Background WavePink WaveYellow Wave

QBH WRIGHT (BOLTON) LTD (12885085)

QBH WRIGHT (BOLTON) LTD (12885085) is an active UK company. incorporated on 17 September 2020. with registered office in Morley. The company operates in the Construction sector, engaged in development of building projects. QBH WRIGHT (BOLTON) LTD has been registered for 5 years. Current directors include HILL, Simon Alexander.

Company Number
12885085
Status
active
Type
ltd
Incorporated
17 September 2020
Age
5 years
Address
Northern Accountants, Olympus House 2 Howley Park Business Village, Morley, LS27 0BZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HILL, Simon Alexander
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QBH WRIGHT (BOLTON) LTD

QBH WRIGHT (BOLTON) LTD is an active company incorporated on 17 September 2020 with the registered office located in Morley. The company operates in the Construction sector, specifically engaged in development of building projects. QBH WRIGHT (BOLTON) LTD was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12885085

LTD Company

Age

5 Years

Incorporated 17 September 2020

Size

N/A

Accounts

ARD: 5/4

Overdue

3 months overdue

Last Filed

Made up to 5 April 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 6 April 2023 - 5 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2026
Period: 6 April 2024 - 5 April 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 27 September 2024 (1 year ago)

Next Due

Due by 11 October 2025
For period ending 27 September 2025
Contact
Address

Northern Accountants, Olympus House 2 Howley Park Business Village Pullan Way Morley, LS27 0BZ,

Previous Addresses

69 High Street Beckenham Kent BR3 1AW United Kingdom
From: 17 September 2020To: 3 January 2025
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Left
May 25
Owner Exit
May 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HILL, Simon Alexander

Active
2 Howley Park Business Village, MorleyLS27 0BZ
Born March 1988
Director
Appointed 02 Jan 2025

DE SOUZA, James Bernard

Resigned
High Street, BeckenhamBR3 1AW
Born April 1986
Director
Appointed 17 Sept 2020
Resigned 02 Jan 2025

WRIGHT, Colin

Resigned
Rakes Lane, DoncasterDN11 9DD
Born July 1961
Director
Appointed 17 Sept 2020
Resigned 16 May 2025

Persons with significant control

2

0 Active
2 Ceased

Colin Wright

Ceased
Rakes Lane, DoncasterDN11 9DD
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2020
Ceased 16 May 2025

James De Souza

Ceased
High Street, BeckenhamBR3 1AW
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2020
Ceased 02 Jan 2025
Fundings
Financials
Latest Activities

Filing History

22

Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Dissolution Voluntary Strike Off Suspended
14 October 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
26 August 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 August 2025
DS01DS01
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2020
NEWINCIncorporation