UKBizDB.co.uk

NATIONWIDE STRUCTURES LIMITED

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

This company is commonly known as Nationwide Structures Limited. The company was founded 24 years ago and was given the registration number 03998479. The firm's registered office is in WAKEFIELD. You can find them at The Picasso Building, Calder Vale Road, Wakefield, West Yorkshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:NATIONWIDE STRUCTURES LIMITED
Company Number:03998479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:The Picasso Building, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Picasso Building, Calder Vale Road, Wakefield, WF1 5PF

Secretary30 August 2019Active
7, Dorset Avenue, Skirlaugh, Hull, United Kingdom, HU11 5EP

Director23 May 2010Active
The Picasso Building, Calder Vale Road, Wakefield, WF1 5PF

Director01 June 2013Active
The Picasso Building, Calder Vale Road, Wakefield, WF1 5PF

Director30 August 2019Active
The Picasso Building, Calder Vale Road, Wakefield, WF1 5PF

Director01 March 2023Active
The Picasso Building, Calder Vale Road, Wakefield, WF1 5PF

Director01 January 2021Active
The Picasso Building, Calder Vale Road, Wakefield, WF1 5PF

Director01 January 2024Active
The Picasso Building, Calder Vale Road, Wakefield, WF1 5PF

Director01 January 2021Active
The Picasso Building, Calder Vale Road, Wakefield, WF1 5PF

Director22 May 2000Active
2, Lower Flat Cliffs, Primrose Valley, Filey, United Kingdom, YO14 9RE

Secretary02 July 2006Active
96 Bates Street, Sheffield, S10 1NQ

Secretary22 May 2000Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary22 May 2000Active
43 Gleadless Drive, Sheffield, S12 2QL

Secretary22 May 2000Active
78 Queen Victoria Road, Sheffield, S17 4HU

Director22 May 2000Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director22 May 2000Active

People with Significant Control

Nationwide Structures Holdings Limited
Notified on:26 October 2021
Status:Active
Country of residence:England
Address:The Picasso Building, Calder Vale Road, Wakefield, England, WF1 5PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr. Desmond Michael Cullen
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:The Picasso Building, Wakefield, WF1 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Winship Pollard
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:The Picasso Building, Wakefield, WF1 5PF
Nature of control:
  • 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 (6 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
2024-01-25Officers

Appoint person director company with name date.

Download
2023-07-07Accounts

Accounts with accounts type full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-07Accounts

Accounts with accounts type full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Capital

Capital alter shares subdivision.

Download
2021-03-11Officers

Change person secretary company with change date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-01-26Auditors

Auditors resignation company.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Resolution

Resolution.

Download
2020-06-23Capital

Capital variation of rights attached to shares.

Download
2020-06-23Capital

Capital name of class of shares.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-30Officers

Appoint person secretary company with name date.

Download
2019-08-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.