Wright Click It Limited MANCHESTER


Founded in 2014, Wright Click It, classified under reg no. 08969538 is an active company. Currently registered at 151a Ainsworth Road M26 4FD, Manchester the company has been in the business for ten years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Jessica W., Stephen W. and Peter W.. Of them, Peter W. has been with the company the longest, being appointed on 1 April 2014 and Jessica W. and Stephen W. have been with the company for the least time - from 1 March 2022. As of 9 May 2024, our data shows no information about any ex officers on these positions.

Wright Click It Limited Address / Contact

Office Address 151a Ainsworth Road
Office Address2 Radcliffe
Town Manchester
Post code M26 4FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08969538
Date of Incorporation Tue, 1st Apr 2014
Industry Repair of computers and peripheral equipment
Industry Repair of consumer electronics
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Jessica W.

Position: Director

Appointed: 01 March 2022

Stephen W.

Position: Director

Appointed: 01 March 2022

Peter W.

Position: Director

Appointed: 01 April 2014

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we discovered, there is Peter W. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jessica W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen W., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter W.

Notified on 1 April 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Jessica W.

Notified on 1 April 2022
Ceased on 2 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Stephen W.

Notified on 1 April 2022
Ceased on 24 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Jessica W.

Notified on 1 April 2022
Ceased on 3 May 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth46949       
Balance Sheet
Current Assets1 4634151 13565828 4771 519438  
Net Assets Liabilities 4983-12 907-15 402-40 417-14 636-29 219-8 770
Net Assets Liabilities Including Pension Asset Liability42549       
Reserves/Capital
Shareholder Funds46949       
Other
Average Number Employees During Period    21111
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100100100100
Creditors 5371 3983 1364 30819 40015 66313 3256 587
Depreciation Amortisation Impairment Expense    -1    
Fixed Assets1 5491 5711 6161 6681 4341 43313 69313 74313 771
Net Current Assets Liabilities1 463-122-263-1 76824 169-17 881-15 225-13 325-6 587
Other Operating Expenses Format2 16 31916 54926 93940 779308   
Other Operating Income Format2 136952129189  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 767  710     
Profit Loss -2 117-75-12 891-17 05028 57139 50215 20017 678
Provisions For Liabilities Balance Sheet Subtotal    100100100100100
Raw Materials Consumables Used 10 0171 2392 7075 36610 03940 11228 9649 474
Staff Costs Employee Benefits Expense 16 18212 10611 88116 42510 4743 1321 7422 092
Tax Tax Credit On Profit Or Loss On Ordinary Activities      -1  
Total Assets Less Current Liabilities2 9691 5491 549 25 703-16 348-1 4325187 284
Turnover Revenue 40 26529 81028 63145 51749 26372 88745 90629 244
Creditors Due After One Year2 5001 500       
Creditors Due Within One Year2 672537       
Provisions For Liabilities Charges2 500        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: 2024-03-02
filed on: 8th, March 2024
Free Download (1 page)

Company search

Advertisements