363 - Annual Return 22 June 1987
NEWINC - New incorporation documents 16 December 1977

Mortgages & Charges

Description Date Status Charge by
Single debenture 11 April 1989 Outstanding

N/A

Debenture 08 July 1985 Fully Satisfied

N/A

Legal charge 27 October 1983 Fully Satisfied

N/A

Legal charge 20 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.