Warning: file_put_contents(c/79e5dfa8f6e6d5a6adf39789cfdd3f72.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Nationwide Concreting Limited, BH25 6SA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NATIONWIDE CONCRETING LIMITED

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

This company is commonly known as Nationwide Concreting Limited. The company was founded 13 years ago and was given the registration number 07358379. The firm's registered office is in NEW MILTON. You can find them at Tarodene House,, Gore Road, New Milton, Hampshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:NATIONWIDE CONCRETING LIMITED
Company Number:07358379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2010
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Tarodene House,, Gore Road, New Milton, Hampshire, England, BH25 6SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tagus House, 9 Ocean Way, Southampton, England, SO14 3TJ

Director04 November 2021Active
Tagus House, 9 Ocean Way, Southampton, England, SO14 3TJ

Director07 August 2012Active
Brick House, 150a Station Road, Woburn Sands, Milton Keynes, England, MK17 8SG

Director26 August 2010Active
Brick House, 150a Station Road, Woburn Sands, Milton Keynes, England, MK17 8SG

Director11 October 2010Active
Brick House, 150a Station Road, Woburn Sands, Milton Keynes, England, MK17 8SG

Director26 August 2010Active
Tarodene House,, Gore Road, New Milton, England, BH25 6SA

Director07 August 2012Active

People with Significant Control

Jp Group Enterprises Limited
Notified on:01 March 2021
Status:Active
Country of residence:England
Address:C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, England, SO15 2EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jp Group Enterprises Limited
Notified on:18 December 2020
Status:Active
Country of residence:United Kingdom
Address:Tagus House, 9 Ocean Way, Southampton, United Kingdom, SO14 3TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Penrhyn Pyatt
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, England, SO15 2EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lgw Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, St. Ivel Way, Bristol, England, BS30 8TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Accounts

Change account reference date company previous extended.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-18Address

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

Download
2022-08-17Gazette

Gazette filings brought up to date.

Download
2022-08-16Gazette

Gazette notice compulsory.

Download
2022-08-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-08-12Address

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

Download
2022-06-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Capital

Capital name of class of shares.

Download
2022-02-15Address

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

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-05-26Confirmation statement

Confirmation statement.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.