Company NameNationwide Construction Solutions Ltd
DirectorsRobert Spencer O'Connor and Rory Liam O'Connor
Company StatusActive
Company Number08426291
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month ago)
Previous NameEffective Thermal Solutions Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Robert Spencer O'Connor
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(10 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beech Avenue
Northenden
Manchester
M22 4JE
Director NameMr Rory Liam O'Connor
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(8 years after company formation)
Appointment Duration3 years
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Charlestown Industrial Estate, Robinson Str
Ashton-Under-Lyne
OL6 8NS
Director NameMr Arnoldas Simuliunas
Date of BirthMay 1975 (Born 48 years ago)
NationalityLithuanian
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address93 Laira Street
Warrington
Cheshire
WA2 7HE

Contact

Telephone0161 9984667
Telephone regionManchester

Location

Registered AddressUnit 5 Charlestown Industrial Estate, Robinson Street
Ashton-Under-Lyne
OL6 8NS
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 1 day from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
11 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
13 June 2022Confirmation statement made on 7 April 2022 with updates (4 pages)
19 April 2022Statement of capital following an allotment of shares on 30 March 2022
  • GBP 500
(9 pages)
9 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 April 2022Memorandum and Articles of Association (18 pages)
15 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 April 2021Change of details for Mr Robert Spencer O'connor as a person with significant control on 25 March 2021 (2 pages)
7 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
7 April 2021Notification of Rory Liam O'connor as a person with significant control on 25 March 2021 (2 pages)
7 April 2021Appointment of Mr Rory Liam O'connor as a director on 25 March 2021 (2 pages)
7 April 2021Statement of capital following an allotment of shares on 25 March 2021
  • GBP 400
(3 pages)
9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
18 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
23 April 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
24 May 2017Registered office address changed from 2 Beech Avenue Manchester M22 4JE to Unit 5 Charlestown Industrial Estate, Robinson Street Ashton-Under-Lyne OL6 8NS on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 2 Beech Avenue Manchester M22 4JE to Unit 5 Charlestown Industrial Estate, Robinson Street Ashton-Under-Lyne OL6 8NS on 24 May 2017 (1 page)
23 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
28 April 2015Registered office address changed from 93 Laira St Warrington Cheshire WA2 7HE to 2 Beech Avenue Manchester M22 4JE on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 93 Laira St Warrington Cheshire WA2 7HE to 2 Beech Avenue Manchester M22 4JE on 28 April 2015 (1 page)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
25 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 April 2015Termination of appointment of Arnoldas Simuliunas as a director on 23 April 2015 (1 page)
25 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 April 2015Termination of appointment of Arnoldas Simuliunas as a director on 23 April 2015 (1 page)
28 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
21 January 2014Appointment of Mr Robert Spencer O'connor as a director (2 pages)
21 January 2014Appointment of Mr Robert Spencer O'connor as a director (2 pages)
17 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 100
(3 pages)
17 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 100
(3 pages)
16 January 2014Company name changed effective thermal solutions LTD\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2014Company name changed effective thermal solutions LTD\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2013Incorporation (36 pages)
1 March 2013Incorporation (36 pages)