You are here: bizstats.co.uk > a-z index > M list

M.a. Wright Ltd FAREHAM


Founded in 1997, M.a. Wright, classified under reg no. 03468618 is an active company. Currently registered at Venture House, The Tanneries East Street PO14 4AR, Fareham the company has been in the business for twenty seven years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has one director. Mark W., appointed on 26 November 1997. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Cecilia W. and who left the the firm on 3 October 2012. In addition, there is one former secretary - Cecilia W. who worked with the the firm until 15 April 2011.

M.a. Wright Ltd Address / Contact

Office Address Venture House, The Tanneries East Street
Office Address2 Titchfield
Town Fareham
Post code PO14 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03468618
Date of Incorporation Wed, 19th Nov 1997
Industry Construction of commercial buildings
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Compass Secretariat Limited

Position: Corporate Secretary

Appointed: 15 April 2011

Mark W.

Position: Director

Appointed: 26 November 1997

Cecilia W.

Position: Director

Appointed: 06 April 2002

Resigned: 03 October 2012

Cecilia W.

Position: Secretary

Appointed: 26 November 1997

Resigned: 15 April 2011

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 19 November 1997

Resigned: 19 November 1997

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 19 November 1997

Resigned: 19 November 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Mark W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand15 084137 70838 0955 745253 565222 472232
Current Assets780 824819 088900 185863 1471 133 5231 165 6321 251 081
Debtors631 003259 113712 782531 518597 074515 599666 613
Net Assets Liabilities262 369146 330155 018249 845301 211416 245600 606
Other Debtors631 003138 803659 793528 018580 416494 879606 613
Property Plant Equipment6 9488 67029 72622 47116 59013 7819 980
Total Inventories134 737422 267149 308325 884282 884427 561584 236
Other
Accumulated Depreciation Impairment Property Plant Equipment23 76127 16937 55045 63351 51456 57160 513
Amounts Owed By Group Undertakings 213 592651 288    
Average Number Employees During Period 542222
Creditors524 013679 69418 32711 137306 434231 003158 528
Finance Lease Liabilities Present Value Total  18 32711 1376 4342 5732 574
Increase Decrease In Property Plant Equipment  31 302    
Increase From Depreciation Charge For Year Property Plant Equipment 3 40810 3818 0835 8815 0573 942
Net Current Assets Liabilities256 811139 394145 544239 318591 055633 467749 154
Number Shares Issued Fully Paid  100100100100100
Other Creditors482 863654 322696 286521 425512 767381 920401 218
Other Taxation Social Security Payable39 86825 37241 30317 1192 40029 6433 861
Par Value Share  11111
Property Plant Equipment Gross Cost30 70935 83967 27668 10468 10470 35270 493
Provisions For Liabilities Balance Sheet Subtotal1 3901 7341 925807   
Total Additions Including From Business Combinations Property Plant Equipment 5 13031 437828 2 248141
Total Assets Less Current Liabilities263 759148 064175 270261 789607 645647 248759 134
Trade Creditors Trade Payables1 282 9 86278 09522 59823 132 
Trade Debtors Trade Receivables 27 50052 9893 50016 65820 72060 000
Bank Borrowings Overdrafts    300 000228 430158 528
Payments Received On Account     23 707 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 12th, May 2023
Free Download (9 pages)

Company search

Advertisements