Eric Wright Water Limited PRESTON


Eric Wright Water started in year 1984 as Private Limited Company with registration number 01835168. The Eric Wright Water company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Preston at Sceptre House Sceptre Way. Postal code: PR5 6AW. Since 2014-12-19 Eric Wright Water Limited is no longer carrying the name Site Electrical.

At the moment there are 4 directors in the the company, namely Paul S., Spencer P. and Neal W. and others. In addition one secretary - Manisha K. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eric Wright Water Limited Address / Contact

Office Address Sceptre House Sceptre Way
Office Address2 Bamber Bridge
Town Preston
Post code PR5 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01835168
Date of Incorporation Mon, 23rd Jul 1984
Industry Electrical installation
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Paul S.

Position: Director

Appointed: 01 January 2020

Spencer P.

Position: Director

Appointed: 02 July 2013

Neal W.

Position: Director

Appointed: 01 November 2012

Manisha K.

Position: Secretary

Appointed: 31 August 2010

Jeremy H.

Position: Director

Appointed: 31 August 2010

Ian W.

Position: Director

Resigned: 30 April 2018

Adam P.

Position: Director

Appointed: 01 August 2018

Resigned: 30 September 2021

Craig K.

Position: Director

Appointed: 30 June 2014

Resigned: 01 January 2016

Emma B.

Position: Director

Appointed: 02 July 2013

Resigned: 26 October 2017

Kieran T.

Position: Director

Appointed: 31 December 2011

Resigned: 13 March 2017

Christopher E.

Position: Director

Appointed: 31 August 2010

Resigned: 21 January 2014

John S.

Position: Director

Appointed: 31 August 2010

Resigned: 30 September 2013

Adrian T.

Position: Director

Appointed: 31 August 2010

Resigned: 01 January 2016

Mark P.

Position: Secretary

Appointed: 01 August 2010

Resigned: 31 August 2010

Robin S.

Position: Secretary

Appointed: 16 October 2008

Resigned: 31 July 2010

Michael B.

Position: Director

Appointed: 01 April 2007

Resigned: 31 January 2014

Robin S.

Position: Director

Appointed: 10 July 2006

Resigned: 31 July 2010

Andrew S.

Position: Director

Appointed: 18 February 2004

Resigned: 21 March 2007

Stephen C.

Position: Director

Appointed: 17 March 2000

Resigned: 16 February 2007

Christopher P.

Position: Director

Appointed: 17 March 2000

Resigned: 01 November 2013

Derek C.

Position: Secretary

Appointed: 15 April 1999

Resigned: 15 October 2008

Thomas M.

Position: Director

Appointed: 16 May 1992

Resigned: 31 August 2010

Anna Q.

Position: Secretary

Appointed: 16 May 1992

Resigned: 14 April 1999

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Eric Wright Civil Engineering Limited from Preston, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Eric Wright Civil Engineering Limited

Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom

Legal authority Uk Law
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2565379
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Site Electrical December 19, 2014
Site Electrical Plant Hire October 8, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 2nd, October 2023
Free Download (30 pages)

Company search

Advertisements