Check the

WRIGHTS (MOTORS) LIMITED

Company
WRIGHTS (MOTORS) LIMITED (00712639)

WRIGHTS (MOTORS)

Phone: 01502 713 885
B⁺ rating

ABOUT WRIGHTS (MOTORS) LIMITED

Whether you are looking for a new or used car we are here to help. Across our two sites we usually have almost 100 used cars of all makes. Of course we also have all of the latest new Mazda vehicles.

Alternatively, give us a call at Wrights Mazda Beccles and Wrights Mazda Norwich on one of the numbers above and a member of our dedicated team will be delighted to help you out with all of your Mazda enquiries.

KEY FINANCES

Year
2016
Assets
£3316.21k ▼ £-449.44k (-11.94 %)
Cash
£104.57k ▼ £-118.13k (-53.05 %)
Liabilities
£4.47k ▼ £-3405.39k (-99.87 %)
Net Worth
£3311.74k ▲ £2955.95k (830.82 %)

REGISTRATION INFO

Company name
WRIGHTS (MOTORS) LIMITED
Company number
00712639
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Jan 1962
Age - 63 years
Home Country
United Kingdom

CONTACTS

Website
wrights-motors.co.uk
Phones
01502 713 885
01603 427 011
08454 025 525
08003 163 096
0800 777 182
Registered Address
101 CROMER ROAD,
NORWICH,
NORFOLK,
NR6 6XW

ECONOMIC ACTIVITIES

45111
Sale of new cars and light motor vehicles
45112
Sale of used cars and light motor vehicles
45200
Maintenance and repair of motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 500

CHARGES

28 September 2009
Status
Outstanding
Delivered
30 September 2009
Persons entitled
Santander Consumer (UK) PLC
Description
Fixed and floating charge over the undertaking and all…

1 September 2005
Status
Satisfied on 25 August 2010
Delivered
12 September 2005
Persons entitled
Proton Finance Limited
Description
All monies from time to time standing to the credit of the…

20 May 2004
Status
Satisfied on 16 January 2006
Delivered
22 May 2004
Persons entitled
Capital Bank PLC
Description
Fixed and floating charges over the undertaking and all…

25 October 2002
Status
Satisfied on 16 September 2010
Delivered
6 November 2002
Persons entitled
Fce Bank PLC
Description
First fixed and floating charges all present and future…

25 October 2002
Status
Satisfied on 16 September 2010
Delivered
6 November 2002
Persons entitled
Fce Bank PLC
Description
Fixed and floating charges over the undertaking and all…

25 October 2002
Status
Satisfied on 27 October 2005
Delivered
29 October 2002
Persons entitled
First National Bank PLC
Description
Floating charge the. Undertaking and all property and…

15 October 2002
Status
Outstanding
Delivered
29 October 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

1 August 1994
Status
Satisfied on 18 January 2003
Delivered
3 August 1994
Persons entitled
Mcl Finance Limited
Description
Fixed and floating charges over the undertaking and all…

13 August 1987
Status
Satisfied on 18 January 2003
Delivered
18 August 1987
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 67 & 69, london road and land to the rear…

13 August 1987
Status
Satisfied on 18 January 2003
Delivered
18 August 1987
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 73 & 75 & 77, london road, south…

See Also


Last update 2018

WRIGHTS (MOTORS) LIMITED DIRECTORS

Angela Wythe

  Acting
Appointed
03 January 2010
Role
Secretary
Address
Horseshoe Barn, Mill Lane, Weybread, Diss, Norfolk, England, IP21 5RS
Name
WYTHE, Angela

Gordon John Wright

  Acting
Appointed
03 January 2011
Occupation
Dealer Principal
Role
Director
Age
59
Nationality
British
Address
Holdan House, Church Road, Burgh Castle, Great Yarmouth, Norfolk, England, NR31 9QG
Country Of Residence
England
Name
WRIGHT, Gordon John

John Robert Charles Wright

  Acting PSC
Occupation
Motor Dealer
Role
Director
Age
79
Nationality
British
Address
Squirrel Dreys Herringfleet Road, St Olaves, Great Yarmouth, Norfolk, NR31 9HJ
Country Of Residence
England
Name
WRIGHT, John Robert Charles
Notified On
31 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Joy Wright

  Acting
Occupation
Company Secretary
Role
Director
Age
80
Nationality
British
Address
Squirrel Dreys Herringfleet Road, St Olaves, Great Yarmouth, Norfolk, NR31 9HJ
Country Of Residence
England
Name
WRIGHT, Joy

Russell Mark Wythe

  Acting
Appointed
03 January 2011
Occupation
Dealer Principal
Role
Director
Age
60
Nationality
British
Address
Horseshoe Barn, Mill Lane, Weybread, Diss, Norfolk, England, IP21 5RS
Country Of Residence
England
Name
WYTHE, Russell Mark

Joy Wright

  Resigned PSC
Resigned
03 January 2011
Role
Secretary
Address
Squirrel Dreys Herringfleet Road, St Olaves, Great Yarmouth, Norfolk, NR31 9HJ
Name
WRIGHT, Joy
Notified On
31 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

REVIEWS


Check The Company
Very good according to the company’s financial health.