UKBizDB.co.uk

NATIONWIDE FIRE SPRINKLERS LIMITED

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

This company is commonly known as Nationwide Fire Sprinklers Limited. The company was founded 17 years ago and was given the registration number 05860048. The firm's registered office is in NOTTINGHAM. You can find them at Grinnell House Private Road 7, Colwick Industrial Estate, Nottingham, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:NATIONWIDE FIRE SPRINKLERS LIMITED
Company Number:05860048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Grinnell House Private Road 7, Colwick Industrial Estate, Nottingham, England, NG4 2JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grinnell House, Private Road 7, Colwick Industrial Estate, Nottingham, England, NG4 2JW

Director24 February 2016Active
Grinnell House, Private Road 7, Colwick Industrial Estate, Nottingham, England, NG4 2JW

Director24 February 2016Active
Grinnell House, Private Road 7, Colwick Industrial Estate, Nottingham, England, NG4 2JW

Director03 March 2008Active
Grinnell House, Private Road 7, Colwick Industrial Estate, Nottingham, England, NG4 2JW

Director28 June 2006Active
129 Middleton Boulevard, Wollaton Park, Nottingham, NG8 1FW

Secretary28 June 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 June 2006Active
Grinnell House, Private Road 7, Colwick Industrial Estate, Nottingham, England, NG4 2JW

Director24 February 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 June 2006Active

People with Significant Control

Nationwide Fire Sprinklers (1998) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Grinnell House Private Road 7, Colwick Industrial Estate, Nottingham, England, NG4 2JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Incorporation

Memorandum articles.

Download
2020-10-13Resolution

Resolution.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-21Mortgage

Mortgage satisfy charge full.

Download
2019-09-21Mortgage

Mortgage satisfy charge full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Officers

Change person director company with change date.

Download
2018-06-28Officers

Change person director company with change date.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.