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.
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 | : |
|
Registered Address | : | The Picasso Building, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Picasso Building, Calder Vale Road, Wakefield, WF1 5PF | Secretary | 30 August 2019 | Active |
7, Dorset Avenue, Skirlaugh, Hull, United Kingdom, HU11 5EP | Director | 23 May 2010 | Active |
The Picasso Building, Calder Vale Road, Wakefield, WF1 5PF | Director | 01 June 2013 | Active |
The Picasso Building, Calder Vale Road, Wakefield, WF1 5PF | Director | 30 August 2019 | Active |
The Picasso Building, Calder Vale Road, Wakefield, WF1 5PF | Director | 01 March 2023 | Active |
The Picasso Building, Calder Vale Road, Wakefield, WF1 5PF | Director | 01 January 2021 | Active |
The Picasso Building, Calder Vale Road, Wakefield, WF1 5PF | Director | 01 January 2024 | Active |
The Picasso Building, Calder Vale Road, Wakefield, WF1 5PF | Director | 01 January 2021 | Active |
The Picasso Building, Calder Vale Road, Wakefield, WF1 5PF | Director | 22 May 2000 | Active |
2, Lower Flat Cliffs, Primrose Valley, Filey, United Kingdom, YO14 9RE | Secretary | 02 July 2006 | Active |
96 Bates Street, Sheffield, S10 1NQ | Secretary | 22 May 2000 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 22 May 2000 | Active |
43 Gleadless Drive, Sheffield, S12 2QL | Secretary | 22 May 2000 | Active |
78 Queen Victoria Road, Sheffield, S17 4HU | Director | 22 May 2000 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 22 May 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Accounts | Accounts with accounts type full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-07 | Accounts | Accounts with accounts type full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Capital | Capital alter shares subdivision. | Download |
2021-03-11 | Officers | Change person secretary company with change date. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Auditors | Auditors resignation company. | Download |
2020-07-09 | Accounts | Accounts with accounts type full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Resolution | Resolution. | Download |
2020-06-23 | Capital | Capital variation of rights attached to shares. | Download |
2020-06-23 | Capital | Capital name of class of shares. | Download |
2019-08-30 | Officers | Appoint person director company with name date. | Download |
2019-08-30 | Officers | Appoint person secretary company with name date. | Download |
2019-08-30 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.