Wraight Handling Limited CARDIFF


Wraight Handling started in year 2006 as Private Limited Company with registration number 05735571. The Wraight Handling company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Cardiff at 05735571 - Companies House Default Address. Postal code: CF14 8LH. Since 2006/04/03 Wraight Handling Limited is no longer carrying the name Direct Green.

There is a single director in the firm at the moment - Gerald R., appointed on 23 March 2006. In addition, a secretary was appointed - Gerald R., appointed on 23 March 2006. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Clare H. who worked with the the firm until 23 March 2006.

Wraight Handling Limited Address / Contact

Office Address 05735571 - Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05735571
Date of Incorporation Thu, 9th Mar 2006
Industry Manufacture of metal structures and parts of structures
End of financial Year 29th April
Company age 18 years old
Account next due date Fri, 29th Jan 2016 (3010 days after)
Account last made up date Wed, 30th Apr 2014
Next confirmation statement due date Thu, 23rd Mar 2017 (2017-03-23)
Return last made up date Mon, 9th Mar 2015

Company staff

Gerald R.

Position: Secretary

Appointed: 23 March 2006

Gerald R.

Position: Director

Appointed: 23 March 2006

Ian S.

Position: Director

Appointed: 23 March 2006

Resigned: 26 March 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 2006

Resigned: 09 March 2006

Richard C.

Position: Director

Appointed: 09 March 2006

Resigned: 23 March 2006

Clare H.

Position: Secretary

Appointed: 09 March 2006

Resigned: 23 March 2006

Company previous names

Direct Green April 3, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-30
Net Worth75 56168 704
Balance Sheet
Cash Bank In Hand4 07712 539
Current Assets215 438259 135
Debtors158 990194 225
Intangible Fixed Assets120 250111 000
Net Assets Liabilities Including Pension Asset Liability75 56168 704
Stocks Inventory52 37152 371
Tangible Fixed Assets72 80563 464
Reserves/Capital
Called Up Share Capital60 00060 000
Profit Loss Account Reserve15 5618 704
Shareholder Funds75 56168 704
Other
Creditors Due After One Year20 1216 661
Creditors Due Within One Year306 759347 432
Fixed Assets193 055174 464
Intangible Fixed Assets Aggregate Amortisation Impairment64 75074 000
Intangible Fixed Assets Amortisation Charged In Period 9 250
Intangible Fixed Assets Cost Or Valuation185 000 
Net Current Assets Liabilities-91 321-88 297
Number Shares Allotted 60 000
Par Value Share 1
Provisions For Liabilities Charges6 05210 802
Share Capital Allotted Called Up Paid60 00060 000
Tangible Fixed Assets Cost Or Valuation127 324 
Tangible Fixed Assets Depreciation54 51963 860
Tangible Fixed Assets Depreciation Charged In Period 9 341
Total Assets Less Current Liabilities101 73486 167

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution Restoration
Address change date: 2015/10/17. New Address: Business Innovation Centre Harry Weston Road Coventry CV3 2TX. Previous address: C/O Wraight Handling Ltd Units 3-4 Brymill Industrial Estate Brown Lion Street Unit 3-4 Tipton West Midlands DY4 9EG
filed on: 17th, October 2015
Free Download (2 pages)

Company search