About

Registered Number: 06859222
Date of Incorporation: 25/03/2009 (16 years and 1 month ago)
Company Status: Active
Registered Address: 24 Howard Street, Howard Street, Newcastle Upon Tyne, NE1 2AZ

 

Wrightson & King Ltd was registered on 25 March 2009 with its registered office in Newcastle Upon Tyne. We don't know the number of employees at the company. The companies directors are listed as Wrightson, Peter Martin, Wrightson, Peter Martin, King, Kerry Noel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHTSON, Peter Martin 26 March 2009 - 1
KING, Kerry Noel 26 March 2009 25 March 2013 1
Secretary Name Appointed Resigned Total Appointments
WRIGHTSON, Peter Martin 25 March 2013 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 25 September 2020
AA01 - Change of accounting reference date 26 June 2020
CS01 - N/A 06 June 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 27 May 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 24 April 2017
AR01 - Annual Return 30 May 2016
DISS40 - Notice of striking-off action discontinued 23 March 2016
AA - Annual Accounts 22 March 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AA01 - Change of accounting reference date 26 June 2015
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 17 August 2014
AA01 - Change of accounting reference date 26 June 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 09 May 2013
AD01 - Change of registered office address 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
AP03 - Appointment of secretary 09 May 2013
TM02 - Termination of appointment of secretary 09 May 2013
AA01 - Change of accounting reference date 12 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 16 May 2011
AD01 - Change of registered office address 16 May 2011
CH01 - Change of particulars for director 16 May 2011
CH03 - Change of particulars for secretary 16 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH03 - Change of particulars for secretary 26 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
NEWINC - New incorporation documents 25 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.