Wright Price Home Improvements Ltd NEWCASTLE UNDER LYME
Wright Price Home Improvements Ltd was officially closed on 2021-12-07.
Wright Price Home Improvements was a private limited company that was situated at 34 Stubbs Gate, Newcastle Under Lyme, ST5 1LU, ENGLAND. Its net worth was valued to be roughly 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (formally started on 2017-11-20) was run by 1 director.
Director Wayne N. who was appointed on 20 November 2017.
The company was officially categorised as "other business support service activities not elsewhere classified" (82990).
The most recent confirmation statement was filed on 2019-11-19 and last time the accounts were filed was on 31 July 2019.
Wright Price Home Improvements Ltd Address / Contact
Office Address
34 Stubbs Gate
Town
Newcastle Under Lyme
Post code
ST5 1LU
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11073184
Date of Incorporation
Mon, 20th Nov 2017
Date of Dissolution
Tue, 7th Dec 2021
Industry
Other business support service activities not elsewhere classified
End of financial Year
31st July
Company age
4 years old
Account next due date
Fri, 30th Apr 2021
Account last made up date
Wed, 31st Jul 2019
Next confirmation statement due date
Thu, 31st Dec 2020
Last confirmation statement dated
Tue, 19th Nov 2019
Company staff
Wayne N.
Position: Director
Appointed: 20 November 2017
Philip G.
Position: Director
Appointed: 20 November 2017
Resigned: 04 June 2019
People with significant control
Wayne N.
Notified on
20 November 2017
Nature of control:
25-50% shares
Philip G.
Notified on
20 November 2017
Ceased on
4 June 2019
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-07-31
2019-07-31
Balance Sheet
Cash Bank On Hand
1 529
704
Current Assets
6 532
6 048
Debtors
5 003
5 344
Net Assets Liabilities
125
843
Other Debtors
5 003
1 844
Property Plant Equipment
635
459
Other
Amount Specific Advance Or Credit Directors
1 863
2 594
Amount Specific Advance Or Credit Made In Period Directors
1 863
7 927
Amount Specific Advance Or Credit Repaid In Period Directors
Increase From Depreciation Charge For Year Property Plant Equipment
144
176
Net Current Assets Liabilities
-504
471
Other Creditors
5 820
3 794
Other Taxation Social Security Payable
200
1 304
Property Plant Equipment Gross Cost
779
Provisions For Liabilities Balance Sheet Subtotal
6
87
Total Additions Including From Business Combinations Property Plant Equipment
779
Total Assets Less Current Liabilities
131
930
Trade Creditors Trade Payables
1 016
406
Trade Debtors Trade Receivables
3 500
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
gazette
Free Download
(1 page)
AD01
Change of registered address from C/O Rbk, Lymedale Business Centre Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF United Kingdom on 2021/10/29 to 34 Stubbs Gate Newcastle Under Lyme ST5 1LU
filed on: 29th, October 2021
address
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
gazette
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 27th, April 2020
accounts
Free Download
(8 pages)
CS01
Confirmation statement with updates 2019/11/19
filed on: 19th, November 2019
confirmation statement
Free Download
(4 pages)
AD01
Change of registered address from Brampton House 10 Queen Street Newcastle Under Lyme Staffordshire ST5 1ED United Kingdom on 2019/08/18 to C/O Rbk, Lymedale Business Centre Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF
filed on: 18th, August 2019
address
Free Download
(1 page)
AD01
Change of registered address from 42 Market Street Stoke-on-Trent Staffordshire ST3 1BS England on 2019/07/15 to Brampton House 10 Queen Street Newcastle Under Lyme Staffordshire ST5 1ED
filed on: 15th, July 2019
address
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 4th, June 2019
accounts
Free Download
(8 pages)
TM01
Director's appointment terminated on 2019/06/04
filed on: 4th, June 2019
officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control 2019/06/04
filed on: 4th, June 2019
persons with significant control
Free Download
(1 page)
CS01
Confirmation statement with no updates 2018/11/19
filed on: 19th, November 2018
confirmation statement
Free Download
(3 pages)
AA01
Previous accounting period shortened to 2018/07/31
filed on: 9th, November 2018
accounts
Free Download
(1 page)
NEWINC
Company registration
filed on: 20th, November 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.