UKBizDB.co.uk

NATIONWIDE KITCHEN INSTALLATIONS LIMITED

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

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:52/54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Northorpe Road, Scotton, United Kingdom, DN21 3RB

Director24 December 1999Active
52/54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ

Director17 November 2022Active
52/54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ

Director26 October 2018Active
24, Northorpe Road, Scotton, United Kingdom, DN21 3RB

Secretary24 December 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary24 December 1999Active
52/54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ

Director18 October 2018Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director24 December 1999Active
109 College House, Huddersfield Road, Barnsley, S75 1DS

Director22 January 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-04-05Capital

Capital return purchase own shares.

Download
2024-03-15Capital

Capital cancellation shares.

Download
2024-03-03Resolution

Resolution.

Download
2024-03-03Incorporation

Memorandum articles.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Termination secretary company with name termination date.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Capital

Capital allotment shares.

Download
2018-11-23Officers

Appoint person director company with name date.

Download
2018-11-20Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.