Company NameWraith Continental Limited
DirectorsMichael Pieris Nicola and Katina Michael Nicola
Company StatusActive
Company Number09084047
CategoryPrivate Limited Company
Incorporation Date12 June 2014(9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Michael Pieris Nicola
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(same day as company formation)
RoleSpecialist Mechanic
Country of ResidenceEngland
Correspondence Address61 Lancaster Road Industrial Estate Lancaster Road
Barnet
EN4 8AS
Secretary NameMrs Katina Michael Nicola
StatusCurrent
Appointed12 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address61 Lancaster Road Industrial Estate Lancaster Road
Barnet
EN4 8AS
Director NameMrs Katina Michael Nicola
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(11 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Lancaster Road Industrial Estate Lancaster Road
Barnet
EN4 8AS

Contact

Websitewww.wraithcontinental.com
Telephone020 84413331
Telephone regionLondon

Location

Registered Address61 Lancaster Road Industrial Estate
Lancaster Road
Barnet
EN4 8AS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

13 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
16 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
20 June 2018Registered office address changed from C/O Cps Accountancy Ltd 10a Aldermans Hill London N13 4PJ to 61 Lancaster Road Industrial Estate Lancaster Road Barnet EN4 8AS on 20 June 2018 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 July 2017Notification of Michael Pieris Nicola as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Michael Pieris Nicola as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
11 July 2017Notification of Michael Pieris Nicola as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1,000
(6 pages)
15 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1,000
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
15 June 2015Appointment of Mrs Katina Michael Nicola as a director on 1 June 2015 (2 pages)
15 June 2015Appointment of Mrs Katina Michael Nicola as a director on 1 June 2015 (2 pages)
15 June 2015Appointment of Mrs Katina Michael Nicola as a director on 1 June 2015 (2 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
7 May 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
7 May 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)