UKBizDB.co.uk

NATIONWIDE FIRE & SECURITY (UK) LTD

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

This company is commonly known as Nationwide Fire & Security (uk) Ltd. The company was founded 16 years ago and was given the registration number 06386639. The firm's registered office is in ROWLEY REGIS. You can find them at Unit 1-2, Causeway, Rowley Regis, West Midlands. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:NATIONWIDE FIRE & SECURITY (UK) LTD
Company Number:06386639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2007
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Unit 1-2, Causeway, Rowley Regis, West Midlands, B65 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Centre Court, Vine Lane, Halesowen, United Kingdom, B63 3EB

Director21 January 2011Active
10 Centre Court, Vine Lane, Halesowen, United Kingdom, B63 3EB

Director04 May 2021Active
10 Centre Court, Vine Lane, Halesowen, United Kingdom, B63 3EB

Director06 February 2019Active
35 Cope Street, Walsall, WS3 2AT

Secretary01 October 2007Active
Tudor House, Green Close Lane, Loughborough, LE11 5AS

Corporate Nominee Secretary27 November 2007Active
100 Plumstead Road, Kingstanding, Birmingham, B44 0EJ

Director01 October 2007Active
10 Centre Court, Vine Lane, Halesowen, United Kingdom, B63 3EB

Director04 May 2021Active

People with Significant Control

Nationwide F&S Trustees Limited
Notified on:07 May 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 1-2 Causeway, Black Heath, Rowley Regis, United Kingdom, B65 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen John Small
Notified on:01 July 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:Unit 1-2, Causeway, Rowley Regis, B65 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jaqueline Ann Small
Notified on:01 July 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Unit 1-2, Causeway, Rowley Regis, B65 8AA
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Officers

Change person director company with change date.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-07-17Address

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

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Officers

Change person director company with change date.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Resolution

Resolution.

Download
2019-05-23Resolution

Resolution.

Download
2019-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.