General information

Name:

Wright Vigar Ltd

Office Address:

15 Newland Lincoln LN1 1XG Lincolnshire

Number: 04521280

Incorporation date: 2002-08-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

04521280 is the registration number for Wright Vigar Limited. The firm was registered as a Private Limited Company on 2002-08-29. The firm has been present in this business for the last twenty two years. This company can be contacted at 15 Newland Lincoln in Lincolnshire. The head office's post code assigned to this location is LN1 1XG. The registered name of the company got changed in the year 2003 to Wright Vigar Limited. This company previous business name was Wilchap 279. The enterprise's declared SIC number is 69201 and has the NACE code: Accounting and auditing activities. Wright Vigar Ltd released its latest accounts for the period that ended on 2022-03-31. The firm's latest confirmation statement was released on 2023-08-29.

According to this specific enterprise's directors directory, for two years there have been nine directors including: Antony V., David T. and Paul C.. Furthermore, the managing director's assignments are constantly assisted with by a secretary - Kevin S., who was chosen by the following firm in December 2018.

  • Previous company's names
  • Wright Vigar Limited 2003-04-01
  • Wilchap 279 Limited 2002-08-29

Financial data based on annual reports

Company staff

Antony V.

Role: Director

Appointed: 13 April 2022

Latest update: 22 February 2024

David T.

Role: Director

Appointed: 01 April 2019

Latest update: 22 February 2024

Kevin S.

Role: Secretary

Appointed: 22 December 2018

Latest update: 22 February 2024

Paul C.

Role: Director

Appointed: 04 June 2018

Latest update: 22 February 2024

Matthew C.

Role: Director

Appointed: 01 April 2018

Latest update: 22 February 2024

Kevin S.

Role: Director

Appointed: 01 April 2013

Latest update: 22 February 2024

James S.

Role: Director

Appointed: 01 September 2010

Latest update: 22 February 2024

Peter H.

Role: Director

Appointed: 01 April 2006

Latest update: 22 February 2024

Jon O.

Role: Director

Appointed: 07 March 2003

Latest update: 22 February 2024

Neil R.

Role: Director

Appointed: 07 March 2003

Latest update: 22 February 2024

People with significant control

Executives who control this firm include: James S. has substantial control or influence over the company. Kevin S. has substantial control or influence over the company. Paul C. has substantial control or influence over the company.

James S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Kevin S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Paul C.
Notified on 2 April 2021
Nature of control:
substantial control or influence
Matthew C.
Notified on 2 April 2021
Nature of control:
substantial control or influence
Neil R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Peter H.
Notified on 6 April 2016
Ceased on 4 March 2024
Nature of control:
substantial control or influence
Jon O.
Notified on 6 April 2016
Ceased on 4 March 2024
Nature of control:
substantial control or influence
Christopher S.
Notified on 6 April 2016
Ceased on 22 December 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 September 2024
Confirmation statement last made up date 29 August 2023
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
  • 69203 : Tax consultancy
21
Company Age

Similar companies nearby

Closest companies