Company NameNationwide Contracts UK Limited
DirectorBarry Jones
Company StatusActive
Company Number04159870
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Barry Jones
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Eskdale Avenue
Wigan
WN1 2HA
Secretary NameMr Barry Jones
NationalityBritish
StatusCurrent
Appointed30 April 2009(8 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Eskdale Avenue
Wigan
WN1 2HA
Secretary NameMrs Margaret Susan Jones
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Eskdale Avenue
Wigan
Lancashire
WN1 2HA
Director NameMrs Margaret Susan Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Eskdale Avenue
Wigan
Lancashire
WN1 2HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.nationwidecontracts.co.uk

Location

Registered Address15 Eskdale Avenue
Wigan
WN1 2HA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Financials

Year2012
Net Worth-£85,103
Cash£40
Current Liabilities£59,902

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return14 February 2024 (1 month, 2 weeks ago)
Next Return Due28 February 2025 (11 months from now)

Charges

7 April 2006Delivered on: 12 April 2006
Satisfied on: 4 June 2010
Persons entitled: Jsm Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 February 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
31 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
7 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
24 June 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
12 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
2 March 2021Registered office address changed from Parkside House 167 Chorley New Road, Bolton Lancashire BL1 4RA to 15 Eskdale Avenue Wigan WN1 2HA on 2 March 2021 (1 page)
28 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
26 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
27 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
3 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(3 pages)
8 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 August 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
25 August 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
21 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10
(3 pages)
21 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10
(3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10
(3 pages)
8 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10
(3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
8 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
19 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
4 November 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
4 November 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 March 2010Secretary's details changed for Mr Barry Jones on 1 October 2009 (1 page)
17 March 2010Secretary's details changed for Mr Barry Jones on 1 October 2009 (1 page)
17 March 2010Director's details changed for Mr Barry Jones on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Mr Barry Jones on 1 October 2009 (2 pages)
17 March 2010Secretary's details changed for Mr Barry Jones on 1 October 2009 (1 page)
17 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Mr Barry Jones on 1 October 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
23 December 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
16 May 2009Appointment terminated director and secretary margaret jones (1 page)
16 May 2009Appointment terminated director and secretary margaret jones (1 page)
16 May 2009Secretary appointed barry jones (2 pages)
16 May 2009Secretary appointed barry jones (2 pages)
18 February 2009Return made up to 14/02/09; full list of members (4 pages)
18 February 2009Return made up to 14/02/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
23 December 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
11 March 2008Return made up to 14/02/08; full list of members (4 pages)
11 March 2008Return made up to 14/02/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
6 December 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
14 March 2007Return made up to 14/02/07; full list of members (3 pages)
14 March 2007Return made up to 14/02/07; full list of members (3 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
12 April 2006Particulars of mortgage/charge (7 pages)
12 April 2006Particulars of mortgage/charge (7 pages)
10 March 2006Return made up to 14/02/06; full list of members (2 pages)
10 March 2006Return made up to 14/02/06; full list of members (2 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
1 April 2005Return made up to 14/02/05; full list of members (2 pages)
1 April 2005Return made up to 14/02/05; full list of members (2 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
5 March 2004Return made up to 14/02/04; full list of members (6 pages)
5 March 2004Return made up to 14/02/04; full list of members (6 pages)
5 October 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
5 October 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
7 March 2003Return made up to 14/02/03; full list of members (6 pages)
7 March 2003Return made up to 14/02/03; full list of members (6 pages)
16 December 2002Ad 01/02/02--------- £ si 6@1 (2 pages)
16 December 2002Ad 01/02/02--------- £ si 6@1 (2 pages)
1 October 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
1 October 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
19 March 2002Return made up to 14/02/02; full list of members (6 pages)
19 March 2002Return made up to 14/02/02; full list of members (6 pages)
19 March 2002Ad 01/02/02--------- £ si 2@1 (2 pages)
19 March 2002Ad 01/02/02--------- £ si 2@1 (2 pages)
28 November 2001Accounting reference date shortened from 28/02/02 to 30/11/01 (1 page)
28 November 2001Accounting reference date shortened from 28/02/02 to 30/11/01 (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)
14 February 2001Incorporation (17 pages)
14 February 2001Incorporation (17 pages)