UKBizDB.co.uk

NATIONWIDE HYGIENE SUPPLIES LIMITED

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

This company is commonly known as Nationwide Hygiene Supplies Limited. The company was founded 37 years ago and was given the registration number 02074515. The firm's registered office is in CHESTERFIELD. You can find them at Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, Derbyshire. This company's SIC code is 46440 - Wholesale of china and glassware and cleaning materials.

Company Information

Name:NATIONWIDE HYGIENE SUPPLIES LIMITED
Company Number:02074515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46440 - Wholesale of china and glassware and cleaning materials

Office Address & Contact

Registered Address:Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, Derbyshire, S41 9RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, S41 9RF

Secretary21 September 2022Active
Nationwide Hygiene Supplies Ltd, Nationwide House,, Foxwood Road, Chesterfield, England, S41 9RF

Director25 April 2017Active
Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, S41 9RF

Director09 February 2016Active
Nationwide House, Foxwood Road, Chesterfield, England, S41 9RF

Director30 July 2021Active
23, Juniper Way, Shifnal, England, TF11 8FN

Director29 April 2003Active
Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, S41 9RF

Director22 September 2022Active
Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, S41 9RF

Director24 April 2013Active
Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, S41 9RF

Director25 April 2018Active
Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, S41 9RF

Director21 September 2022Active
Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, S41 9RF

Director24 April 2013Active
47 Grove Way, Esher, KT10 8HQ

Secretary-Active
Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, S41 9RF

Secretary31 March 2000Active
29 Craneswater Avenue, Southsea, Portsmouth, PO4 0PA

Director05 June 1997Active
Westwood Lodge, Lewis Lane Chalfont Heights, Gerrards Cross, SL3 9TS

Director09 June 1993Active
Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, S41 9RF

Director25 April 2012Active
The Wildernesss, Beacon Road, Crowborough, TN6 1AZ

Director25 July 2007Active
Tranby Rise, 35 Jenny Brough Lane, Hessle, HU13 0JZ

Director06 September 1994Active
15 Wheatley Avenue, Ben Rhydding, Ilkley, LS29 8PT

Director05 March 1992Active
466 Goffs Lane, Cheshunt, Waltham Cross, EN7 5EN

Director05 June 1997Active
Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, S41 9RF

Director22 June 2011Active
Hawthorne House, Main Street, Ufford, PE9 3BH

Director13 June 1995Active
7 Ely Road, Llandaff, Cardiff, CF5 2JE

Director-Active
23 Cumberland Street, Edinburgh, EH3 6RT

Director-Active
Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, S41 9RF

Director21 July 2015Active
Clovelly Park Mount Avenue, Baildon, Shipley, BD17 6DS

Director09 June 1993Active
34 Beechcroft Manor, Weybridge, KT13 9NZ

Director-Active
Bay House, 2 Two Ways Close, Minchinhampton, Stroud, England, GL6 9AP

Director09 June 1993Active
Nation House 3 George Street, Bisley, Stroud, GL6 7BB

Director-Active
6 Stratton Park, Swanland, East Riding, HU14 3NN

Director12 May 2004Active
Little Acre, Swanborough, Lewes, BN7 3PE

Director-Active
Pond Farm, Main Street, Clarborough, Retford, DN22 9LS

Director02 March 2000Active
Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, S41 9RF

Director28 April 2010Active
Nationwide House, Peak Business Park, Foxwood Road, Chesterfield, S41 9RF

Director25 April 2018Active
26 New Acres, Newburgh, Wigan, WN8 7TU

Director10 June 1998Active
Windley Hall, Windley, DE56 2LP

Director22 November 2006Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type small.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Appoint person secretary company with name date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination secretary company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-02-22Capital

Capital return purchase own shares.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Capital

Capital allotment shares.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2019-01-11Capital

Capital return purchase own shares.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type full.

Download
2018-07-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.