Company NameH&I Nationwide Limited
DirectorAsif Ali
Company StatusActive
Company Number09311245
CategoryPrivate Limited Company
Incorporation Date14 November 2014(9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Asif Ali
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(1 year, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuit 3 Station Business Centre 1-5 Victoria Street
Oldham
OL9 0HH
Director NameMr Asif Ali
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Merefield Street
Rochdale
OL11 3RU
Director NameQudsia Asif
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(4 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Merefield Street
Rochdale
OL11 3RU
Director NameMr Wajid Hussain
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(11 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadway House 74 Broadway Street
Oldham
OL8 1LR
Director NameMr Asif Ali
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityPakistani
StatusResigned
Appointed05 April 2016(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadway House 74 Broadway Street
Oldham
OL8 1LR

Location

Registered AddressSuit 3 Station Business Centre
1-5 Victoria Street
Oldham
OL9 0HH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
23 August 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
31 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
24 June 2022Registered office address changed from 275 Featherstall Road North Oldham OL1 2NJ England to Suit 3 Station Business Centre 1-5 Victoria Street Oldham OL9 0HH on 24 June 2022 (1 page)
17 January 2022Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR to 275 Featherstall Road North Oldham OL1 2NJ on 17 January 2022 (1 page)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
13 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
28 August 2020Micro company accounts made up to 30 November 2019 (4 pages)
23 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
15 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
16 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
7 September 2017Notification of Asif Ali as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
7 September 2017Notification of Asif Ali as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
7 September 2017Cessation of Wajid Hussain as a person with significant control on 6 April 2016 (1 page)
7 September 2017Cessation of Wajid Hussain as a person with significant control on 7 September 2017 (1 page)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
29 July 2016Termination of appointment of Wajid Hussain as a director on 1 April 2016 (1 page)
29 July 2016Appointment of Mr Asif Ali as a director on 1 April 2016 (2 pages)
29 July 2016Termination of appointment of Wajid Hussain as a director on 1 April 2016 (1 page)
29 July 2016Appointment of Mr Asif Ali as a director on 1 April 2016 (2 pages)
5 July 2016Termination of appointment of Asif Ali as a director on 5 April 2016 (1 page)
5 July 2016Appointment of Mr Wajid Hussain as a director on 1 November 2015 (2 pages)
5 July 2016Termination of appointment of Asif Ali as a director on 5 April 2016 (1 page)
5 July 2016Appointment of Mr Wajid Hussain as a director on 1 November 2015 (2 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
5 April 2016Termination of appointment of Qudsia Asif as a director on 5 April 2016 (1 page)
5 April 2016Termination of appointment of Qudsia Asif as a director on 5 April 2016 (1 page)
5 April 2016Appointment of Mr Asif Ali as a director on 5 April 2016 (2 pages)
5 April 2016Appointment of Mr Asif Ali as a director on 5 April 2016 (2 pages)
6 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
4 January 2016Registered office address changed from 28 Merefield Street Rochdale OL11 3RU United Kingdom to Broadway House 74 Broadway Street Oldham OL8 1LR on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 28 Merefield Street Rochdale OL11 3RU United Kingdom to Broadway House 74 Broadway Street Oldham OL8 1LR on 4 January 2016 (1 page)
21 July 2015Appointment of Qudsia Asif as a director on 9 April 2015 (2 pages)
21 July 2015Appointment of Qudsia Asif as a director on 9 April 2015 (2 pages)
21 July 2015Termination of appointment of Asif Ali as a director on 9 April 2015 (1 page)
21 July 2015Termination of appointment of Asif Ali as a director on 9 April 2015 (1 page)
21 July 2015Appointment of Qudsia Asif as a director on 9 April 2015 (2 pages)
21 July 2015Termination of appointment of Asif Ali as a director on 9 April 2015 (1 page)
11 December 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 100
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 100
(4 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 100
(21 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 100
(21 pages)