UKBizDB.co.uk

NATIONWORLD LIMITED

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

This company is commonly known as Nationworld Limited. The company was founded 31 years ago and was given the registration number 02739088. The firm's registered office is in BIRMINGHAM. You can find them at Lyndon House, 62 Hagley Road, Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NATIONWORLD LIMITED
Company Number:02739088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Lyndon House, 62 Hagley Road, Birmingham, England, B16 8PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nationworld House, Noose Lane, Willenhall, England, WV13 3AP

Director05 March 2019Active
Nationworld House, Noose Lane, Willenhall, England, WV13 3AP

Director05 March 2019Active
Priorslea 6 Gervase Drive, Dudley, DY1 4AT

Secretary01 September 1992Active
Nationworld House, Noose Lane, Willenhall, WV13 3AP

Secretary16 October 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 August 1992Active
6 Ragley Drive, Great Barr, Birmingham, B43 6QB

Director16 October 1992Active
Oak House, 15 Sherbrook Road, Cannock, WS11 1HJ

Director16 October 1992Active
Nationworld House, Noose Lane, Willenhall, England, WV13 3AP

Director03 January 2017Active
Nationworld House, Noose Lane, Willenhall, England, WV13 3AP

Director03 January 2017Active
Nationworld House, PO BOX 159 Noose Lane, Willenhall, WV13 3AP

Director22 June 2018Active
Priorslea 6 Gervase Drive, Dudley, DY1 4AT

Director01 September 1992Active
Nationworld House, Noose Lane, Willenhall, WV13 3AP

Director01 September 1992Active
Nationworld House, Noose Lane, Willenhall, WV13 3AP

Director01 July 2000Active
Nationworld House, Noose Lane, Willenhall, WV13 3AP

Director16 October 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 August 1992Active
Nationworld House, PO BOX 159 Noose Lane, Willenhall, WV13 3AP

Director01 January 2011Active

People with Significant Control

Bullamasay XL Limited
Notified on:05 March 2019
Status:Active
Country of residence:England
Address:Lyndon House 62, Hagley Road, Birmingham, England, B16 8PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roy Patrick Laight
Notified on:06 April 2016
Status:Active
Date of birth:December 1941
Nationality:British
Address:Nationworld House, Willenhall, WV13 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Stuart John Laight
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Nationworld House, Willenhall, WV13 3AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type small.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type small.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Address

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

Download
2022-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Mortgage

Mortgage satisfy charge full.

Download
2022-10-07Mortgage

Mortgage satisfy charge full.

Download
2022-10-07Mortgage

Mortgage satisfy charge full.

Download
2022-10-07Mortgage

Mortgage satisfy charge full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-04Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Mortgage

Mortgage satisfy charge full.

Download
2021-05-21Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.