ERIC WRIGHT CONSTRUCTION LIMITED
Overview
| Company Name | ERIC WRIGHT CONSTRUCTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00190204 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ERIC WRIGHT CONSTRUCTION LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is ERIC WRIGHT CONSTRUCTION LIMITED located?
| Registered Office Address | Sceptre House Sceptre Way PR5 6AW Bamber Bridge Preston Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ERIC WRIGHT CONSTRUCTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| ERIC WRIGHT (CONSTRUCTION) | Dec 31, 1980 | Dec 31, 1980 |
| BROWN & JACKSON (CONSTRUCTION) LIMITED | May 25, 1923 | May 25, 1923 |
What are the latest accounts for ERIC WRIGHT CONSTRUCTION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ERIC WRIGHT CONSTRUCTION LIMITED?
| Last Confirmation Statement Made Up To | Nov 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 28, 2025 |
| Overdue | No |
What are the latest filings for ERIC WRIGHT CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 28, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||||||
Appointment of Mr Scott John Delaney as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||||||
Director's details changed for Richard Eric Wright on Jul 13, 2022 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Nov 27, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 23, 2021
| 3 pages | SH01 | ||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||||||||||||||
Director's details changed for Mr John Richard Hartnett on May 31, 2021 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Philip Anthony Brown as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Howard Wilson as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 28, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Nov 28, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of ERIC WRIGHT CONSTRUCTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KUMAR, Manisha | Secretary | Sceptre House Sceptre Way PR5 6AW Bamber Bridge Preston Lancashire | 148044540001 | |||||||
| BROWN, Philip Anthony | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | 278105440001 | |||||
| DELANEY, Scott John | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | United Kingdom | British | 304050200001 | |||||
| EAGER, James | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | 241620940001 | |||||
| HARTLEY, Jeremy Peter | Director | Sceptre House Sceptre Way PR5 6AW Bamber Bridge Preston Lancashire | England | British | 118857570001 | |||||
| HARTNETT, John Richard | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | 218464460002 | |||||
| REID, Steven John | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | 241620560001 | |||||
| WRIGHT, Richard Eric | Director | Sceptre House Sceptre Way PR5 6AW Bamber Bridge Preston Lancashire | United Kingdom | British | 1973660004 | |||||
| BRIGHOUSE, David William | Secretary | 22 Tan House Lane Parbold WN8 7HG Wigan Lancashire | British | 12409700001 | ||||||
| MILLER, Janette Michele | Secretary | Chanters Farm Chanters Avenue, Atherton M46 9EF Manchester | British | 51677270003 | ||||||
| BARKER, Andrew James | Director | Holly Ridge Church Street Tarvin CH3 8NA Chester Cheshire | United Kingdom | British | 92721090001 | |||||
| BARNSLEY, John Malcolm | Director | Moorside Wiswell Whalley BB7 9DB Blackburn Lancashire | British | 1973680001 | ||||||
| BEARSHAW, Mark | Director | Sceptre House Sceptre Way PR5 6AW Bamber Bridge Preston Lancashire | United Kingdom | British | 119933310001 | |||||
| BOURNE, Emma Diane | Director | Sceptre House Sceptre Way PR5 6AW Bamber Bridge Preston Lancashire | England | British | 109115930001 | |||||
| CARTER, James Francis | Director | Sceptre House Sceptre Way PR5 6AW Bamber Bridge Preston Lancashire | England | British | 10423690002 | |||||
| COLLIER, Michael Edward | Director | Chanters Farmhouse Chanters Avenue M46 9EF Atherton Manchester | England | British | 13163480002 | |||||
| FORREST, Peter Graham | Director | Sceptre House Sceptre Way PR5 6AW Bamber Bridge Preston Lancashire | United Kingdom | British | 1973670002 | |||||
| GOSLING, Daniel James | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | 206383430001 | |||||
| GUY, Peter Kenneth | Director | Sceptre House Sceptre Way PR5 6AW Bamber Bridge Preston Lancashire | United Kingdom | British | 56365640002 | |||||
| ISHERWOOD, Mark Stuart | Director | 18 Spinnerette Close WN7 2HP Leigh Lancashire | British | 39020830003 | ||||||
| JENKINSON, Leonard Frank | Director | 16 Dunkirk Avenue Fulwood PR2 3RY Preston Lancashire | British | 39020800001 | ||||||
| RAYNER, Jonathan Alistair | Director | Sceptre House Sceptre Way PR5 6AW Bamber Bridge Preston Lancashire | United Kingdom | British | 159429960001 | |||||
| WILSON, John Howard | Director | Sceptre House Sceptre Way PR5 6AW Bamber Bridge Preston Lancashire | England | British | 102240760001 |
Who are the persons with significant control of ERIC WRIGHT CONSTRUCTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eric Wright Group Limited | Apr 06, 2016 | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0