UKBizDB.co.uk

NATIONWIDE STAINLESS LIMITED

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

This company is commonly known as Nationwide Stainless Limited. The company was founded 24 years ago and was given the registration number 03905629. The firm's registered office is in SOUTH YORKSHIRE. You can find them at Bacon Lane, Sheffield, South Yorkshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NATIONWIDE STAINLESS LIMITED
Company Number:03905629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bacon Lane, Sheffield, South Yorkshire, S9 3NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bacon Lane, Sheffield, South Yorkshire, S9 3NH

Secretary31 March 2021Active
Bacon Lane, Sheffield, South Yorkshire, S9 3NH

Director01 January 2017Active
The Barn, Miller Lane, Midhopestones, Sheffield, United Kingdom, S36 4GR

Secretary23 June 2000Active
1 Alexandra Road, Buxton, SK17 9NQ

Nominee Secretary12 January 2000Active
The Mews Woodthorpe Road, Woodthorpe, Mastin Moor, Chesterfield, S43 3BZ

Director23 June 2000Active
15 Hall Farm Grove, Hoylandswaine, Barnsley, S36 7LJ

Nominee Director12 January 2000Active
The Barn, Miller Lane, Midhopestones, Sheffield, United Kingdom, S36 4GR

Director23 June 2000Active

People with Significant Control

Nationwide Stainless Holdings Limited
Notified on:16 April 2019
Status:Active
Country of residence:England
Address:C/O Nationwide Stainless Limited, Bacon Lane, Sheffield, England, S9 3NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven David Laybourn
Notified on:01 January 2017
Status:Active
Date of birth:January 1987
Nationality:British
Address:Bacon Lane, South Yorkshire, S9 3NH
Nature of control:
  • Significant influence or control
Mr David Vincent Burns
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:Bacon Lane, South Yorkshire, S9 3NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Norman Nicoll
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:Bacon Lane, South Yorkshire, S9 3NH
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type small.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Appoint person secretary company with name date.

Download
2021-03-31Officers

Termination secretary company with name termination date.

Download
2021-03-24Accounts

Accounts with accounts type small.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type small.

Download
2019-05-03Resolution

Resolution.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2019-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type small.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type small.

Download
2017-09-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.