About

Registered Number: 04797495
Date of Incorporation: 12/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Wrights Accident Repair Centre, Siddals Road, Derby, Derbyshire, DE1 2PY

 

Established in 2003, Wright's Accident Repair Centre (Derby) Ltd have registered office in Derby, Derbyshire, it's status is listed as "Active". There are 6 directors listed as Wright, Antony Arthur, Evans, Ian Derek, Neat, Mark John, Newton, Tony, Wright, Elizabeth Jane, Wright, John George Arthur for Wright's Accident Repair Centre (Derby) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Antony Arthur 12 June 2003 - 1
EVANS, Ian Derek 21 April 2009 03 July 2017 1
NEAT, Mark John 11 June 2004 10 June 2008 1
NEWTON, Tony 25 January 2012 17 August 2015 1
WRIGHT, Elizabeth Jane 14 July 2004 15 September 2005 1
WRIGHT, John George Arthur 19 July 2016 30 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 13 January 2020
CH01 - Change of particulars for director 13 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 29 January 2019
TM01 - Termination of appointment of director 29 January 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 10 January 2018
TM01 - Termination of appointment of director 06 July 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 06 January 2017
AP01 - Appointment of director 02 August 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 21 January 2016
TM01 - Termination of appointment of director 17 August 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 09 January 2014
CH01 - Change of particulars for director 09 January 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 22 June 2012
AP01 - Appointment of director 25 January 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
363a - Annual Return 01 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
AA - Annual Accounts 29 May 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 21 June 2007
363a - Annual Return 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 01 November 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2004
225 - Change of Accounting Reference Date 09 October 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
287 - Change in situation or address of Registered Office 20 June 2003
NEWINC - New incorporation documents 12 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.