WRIGHT BROTHERS SPITFIRE LIMITED
Overview
Company Name | WRIGHT BROTHERS SPITFIRE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06899607 |
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 WRIGHT BROTHERS SPITFIRE LIMITED?
- Public houses and bars (56302) / Accommodation and food service activities
Where is WRIGHT BROTHERS SPITFIRE LIMITED located?
Registered Office Address | C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street N1 9PF London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WRIGHT BROTHERS SPITFIRE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WRIGHT BROTHERS SPITFIRE LIMITED?
Last Confirmation Statement Made Up To | May 21, 2026 |
---|---|
Next Confirmation Statement Due | Jun 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 21, 2025 |
Overdue | No |
What are the latest filings for WRIGHT BROTHERS SPITFIRE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on May 21, 2025 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Maria Appleby as a secretary on Feb 12, 2024 | 1 pages | TM02 | ||
Registered office address changed from First Floor 271 Upper Street London N1 2UQ England to C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF on Jan 10, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||
Notification of Stonecourt Investments Limited as a person with significant control on Feb 01, 2023 | 2 pages | PSC02 | ||
Cessation of Gregory Alan Fraser Wright as a person with significant control on Feb 01, 2023 | 1 pages | PSC07 | ||
Cessation of Patrick Alan Wright as a person with significant control on Feb 01, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||
Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to First Floor 271 Upper Street London N1 2UQ on Oct 08, 2021 | 1 pages | AD01 | ||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 08, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Graham Lindsay Wright as a director on Mar 23, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||
Confirmation statement made on May 08, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||
Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on Jul 06, 2018 | 1 pages | AD01 | ||
Who are the officers of WRIGHT BROTHERS SPITFIRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GONZALEZ, Katherine Marina Rose | Director | 11 Little Saint Jamess Street SW1A 1DP London | England | British | Director | 75776390005 | ||||
WRIGHT, Gregory Alan Fraser | Director | 12 Canonbury Park North N1 2JT London | United Kingdom | British | Director | 73636750002 | ||||
WRIGHT, Patrick Alan | Director | 1b Oval Road NW1 7EA London | England | British | Director | 73636790002 | ||||
APPLEBY, Maria | Secretary | Little St. James's Street SW1A 1DP London 11 United Kingdom | 138154790001 | |||||||
WRIGHT, Alan Graham Lindsay | Director | 11 Little St Jamess Street SW1A 1DP London | England | British | Director | 60617850001 |
Who are the persons with significant control of WRIGHT BROTHERS SPITFIRE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stonecourt Investments Limited | Feb 01, 2023 | St. John Street EC1V 4PH London 240 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Patrick Alan Wright | May 01, 2017 | Oval Road NW1 7EA London 1b United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Gregory Alan Fraser Wright | May 01, 2017 | Canonbury Park North N1 2JT London 12 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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