WHEATLEY WRIGHT INSURANCE SERVICES LIMITED - RETFORD
Company Profile | Company Filings |
Overview
WHEATLEY WRIGHT INSURANCE SERVICES LIMITED is a Private Limited Company from RETFORD ENGLAND and has the status: Dissolved - no longer trading.
WHEATLEY WRIGHT INSURANCE SERVICES LIMITED was incorporated 21 years ago on 12/02/2003 and has the registered number: 04664478. The accounts status is AUDIT EXEMPTION SUBSI.
WHEATLEY WRIGHT INSURANCE SERVICES LIMITED was incorporated 21 years ago on 12/02/2003 and has the registered number: 04664478. The accounts status is AUDIT EXEMPTION SUBSI.
WHEATLEY WRIGHT INSURANCE SERVICES LIMITED - RETFORD
This company is listed in the following categories:
66220 - Activities of insurance agents and brokers
66220 - Activities of insurance agents and brokers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
ROSSINGTON'S BUSINESS PARK
RETFORD
DN22 7SW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/02/2023 | 26/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. PAUL MARK JOHNSON | Sep 1966 | British | Director | 2019-11-07 | CURRENT |
MR NICHOLAS TIMOTHY ANDREW WRIGHT | Jan 1979 | British | Director | 2003-02-12 UNTIL 2019-11-07 | RESIGNED |
MR DARREN ROBERT WILLS | Feb 1968 | British | Director | 2005-01-14 UNTIL 2018-07-04 | RESIGNED |
MATTHEW WHEATLEY | Sep 1978 | British | Director | 2003-02-12 UNTIL 2004-12-23 | RESIGNED |
MR BRENDAN JAMES MCMANUS | Nov 1959 | British | Director | 2018-07-04 UNTIL 2023-09-25 | RESIGNED |
MR BERNARD MAGEEAN | Oct 1956 | British | Director | 2019-11-07 UNTIL 2022-08-25 | RESIGNED |
TIMOTHY JOHN CHADWICK | Apr 1971 | British | Director | 2019-11-07 UNTIL 2023-09-25 | RESIGNED |
MR RYAN CHRISTOPHER BROWN | Oct 1973 | British | Director | 2018-07-04 UNTIL 2023-09-25 | RESIGNED |
MR TIMOTHY TRACY BROOKE THOM | Sep 1960 | British | Director | 2019-11-07 UNTIL 2023-03-05 | RESIGNED |
MS FIONA ANDREWS | Oct 1960 | British | Director | 2019-11-07 UNTIL 2022-12-31 | RESIGNED |
1ST CERT FORMATIONS LTD | Nominee Secretary | 2003-02-12 UNTIL 2003-02-12 | RESIGNED | ||
REPORTACTION LIMITED | Nominee Director | 2003-02-12 UNTIL 2003-02-12 | RESIGNED | ||
MR NICHOLAS TIMOTHY ANDREW WRIGHT | Jan 1979 | British | Secretary | 2003-02-12 UNTIL 2004-12-23 | RESIGNED |
MR NICHOLAS TIMOTHY ANDREW WRIGHT | Jan 1979 | British | Secretary | 2005-01-14 UNTIL 2018-07-04 | RESIGNED |
CHRISTOPHER ROBERT ANDREW WRIGHT | Jan 1976 | Secretary | 2004-12-23 UNTIL 2005-01-14 | RESIGNED | |
1ST CERT FORMATIONS LIMITED | Corporate Nominee Director | 2003-02-12 UNTIL 2003-02-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pib Group Limited | 2018-07-04 | Retford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Nicholas Timothy Andrew Wright | 2016-04-06 - 2018-07-04 | 1/1979 | Rugeley Staffordshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Wheatley Wright Insurance Services Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-06-19 | 30-09-2017 | £1,415,126 Cash £1,268,544 equity |
Wheatley Wright Insurance Services Ltd - Abbreviated accounts 16.3 | 2017-03-14 | 30-09-2016 | £1,335,009 Cash £1,213,103 equity |
Wheatley Wright Insurance Services Ltd - Limited company - abbreviated - 11.9 | 2016-03-15 | 30-09-2015 | £1,120,800 Cash £1,092,652 equity |
Wheatley Wright Insurance Services Ltd - Limited company - abbreviated - 11.6 | 2015-03-27 | 30-09-2014 | £657,042 Cash £745,958 equity |