UKBizDB.co.uk

NATIONWIDE MONITORING SERVICES LIMITED

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

This company is commonly known as Nationwide Monitoring Services Limited. The company was founded 27 years ago and was given the registration number 03281390. The firm's registered office is in MANCHESTER. You can find them at Incom House Waterside, Trafford Park, Manchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NATIONWIDE MONITORING SERVICES LIMITED
Company Number:03281390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Incom House Waterside, Trafford Park, Manchester, M17 1WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Incom House, Waterside, Trafford Park, Manchester, M17 1WD

Secretary20 November 1996Active
Incom House, Waterside, Trafford Park, Manchester, England, M17 1WD

Director20 November 1996Active
C/O Topping Partnership, Incom House, Waterside, Trafford Park, England, M17 1WD

Director20 November 1996Active
Incom House, Waterside, Trafford Park, Manchester, England, M17 1WD

Director20 November 1996Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary20 November 1996Active
Lower Broomfield House Trap Street, Somerford Booths, Congleton, CW12 2LT

Director20 November 1996Active
20, Green Gate, Hale Barns, Altrincham, WA15 0SH

Director30 October 1997Active
152 City Road, London, EC1V 2NX

Nominee Director20 November 1996Active

People with Significant Control

Mr Robert Bernard Lazare
Notified on:12 July 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:Peel House, 30 The Downs, Altrincham, United Kingdom, WA14 2PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jane Angela Lazare
Notified on:30 June 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Incom House, Waterside, Manchester, M17 1WD
Nature of control:
  • Significant influence or control
Mr Robert Bernard Lazare
Notified on:30 June 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:Incom House, Waterside, Manchester, M17 1WD
Nature of control:
  • Significant influence or control
Mr Steven Geoffrey Nelson
Notified on:30 June 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Incom House, Waterside, Manchester, M17 1WD
Nature of control:
  • Significant influence or control
Visual Verification Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Littleton Road, Ashford, United Kingdom, TW15 1TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-08Accounts

Accounts with accounts type dormant.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type dormant.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type dormant.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type dormant.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-09Officers

Change person director company with change date.

Download
2018-12-11Accounts

Accounts with accounts type dormant.

Download
2018-09-12Officers

Change person director company with change date.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Officers

Change person director company with change date.

Download
2018-03-21Officers

Change person director company with change date.

Download
2018-03-21Officers

Change person director company with change date.

Download
2017-12-07Persons with significant control

Change to a person with significant control.

Download
2017-12-05Officers

Change person director company with change date.

Download
2017-12-05Officers

Change person director company with change date.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.