UKBizDB.co.uk

NATIONWIDE MAILROOM HOLDINGS LIMITED

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

This company is commonly known as Nationwide Mailroom Holdings Limited. The company was founded 31 years ago and was given the registration number 02794174. The firm's registered office is in BOLTON. You can find them at Nationwide House, Moss Bank Way, Bolton, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NATIONWIDE MAILROOM HOLDINGS LIMITED
Company Number:02794174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Nationwide House, Moss Bank Way, Bolton, BL1 8NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nationwide House, Moss Bank Way, Bolton, England, BL1 8NP

Secretary03 August 2012Active
Nationwide House, Moss Bank Way, Bolton, BL1 8NP

Director04 November 2016Active
Nationwide House, Moss Bank Way, Bolton, England, BL1 8NP

Director26 February 1993Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary26 February 1993Active
11 Oakley Park, Heaton, Bolton, BL1 5XL

Secretary26 February 1993Active
11 Oakley Park, Heaton, Bolton, BL1 5XL

Director26 February 1993Active
Nationwide House, Moss Bank Way, Bolton, England, BL1 8NP

Director01 October 2012Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director26 February 1993Active

People with Significant Control

Mr Julian Paul Gilbert
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:Nationwide House, Moss Bank Way, Bolton, BL1 8NP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control 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 (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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Officers

Termination director company with name termination date.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Officers

Appoint person director company with name date.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Accounts

Accounts with accounts type total exemption small.

Download
2015-06-13Gazette

Gazette filings brought up to date.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.