This company is commonly known as Nationwide Kitchen Installations Limited. The company was founded 24 years ago and was given the registration number 03900080. The firm's registered office is in NORTH LINCOLNSHIRE. You can find them at 52/54 Oswald Road, Scunthorpe, North Lincolnshire, . This company's SIC code is 43290 - Other construction installation.
Name | : | NATIONWIDE KITCHEN INSTALLATIONS LIMITED |
---|---|---|
Company Number | : | 03900080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52/54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Northorpe Road, Scotton, United Kingdom, DN21 3RB | Director | 24 December 1999 | Active |
52/54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ | Director | 17 November 2022 | Active |
52/54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ | Director | 26 October 2018 | Active |
24, Northorpe Road, Scotton, United Kingdom, DN21 3RB | Secretary | 24 December 1999 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 24 December 1999 | Active |
52/54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ | Director | 18 October 2018 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 24 December 1999 | Active |
109 College House, Huddersfield Road, Barnsley, S75 1DS | Director | 22 January 2002 | Active |
Nationwide Kitchen Installations Holdings Limited | ||
Notified on | : | 02 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 50-54, Oswald Road, Scunthorpe, England, DN15 7PQ |
Nature of control | : |
|
Mrs Deborah Louise Bell | ||
Notified on | : | 31 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Northorpe Road, Gainsborough, England, DN21 3RB |
Nature of control | : |
|
Mr Darren Joseph Bell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Northorpe Road, Gainsborough, England, DN21 3RB |
Nature of control | : |
|
Mr Philip Jeffrey Parkin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 109, College House, Barnsley, England, S75 1DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Capital | Capital return purchase own shares. | Download |
2024-03-15 | Capital | Capital cancellation shares. | Download |
2024-03-03 | Resolution | Resolution. | Download |
2024-03-03 | Incorporation | Memorandum articles. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Officers | Termination secretary company with name termination date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Capital | Capital allotment shares. | Download |
2018-11-23 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.