UKBizDB.co.uk

NATIONWIDE ROOFING (SOUTHERN) LIMITED

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

This company is commonly known as Nationwide Roofing (southern) Limited. The company was founded 13 years ago and was given the registration number 07312239. The firm's registered office is in BRIGHTON. You can find them at Ground Floor, 19 New Road, Brighton, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:NATIONWIDE ROOFING (SOUTHERN) LIMITED
Company Number:07312239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Ground Floor, 19 New Road, Brighton, BN1 1UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maria House, 35 Millers Road, Brighton, England, BN1 5NP

Director06 April 2021Active
Maria House, 35 Millers Road, Brighton, England, BN1 5NP

Director01 September 2021Active
Ground Floor, 19 New Road, Brighton, BN1 1UF

Director31 May 2015Active
Maria House, 35 Millers Road, Brighton, England, BN1 5NP

Director07 June 2016Active
Ground Floor, 19 New Road, Brighton, United Kingdom, BN1 1UF

Director13 July 2010Active
Ground Floor, 19 New Road, Brighton, BN1 1UF

Director31 May 2015Active
Maria House, 35 Millers Road, Brighton, England, BN1 5NP

Director07 June 2016Active
Ground Floor, 19 New Road, Brighton, United Kingdom, BN1 1UF

Director30 September 2010Active
Ground Floor, 19 New Road, Brighton, BN1 1UF

Director17 February 2020Active

People with Significant Control

Mr Harrison Lee Hall
Notified on:26 April 2021
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:Maria House, 35 Millers Road, Brighton, England, BN1 5NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Tania Hall
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Maria House, 35 Millers Road, Brighton, England, BN1 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Hall
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Maria House, 35 Millers Road, Brighton, England, BN1 5NP
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-06-30Capital

Capital cancellation shares.

Download
2021-06-29Capital

Capital return purchase own shares.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-06Address

Change registered office address company with date old address new address.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Persons with significant control

Change to a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.