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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
119, Broadlee, Wilnecote, Tamworth, B77 4PG | Secretary | 15 April 2011 | Active |
4 Braemar Road, Sutton Coldfield, England, B73 6LN | Secretary | 27 September 2010 | Active |
10 Batsman Close, Halesowen, United Kingdom, B63 2TJ | Director | 28 September 2017 | Active |
4 Braemar Road, Sutton Coldfield, England, B73 6LN | Director | 26 September 2008 | Active |
Corner Chambers, 590a Kingsbury Road, Birmingham, England, B24 9ND | Corporate Secretary | 26 September 2008 | Active |
The Stables, Dudley Road, Stourbridge, United Kingdom, DY9 8EL | Corporate Secretary | 26 September 2008 | Active |
10 Batsman Close, Halesowen, United Kingdom, B63 2TJ | Director | 27 September 2015 | Active |
119, Broadlee, Wilnecote, Tamworth, B77 4PG | Director | 07 July 2009 | Active |
228 Stechford Road, Birmingham, B34 6BL | Director | 26 September 2008 | Active |
Corner Chambers, 590a Kingsbury Road, Birmingham, England, B24 9ND | Corporate Director | 26 September 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-13 | Address | Change registered office address company with date old address new address. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-16 | Officers | Change person director company with change date. | Download |
2019-03-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-18 | Officers | Termination director company. | Download |
2017-10-17 | Officers | Appoint person director company with name date. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Address | Change registered office address company with date old address new address. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.