Company NameSignwright (UK) Limited
DirectorMatthew James Wright
Company StatusActive
Company Number08230365
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Director

Director NameMr Matthew James Wright
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 High Street
Hanging Heaton
Batley
WF17 6DR

Location

Registered Address65 High Street
Hanging Heaton
Batley
WF17 6DR
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£802
Cash£7,214
Current Liabilities£29,641

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months, 2 weeks ago)
Next Return Due10 October 2024 (5 months from now)

Filing History

10 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
10 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
6 October 2022Director's details changed for Mr Mathew James Wright on 6 October 2022 (2 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
30 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
20 October 2019Registered office address changed from Unit 9 Cross Green Lane Trading Estate Cross Green Lane Leeds LS9 8LJ England to 65 High Street Hanging Heaton Batley WF17 6DR on 20 October 2019 (1 page)
25 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
2 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
4 October 2017Director's details changed for Mr Mathew James Wright on 4 October 2017 (2 pages)
4 October 2017Confirmation statement made on 26 September 2017 with updates (3 pages)
4 October 2017Confirmation statement made on 26 September 2017 with updates (3 pages)
4 October 2017Director's details changed for Mr Mathew James Wright on 4 October 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 February 2017Director's details changed for Mr Mathew James Wright on 7 February 2017 (3 pages)
8 February 2017Director's details changed for Mr Mathew James Wright on 7 February 2017 (3 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Confirmation statement made on 26 September 2016 with updates (5 pages)
7 February 2017Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN to Unit 9 Cross Green Lane Trading Estate Cross Green Lane Leeds LS9 8LJ on 7 February 2017 (1 page)
7 February 2017Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN to Unit 9 Cross Green Lane Trading Estate Cross Green Lane Leeds LS9 8LJ on 7 February 2017 (1 page)
7 February 2017Confirmation statement made on 26 September 2016 with updates (5 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 December 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
8 December 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
26 September 2012Incorporation (27 pages)
26 September 2012Incorporation (27 pages)