ANDERSON WRIGHT CONSULTING LTD

Register to unlock more data on OkredoRegister

ANDERSON WRIGHT CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02174820

Incorporation date

07/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Suite 161, 19 Lever Street, Manchester M1 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1987)
dot icon20/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/05/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/07/2024
Compulsory strike-off action has been discontinued
dot icon03/07/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon09/05/2024
Registered office address changed from 275 Suite 312 275 Deansgate Manchester M3 4EL England to 19 Suite 161 19 Lever Street Manchester M1 1AN on 2024-05-09
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/06/2023
Compulsory strike-off action has been discontinued
dot icon27/06/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/09/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Registered office address changed from 203 Barton Road Stretford Manchester M32 9RB to 275 Suite 312 275 Deansgate Manchester M3 4EL on 2018-04-17
dot icon17/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/06/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon31/03/2011
Director's details changed for Muatez Aljaizani on 2011-03-31
dot icon14/02/2011
Certificate of change of name
dot icon10/02/2011
Termination of appointment of Farhan Hamada as a director
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Appointment of Muatez Aljaizani as a secretary
dot icon19/04/2010
Appointment of Farhan Hamada as a director
dot icon19/04/2010
Appointment of Muatez Aljaizani as a director
dot icon15/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon15/04/2010
Termination of appointment of Zaza Aljaizani as a director
dot icon15/04/2010
Termination of appointment of Zaza Aljaizani as a secretary
dot icon15/04/2010
Termination of appointment of Fouad Aljaizani as a director
dot icon17/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Return made up to 31/03/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/05/2008
Return made up to 31/03/08; no change of members
dot icon28/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 31/03/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 31/03/06; full list of members
dot icon20/01/2006
Declaration of satisfaction of mortgage/charge
dot icon20/01/2006
Declaration of satisfaction of mortgage/charge
dot icon11/01/2006
Declaration of satisfaction of mortgage/charge
dot icon11/01/2006
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Registered office changed on 01/12/05 from: po box 24 4 wilbraham road fallowfield manchester M14 6JZ
dot icon05/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/03/2005
Return made up to 31/03/05; full list of members
dot icon08/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/04/2004
Return made up to 31/03/04; full list of members
dot icon20/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/04/2003
Return made up to 31/03/03; full list of members
dot icon16/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/04/2002
Return made up to 31/03/02; full list of members
dot icon15/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/04/2001
Return made up to 31/03/01; full list of members
dot icon15/12/2000
Accounts for a small company made up to 2000-03-31
dot icon21/07/2000
Particulars of mortgage/charge
dot icon01/07/2000
Particulars of mortgage/charge
dot icon01/07/2000
Particulars of mortgage/charge
dot icon19/04/2000
Return made up to 31/03/00; full list of members
dot icon29/12/1999
Accounts for a small company made up to 1999-03-31
dot icon02/04/1999
Return made up to 31/03/99; full list of members
dot icon04/03/1999
Declaration of satisfaction of mortgage/charge
dot icon27/11/1998
Accounts for a small company made up to 1998-03-31
dot icon08/04/1998
Return made up to 31/03/98; full list of members
dot icon23/09/1997
Accounts for a small company made up to 1997-03-31
dot icon16/04/1997
Return made up to 31/03/97; no change of members
dot icon14/06/1996
Full accounts made up to 1996-03-31
dot icon04/04/1996
Return made up to 31/03/96; full list of members
dot icon25/04/1995
Full accounts made up to 1995-03-31
dot icon28/03/1995
Return made up to 31/03/95; no change of members
dot icon09/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/04/1994
Return made up to 31/03/94; no change of members
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon20/04/1993
Return made up to 31/03/93; full list of members
dot icon17/12/1992
Accounts for a small company made up to 1992-03-31
dot icon11/12/1992
Particulars of mortgage/charge
dot icon24/07/1992
Return made up to 31/03/92; no change of members
dot icon30/04/1992
Accounts for a small company made up to 1991-03-31
dot icon03/06/1991
Full accounts made up to 1990-03-31
dot icon10/01/1991
Return made up to 30/04/90; full list of members
dot icon20/03/1990
New secretary appointed
dot icon05/02/1990
Accounts for a small company made up to 1989-03-31
dot icon05/02/1990
Return made up to 31/03/89; full list of members
dot icon19/11/1987
Particulars of mortgage/charge
dot icon17/11/1987
Resolutions
dot icon17/11/1987
Registered office changed on 17/11/87 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ
dot icon17/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/10/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+32.93 % *

* during past year

Cash in Bank

£14,017.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
68.34K
-
0.00
47.94K
-
2022
1
75.62K
-
0.00
10.55K
-
2023
1
94.81K
-
0.00
14.02K
-
2023
1
94.81K
-
0.00
14.02K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

94.81K £Ascended25.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.02K £Ascended32.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aljaizani, Muatez
Director
08/04/2010 - Present
2
Aljaizani, Muatez
Secretary
08/04/2010 - Present
-
Mr Farhan Hamada
Director
08/04/2010 - 10/02/2011
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANDERSON WRIGHT CONSULTING LTD

ANDERSON WRIGHT CONSULTING LTD is an(a) Active company incorporated on 07/10/1987 with the registered office located at 19 Suite 161, 19 Lever Street, Manchester M1 1AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON WRIGHT CONSULTING LTD?

toggle

ANDERSON WRIGHT CONSULTING LTD is currently Active. It was registered on 07/10/1987 .

Where is ANDERSON WRIGHT CONSULTING LTD located?

toggle

ANDERSON WRIGHT CONSULTING LTD is registered at 19 Suite 161, 19 Lever Street, Manchester M1 1AN.

What does ANDERSON WRIGHT CONSULTING LTD do?

toggle

ANDERSON WRIGHT CONSULTING LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does ANDERSON WRIGHT CONSULTING LTD have?

toggle

ANDERSON WRIGHT CONSULTING LTD had 1 employees in 2023.

What is the latest filing for ANDERSON WRIGHT CONSULTING LTD?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-31 with no updates.