UKBizDB.co.uk

NATIONWIDE COMPANY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nationwide Company Services Limited. The company was founded 25 years ago and was given the registration number 03752462. The firm's registered office is in BIRMINGHAM. You can find them at 1310 Birmingham Business Park, , Birmingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NATIONWIDE COMPANY SERVICES LIMITED
Company Number:03752462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1310 Birmingham Business Park, Birmingham, England, B37 7BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O National Business Register Group Ltd, Ground Floor, 3 Sovereign Court, Birmingham, United Kingdom, B1 3JR

Director18 August 2021Active
6070 Solihull Parkway, Birmingham, B37 7BF

Secretary14 April 1999Active
Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AG

Director23 May 2017Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director14 April 1999Active
Winwood Villa, Shaws Estate, Newcastle, St James Parish, Nevis, West Indies,

Director04 February 2000Active

People with Significant Control

Tenn Holdings Limited
Notified on:17 May 2023
Status:Active
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bevan David Edwards
Notified on:18 August 2021
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:United Kingdom
Address:C/O National Business Register Group Ltd, Ground Floor, 3 Sovereign Court, Birmingham, United Kingdom, B1 3JR
Nature of control:
  • Significant influence or control
Mr Kevin Brewer
Notified on:10 August 2018
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:United Kingdom
Address:Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sarah Petre-Mears
Notified on:12 May 2017
Status:Active
Date of birth:May 1974
Nationality:British
Address:Somerset House, 6070 Birmingham Business Park, Birmingham, B37 7BF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette notice voluntary.

Download
2024-02-26Dissolution

Dissolution application strike off company.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Accounts

Accounts with accounts type dormant.

Download
2023-05-17Persons with significant control

Cessation of a person with significant control.

Download
2023-05-17Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type dormant.

Download
2023-01-03Address

Change registered office address company with date old address new address.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type dormant.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Address

Change registered office address company with date old address new address.

Download
2021-04-15Accounts

Accounts with accounts type dormant.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type dormant.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type dormant.

Download
2018-11-23Address

Change registered office address company with date old address new address.

Download
2018-08-16Persons with significant control

Notification of a person with significant control.

Download
2018-08-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.