Wright Aluminium Systems Limited

General information

Name:

Wright Aluminium Systems Ltd

Office Address:

C/o Armstrong Watson Llp Third Floor 10 South Parade LS1 5QS Leeds

Number: 02616331

Incorporation date: 1991-06-03

Dissolution date: 2019-11-01

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 02616331 thirty three years ago, Wright Aluminium Systems Limited had been a private limited company until 2019-11-01 - the day it was formally closed. Its last known office address was C/o Armstrong Watson Llp Third Floor, 10 South Parade Leeds.

Regarding to this limited company, most of director's assignments up till now have been performed by Mohammad C. and Stephen R.. Within the group of these two individuals, Stephen R. had been with the limited company the longest, having become a member of company's Management Board on November 1991.

Mohammad C. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Mohammad C.

Role: Director

Appointed: 31 December 2012

Latest update: 23 November 2023

Stephen D.

Role: Secretary

Appointed: 16 April 2007

Latest update: 23 November 2023

Stephen R.

Role: Director

Appointed: 20 November 1991

Latest update: 23 November 2023

People with significant control

Mohammad C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 15 April 2019
Confirmation statement last made up date 01 April 2018
Annual Accounts 14 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 14 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 28 August 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 August 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017 (AA)
filed on: 19th, December 2017
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Unit 9 Prince Consort Road Industrial Estate

Post code:

NE31 1EH

City / Town:

Hebburn

HQ address,
2013

Address:

Unit 9 Prince Consort Road Industrial Estate

Post code:

NE31 1EH

City / Town:

Hebburn

Accountant/Auditor,
2012 - 2013

Name:

Chaudry Francis & Douglas Llp

Address:

9 Moorhead Lane Saltaire

Post code:

BD18 4JH

City / Town:

Shipley

Search other companies

Services (by SIC Code)

  • 25120 : Manufacture of doors and windows of metal
28
Company Age

Closest Companies - by postcode