This company is commonly known as Nationwide Crash Repair Services Limited. The company was founded 102 years ago and was given the registration number 00180567. The firm's registered office is in OXFORDSHIRE. You can find them at 17a Thorney Leys Park, Witney, Oxfordshire, . This company's SIC code is 99999 - Dormant Company.
Name | : | NATIONWIDE CRASH REPAIR SERVICES LIMITED |
---|---|---|
Company Number | : | 00180567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1922 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17a Thorney Leys Park, Witney, Oxfordshire, OX28 4GE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17a Thorney Leys Park, Witney, Oxfordshire, OX28 4GE | Director | 10 June 2002 | Active |
7 High Elms Close, Northwood, HA6 2DG | Secretary | - | Active |
Mornington House 1 High Trees, Stock, CM4 9DQ | Director | - | Active |
Oakleaves, 5 Barrington Park Gardens, Chalfont St. Giles, HP8 4SS | Director | 24 June 1999 | Active |
7 High Elms Close, Northwood, HA6 2DG | Director | - | Active |
Parklands Hall, Church Hill, Middleton On The Wolds, Driffield, YO25 9UG | Director | 04 June 2001 | Active |
Churchfields 6 New Road, Great Chishill, Royston, SG8 8ST | Director | - | Active |
17a Thorney Leys Park, Witney, Oxfordshire, OX28 4GE | Director | 26 June 2012 | Active |
Nationwide Accident Repair Services Ltd | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, Thorney Leys Park, Witney, England, OX28 4GE |
Nature of control | : |
|
Mr David Richard Pugh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Address | : | 17a Thorney Leys Park, Oxfordshire, OX28 4GE |
Nature of control | : |
|
Mr Michael Alfred Wilmshurst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Address | : | 17a Thorney Leys Park, Oxfordshire, OX28 4GE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-01 | Gazette | Gazette notice compulsory. | Download |
2021-03-29 | Capital | Legacy. | Download |
2021-03-29 | Capital | Capital statement capital company with date currency figure. | Download |
2021-03-29 | Insolvency | Legacy. | Download |
2021-03-29 | Resolution | Resolution. | Download |
2020-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2015-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.