UKBizDB.co.uk

NATIONWIDE ELECTRICAL INSTALLATIONS LTD

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

This company is commonly known as Nationwide Electrical Installations Ltd. The company was founded 15 years ago and was given the registration number 06709074. The firm's registered office is in HALESOWEN. You can find them at Unit B Highway House, 250 Coombs Road, Halesowen, West Midlands. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:NATIONWIDE ELECTRICAL INSTALLATIONS LTD
Company Number:06709074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2008
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit B Highway House, 250 Coombs Road, Halesowen, West Midlands, England, B62 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
119, Broadlee, Wilnecote, Tamworth, B77 4PG

Secretary15 April 2011Active
4 Braemar Road, Sutton Coldfield, England, B73 6LN

Secretary27 September 2010Active
10 Batsman Close, Halesowen, United Kingdom, B63 2TJ

Director28 September 2017Active
4 Braemar Road, Sutton Coldfield, England, B73 6LN

Director26 September 2008Active
Corner Chambers, 590a Kingsbury Road, Birmingham, England, B24 9ND

Corporate Secretary26 September 2008Active
The Stables, Dudley Road, Stourbridge, United Kingdom, DY9 8EL

Corporate Secretary26 September 2008Active
10 Batsman Close, Halesowen, United Kingdom, B63 2TJ

Director27 September 2015Active
119, Broadlee, Wilnecote, Tamworth, B77 4PG

Director07 July 2009Active
228 Stechford Road, Birmingham, B34 6BL

Director26 September 2008Active
Corner Chambers, 590a Kingsbury Road, Birmingham, England, B24 9ND

Corporate Director26 September 2008Active

People with Significant Control

Mr Sarjit Singh Samrai
Notified on:19 February 2017
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:19 Hillcrest Road, Wylde Green, Sutton Coldfield, England, B72 1EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan David Robert Samrai
Notified on:19 February 2017
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:4 Braemar Road, Sutton Coldfield, England, B73 6LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-13Address

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

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Persons with significant control

Change to a person with significant control.

Download
2019-08-16Officers

Change person director company with change date.

Download
2019-03-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Officers

Termination director company.

Download
2017-10-17Officers

Appoint person director company with name date.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Address

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

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.