Wright Build Ltd. PRESTON


Founded in 1978, Wright Build, classified under reg no. 01401191 is an active company. Currently registered at 2 Preston Road PR2 5SD, Preston the company has been in the business for 46 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Joss A., John C. and Lee M. and others. In addition one secretary - Michael D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wright Build Ltd. Address / Contact

Office Address 2 Preston Road
Office Address2 Grimsargh
Town Preston
Post code PR2 5SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01401191
Date of Incorporation Wed, 22nd Nov 1978
Industry Electrical installation
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (139 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Joss A.

Position: Director

Appointed: 01 July 2023

Michael D.

Position: Secretary

Appointed: 01 January 2018

John C.

Position: Director

Appointed: 21 April 2009

Lee M.

Position: Director

Appointed: 01 May 2006

Lionel L.

Position: Director

Appointed: 01 December 1999

Peter W.

Position: Secretary

Resigned: 15 May 2003

Stephen C.

Position: Secretary

Appointed: 01 July 2017

Resigned: 01 January 2018

Sarah L.

Position: Secretary

Appointed: 01 April 2017

Resigned: 30 June 2017

Lee B.

Position: Director

Appointed: 01 May 2016

Resigned: 04 May 2017

Julian H.

Position: Director

Appointed: 21 April 2009

Resigned: 21 September 2021

Stephen C.

Position: Secretary

Appointed: 21 April 2009

Resigned: 01 April 2017

Christopher H.

Position: Director

Appointed: 01 May 2006

Resigned: 31 May 2014

Lionel L.

Position: Secretary

Appointed: 15 May 2003

Resigned: 21 April 2009

Kaye L.

Position: Director

Appointed: 01 December 1999

Resigned: 21 April 2009

Lionel L.

Position: Director

Appointed: 01 May 1996

Resigned: 09 August 1996

Lynda W.

Position: Director

Appointed: 09 May 1992

Resigned: 28 May 2001

Peter W.

Position: Director

Appointed: 09 May 1992

Resigned: 01 May 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we found, there is Wright Build Holdings Limited from Preston, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Wright Build Holdings Limited

2 Preston Road, Grimsargh, Preston, PR2 5SD, England

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 04182022
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 187 9411 266 3581 374 162
Current Assets3 397 7543 882 5003 251 719
Debtors2 072 7232 489 5201 613 632
Net Assets Liabilities2 218 9132 514 2902 080 605
Other Debtors1 0711 0711 071
Property Plant Equipment202 488227 660249 824
Total Inventories137 090126 622 
Other
Accrued Liabilities Deferred Income395 425462 404617 503
Accumulated Depreciation Impairment Property Plant Equipment418 650455 689483 624
Additions Other Than Through Business Combinations Property Plant Equipment 94 03799 369
Amounts Owed By Group Undertakings1 217 4861 046 536532 561
Average Number Employees During Period656771
Balances Amounts Owed By Related Parties99 000923 874433 561
Balances Amounts Owed To Related Parties1 118 48623 662 
Corporation Tax Payable54 66967 565153 159
Creditors1 346 9681 544 7741 398 310
Finished Goods Goods For Resale83 832104 803121 551
Future Minimum Lease Payments Under Non-cancellable Operating Leases30 26923 47321 336
Increase From Depreciation Charge For Year Property Plant Equipment 60 69162 067
Net Current Assets Liabilities2 050 7862 337 7261 853 409
Number Shares Issued Fully Paid 100100
Other Creditors37 26633 68333 437
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 65234 132
Other Disposals Property Plant Equipment 31 82649 270
Other Taxation Social Security Payable499 329411 409317 100
Par Value Share  1
Prepayments Accrued Income167 901167 003198 939
Property Plant Equipment Gross Cost621 138683 349733 448
Provisions For Liabilities Balance Sheet Subtotal34 36151 09622 628
Total Assets Less Current Liabilities2 253 2742 565 3862 103 233
Trade Creditors Trade Payables360 279569 713277 111
Trade Debtors Trade Receivables686 2651 274 910881 061
Work In Progress53 25821 819 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (12 pages)

Company search

Advertisements