Check the

WRIGHTWAY PRESSURE CLEANING SERVICES LIMITED

Company
WRIGHTWAY PRESSURE CLEANING SERVICES LIMITED (05270250)

WRIGHTWAY PRESSURE CLEANING SERVICES

Phone: 01159 338 088
A⁺ rating

ABOUT WRIGHTWAY PRESSURE CLEANING SERVICES LIMITED

Visit Our Main Website to See The Full Range of Products we Supply!

The company began as a one man band and now has 5 full time employees. We pride ourselves on our excellent customer service and reputation. We also offer a plastic welding service for water tanks, fuel tanks and associated guards. Plastic repair work is also undertaken. Call today to discuss your needs on

Email Us Today for More Information on Our Products and Services using The Form Below.

KEY FINANCES

Year
2016
Assets
£84.53k ▲ £57.72k (215.33 %)
Cash
£55.81k ▲ £55.81k (5,581,100.00 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£84.53k ▲ £57.72k (215.33 %)

REGISTRATION INFO

Company name
WRIGHTWAY PRESSURE CLEANING SERVICES LIMITED
Company number
05270250
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Oct 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.wrightway-services.co.uk
Phones
01159 338 088
Registered Address
DURHAM HOUSE,
38 STREET LANE,
DENBY,
DERBYSHIRE,
ENGLAND,
DE5 8NE

ECONOMIC ACTIVITIES

81299
Other cleaning services

LAST EVENTS

03 Nov 2016
Confirmation statement made on 26 October 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 October 2015
24 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 100

CHARGES

6 September 2005
Status
Outstanding
Delivered
8 September 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

WRIGHTWAY PRESSURE CLEANING SERVICES LIMITED DIRECTORS

John Roy Wright

  Acting PSC
Appointed
26 October 2004
Occupation
Engineer
Role
Director
Age
64
Nationality
British
Address
15 Bennerley Avenue, Ilkeston, Derbyshire, DE7 8PF
Country Of Residence
England
Name
WRIGHT, John Roy
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Tracy Louise Juson

  Resigned
Appointed
26 October 2004
Resigned
30 November 2004
Role
Secretary
Address
15 Bennerley Avenue, Ilkeston, Derbyshire, DE7 8PF
Name
JUSON, Tracy Louise

Stanley Yeomans

  Resigned
Appointed
30 November 2004
Resigned
26 October 2011
Occupation
Accountant
Role
Secretary
Nationality
British
Address
Vicarage Corner House, 219 Burton Road, Derby, Derbyshire, DE23 6AE
Name
YEOMANS, Stanley

ARGUS NOMINEE SECRETARIES LIMITED

  Resigned
Appointed
26 October 2004
Resigned
26 October 2004
Role
Nominee Secretary
Address
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA
Name
ARGUS NOMINEE SECRETARIES LIMITED

ARGUS NOMINEE DIRECTORS LIMITED

  Resigned
Appointed
26 October 2004
Resigned
26 October 2004
Role
Nominee Director
Address
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA
Name
ARGUS NOMINEE DIRECTORS LIMITED

REVIEWS


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