UKBizDB.co.uk

NATIONWIDE TRUCK SERVICES LIMITED

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

This company is commonly known as Nationwide Truck Services Limited. The company was founded 12 years ago and was given the registration number 07929472. The firm's registered office is in NUNEATON. You can find them at 28a Turnberry Drive, , Nuneaton, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:NATIONWIDE TRUCK SERVICES LIMITED
Company Number:07929472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:28a Turnberry Drive, Nuneaton, England, CV11 6TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Coventry Road, Nuneaton, England, CV11 4NJ

Director24 November 2017Active
28a, Turnberry Drive, Nuneaton, England, CV11 6TT

Secretary31 January 2012Active
C/O Fraikin, Bannerley Road, Garretts Green, Industrial Estate, Birmingham, England, B33 0SL

Director31 January 2012Active
Flat 11, Oakland's Mews, Heath End Road, Nuneaton, England, CV10 7HQ

Director24 November 2017Active

People with Significant Control

Mr Ricky Philip Lethaby
Notified on:13 February 2023
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:10, Meadowside, Nuneaton, England, CV11 6NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam James Frain
Notified on:04 December 2017
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:28a, Turnberry Drive, Nuneaton, England, CV11 6TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Edward Lethaby
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:90, Coventry Road, Nuneaton, England, CV11 4NJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Persons with significant control

Cessation of a person with significant control.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Officers

Termination secretary company with name termination date.

Download
2020-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type micro entity.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type micro entity.

Download
2018-06-14Address

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

Download
2018-02-07Persons with significant control

Notification of a person with significant control.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Persons with significant control

Cessation of a person with significant control.

Download
2017-11-30Officers

Appoint person director company with name date.

Download
2017-11-30Address

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

Download
2017-11-30Officers

Appoint person director company with name date.

Download
2017-11-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.