Warning: file_put_contents(c/3e9eab88a7c1da2ecf46d55fcc4e793a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Nationwide It Consultancy Limited, CV35 7LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NATIONWIDE IT CONSULTANCY LIMITED

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

This company is commonly known as Nationwide It Consultancy Limited. The company was founded 14 years ago and was given the registration number 07181541. The firm's registered office is in WARWICK. You can find them at Haseley Office Centre Firs Lane, Haseley, Warwick, Warwickshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NATIONWIDE IT CONSULTANCY LIMITED
Company Number:07181541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Haseley Office Centre Firs Lane, Haseley, Warwick, Warwickshire, CV35 7LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haseley Office Centre, Firs Lane, Haseley, Warwick, England, CV35 7LS

Secretary08 March 2010Active
Haseley Office Centre, Firs Lane, Haseley, Warwick, England, CV35 7LS

Director08 March 2010Active
Haseley Office Centre, Firs Lane, Haseley, Warwick, England, CV35 7LS

Director08 March 2010Active
Haseley Office Centre, Firs Lane, Haseley, Warwick, England, CV35 7LS

Director08 March 2010Active

People with Significant Control

Nitc Holdings Limited
Notified on:28 February 2023
Status:Active
Country of residence:England
Address:Unit 3, Blackbushe Business Park, Yateley, England, GU46 6GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gerard O'Regan
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:Haseley Office Centre, Firs Lane, Warwick, CV35 7LS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-27Mortgage

Mortgage satisfy charge full.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-21Officers

Change person secretary company with change date.

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.