Company NameWright-Tech UK Limited
DirectorAndrew Peter Wright
Company StatusActive
Company Number06834402
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)
Previous NameMerc-Tech UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Andrew Peter Wright
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Dominic Drive
New Eltham
London
SE9 3LN
Secretary NameDonna Claire Wright
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address49 Dominic Drive
New Eltham
London
SE9 3LN

Contact

Websitewrighttechuk.com
Email address[email protected]
Telephone020 83089175
Telephone regionLondon

Location

Registered AddressUnit 8 Fitzroy Business Park
Sandy Lane
Sidcup
Kent
DA14 5NL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London

Shareholders

1 at £1Andrew Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£16,586
Cash£18,856
Current Liabilities£113,277

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

17 February 2011Delivered on: 25 February 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 July 2009Delivered on: 22 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 fitzroy business park sandy lane sidcup kent.
Outstanding

Filing History

30 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
21 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
22 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
28 June 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
30 April 2021Confirmation statement made on 10 March 2020 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 March 2020Amended total exemption full accounts made up to 31 March 2019 (9 pages)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
30 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 31 March 2017 (7 pages)
16 January 2018Micro company accounts made up to 31 March 2017 (7 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 February 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
11 February 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 March 2011Director's details changed for Andrew Peter Wright on 3 March 2011 (2 pages)
7 March 2011Director's details changed for Andrew Peter Wright on 3 March 2011 (2 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
7 March 2011Director's details changed for Andrew Peter Wright on 3 March 2011 (2 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 July 2010Company name changed merc-tech uk LIMITED\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-05-20
(2 pages)
6 July 2010Company name changed merc-tech uk LIMITED\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-05-20
(2 pages)
10 June 2010Change of name notice (2 pages)
10 June 2010Change of name notice (2 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (13 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (13 pages)
16 April 2010Registered office address changed from 175 Manor Road Chigwell Essex IG7 5QB on 16 April 2010 (2 pages)
16 April 2010Registered office address changed from 175 Manor Road Chigwell Essex IG7 5QB on 16 April 2010 (2 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 March 2009Appointment terminated secretary donna wright (1 page)
19 March 2009Appointment terminated secretary donna wright (1 page)
3 March 2009Incorporation (13 pages)
3 March 2009Incorporation (13 pages)