About

Registered Number: 04729466
Date of Incorporation: 10/04/2003 (21 years ago)
Company Status: Active
Registered Address: 32 The Crescent., Spalding, Lincolnshire, PE11 1AF

 

Wrights Flooring & Carpets Ltd was founded on 10 April 2003 with its registered office in Lincolnshire. This business has 4 directors listed as Holmes, Paul, Holmes, Joanne, Mace, Janice, Souter, Patricia Mary at Companies House. We don't currently know the number of employees at Wrights Flooring & Carpets Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTER, Patricia Mary 11 April 2003 08 September 2009 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Paul 01 February 2019 - 1
HOLMES, Joanne 11 April 2003 08 September 2009 1
MACE, Janice 08 September 2009 01 February 2019 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
CH01 - Change of particulars for director 14 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 22 May 2019
TM02 - Termination of appointment of secretary 12 February 2019
AP03 - Appointment of secretary 12 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 07 January 2010
288a - Notice of appointment of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 03 May 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 07 April 2004
RESOLUTIONS - N/A 15 July 2003
MEM/ARTS - N/A 15 July 2003
225 - Change of Accounting Reference Date 22 May 2003
395 - Particulars of a mortgage or charge 14 May 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
NEWINC - New incorporation documents 10 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.