UKBizDB.co.uk

NATIONWIDE VEHICLE CONTRACTS LIMITED

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

This company is commonly known as Nationwide Vehicle Contracts Limited. The company was founded 22 years ago and was given the registration number 04408958. The firm's registered office is in MANCHESTER. You can find them at Unit 9 Christie Way, Christie Fields, Manchester, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:NATIONWIDE VEHICLE CONTRACTS LIMITED
Company Number:04408958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:Unit 9 Christie Way, Christie Fields, Manchester, M21 7QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Christie Way, Christie Fields, Manchester, M21 7QY

Secretary04 April 2002Active
Unit 9, Christie Way, Christie Fields, Manchester, M21 7QY

Director04 April 2002Active
Unit 9, Christie Way, Christie Fields, Manchester, M21 7QY

Director25 March 2014Active
Unit 9, Christie Way, Christie Fields, Manchester, M21 7QY

Director04 April 2002Active
Unit 9, Christie Way, Christie Fields, Manchester, M21 7QY

Director04 April 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 April 2002Active
6 Haywards Close, Glossop, SK13 7AZ

Director04 April 2002Active
18, New Lane, Croft, Warrington, England, WA3 7LP

Director04 April 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 April 2002Active

People with Significant Control

Mr Glenn Brian Nutsey
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:Unit 9, Christie Way, Manchester, M21 7QY
Nature of control:
  • Significant influence or control
Mr Mark Eric Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Unit 9, Christie Way, Manchester, M21 7QY
Nature of control:
  • Significant influence or control
Mr David Leigh Johnson
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:Unit 9, Christie Way, Manchester, M21 7QY
Nature of control:
  • Significant influence or control
Mrs Samantha Claire Goodwin
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:Unit 9, Christie Way, Manchester, M21 7QY
Nature of control:
  • Significant influence or control

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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-04-12Officers

Change person director company with change date.

Download
2024-04-12Officers

Change person director company with change date.

Download
2024-04-12Officers

Change person director company with change date.

Download
2024-04-12Officers

Change person director company with change date.

Download
2024-02-28Accounts

Accounts with accounts type full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type full.

Download
2021-06-04Accounts

Accounts with accounts type full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type full.

Download
2019-08-30Mortgage

Mortgage satisfy charge full.

Download
2019-08-30Mortgage

Mortgage satisfy charge full.

Download
2019-08-30Mortgage

Mortgage satisfy charge full.

Download
2019-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-23Mortgage

Mortgage charge whole release with charge number.

Download
2019-05-23Mortgage

Mortgage charge whole release with charge number.

Download
2019-05-23Mortgage

Mortgage charge whole release with charge number.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-04-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.