Background WavePink WaveYellow Wave

DAVID WRIGHT (SALES) LIMITED (05676676)

DAVID WRIGHT (SALES) LIMITED (05676676) is an active UK company. incorporated on 16 January 2006. with registered office in Preston. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. DAVID WRIGHT (SALES) LIMITED has been registered for 20 years. Current directors include LONSDALE, Matthew.

Company Number
05676676
Status
active
Type
ltd
Incorporated
16 January 2006
Age
20 years
Address
Unit 4 Progress Business Park, Orders Lane, Preston, PR4 2TZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
LONSDALE, Matthew
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID WRIGHT (SALES) LIMITED

DAVID WRIGHT (SALES) LIMITED is an active company incorporated on 16 January 2006 with the registered office located in Preston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. DAVID WRIGHT (SALES) LIMITED was registered 20 years ago.(SIC: 47990)

Status

active

Active since 20 years ago

Company No

05676676

LTD Company

Age

20 Years

Incorporated 16 January 2006

Size

N/A

Accounts

ARD: 30/9

Overdue

3 years overdue

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 24 November 2020 (5 years ago)
Period: 1 April 2019 - 30 September 2020(19 months)
Type: Micro Entity

Next Due

Due by 30 June 2022
Period: 1 October 2020 - 30 September 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 16 February 2022 (4 years ago)
Submitted on 3 March 2022 (4 years ago)

Next Due

Due by 2 March 2023
For period ending 16 February 2023
Contact
Address

Unit 4 Progress Business Park, Orders Lane Kirkham Preston, PR4 2TZ,

Previous Addresses

Unit 4 Progress Business Park, Orders Lane Kirkham Preston PR4 2TZ England
From: 27 January 2017To: 30 January 2017
13 Poulton Street, Kirkham Preston Lancashire PR4 2AA
From: 16 January 2006To: 27 January 2017
Timeline

5 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jan 06
New Owner
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LONSDALE, Matthew

Active
Progress Business Park, Orders Lane, PrestonPR4 2TZ
Born December 1982
Director
Appointed 01 Oct 2020

DAY, Rita

Resigned
51 Oakwood Close, BlackpoolFY4 5FD
Secretary
Appointed 16 Jan 2006
Resigned 30 Sept 2020

WRIGHT, David William

Resigned
51 Oakwood Close, BlackpoolFY4 5FD
Born May 1942
Director
Appointed 16 Jan 2006
Resigned 30 Sept 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Matthew Lonsdale

Active
Progress Business Park, Orders Lane, PrestonPR4 2TZ
Born December 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2020

Mr David William Wright

Ceased
Oakwood Close, BlackpoolFY4 5FD
Born May 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jan 2017
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

48

Dissolution Voluntary Strike Off Suspended
12 October 2022
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
6 October 2022
DS01DS01
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 October 2020
TM02Termination of Secretary
Change To A Person With Significant Control
27 October 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 October 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
6 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Change Sail Address Company With New Address
1 February 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Micro Entity
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
353353
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
22 May 2008
225Change of Accounting Reference Date
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Incorporation Company
16 January 2006
NEWINCIncorporation