Manchester
M2 4WU
LLP Designated Member Name | Mr Matthew Craig Greensmith |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
LLP Designated Member Name | Miss Abigail Alicia Rayner |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Website | www.nationwidefuels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01343 522940 |
Telephone region | Elgin |
Registered Address | C/O Azets Holdings Limited 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £532,277 |
Cash | £327,681 |
Current Liabilities | £4,121,212 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 August 2018 | Delivered on: 20 August 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
21 September 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
---|---|
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
19 July 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
20 August 2018 | Registration of charge OC3471160001, created on 15 August 2018 (19 pages) |
31 July 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
16 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
20 September 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
11 August 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
11 August 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
21 July 2015 | Annual return made up to 13 July 2015 (3 pages) |
21 July 2015 | Annual return made up to 13 July 2015 (3 pages) |
20 July 2015 | Accounts for a medium company made up to 31 March 2015 (17 pages) |
20 July 2015 | Accounts for a medium company made up to 31 March 2015 (17 pages) |
5 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
5 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
16 July 2014 | Annual return made up to 13 July 2014 (3 pages) |
16 July 2014 | Annual return made up to 13 July 2014 (3 pages) |
27 June 2014 | Registered office address changed from C/O Grant Thornton Uk Llp 4Th Floor Royal Liver Building Liverpool Merseyside L3 1PS on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from C/O Grant Thornton Uk Llp 4Th Floor Royal Liver Building Liverpool Merseyside L3 1PS on 27 June 2014 (1 page) |
28 November 2013 | Member's details changed for Miss Abigail Alicia Greensmith on 8 July 2013 (2 pages) |
28 November 2013 | Member's details changed for Miss Abigail Alicia Greensmith on 8 July 2013 (2 pages) |
28 November 2013 | Member's details changed for Miss Abigail Alicia Greensmith on 8 July 2013 (2 pages) |
8 November 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
8 November 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
16 July 2013 | Annual return made up to 13 July 2013 (3 pages) |
16 July 2013 | Annual return made up to 13 July 2013 (3 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 August 2012 | Annual return made up to 13 July 2012 (3 pages) |
3 August 2012 | Annual return made up to 13 July 2012 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 September 2011 | Member's details changed for Mr Matthew Craig Greensmith on 6 September 2011 (2 pages) |
6 September 2011 | Annual return made up to 13 July 2011 (3 pages) |
6 September 2011 | Member's details changed for Andrew David Greensmith on 6 September 2011 (2 pages) |
6 September 2011 | Member's details changed for Andrew David Greensmith on 6 September 2011 (2 pages) |
6 September 2011 | Member's details changed for Andrew David Greensmith on 6 September 2011 (2 pages) |
6 September 2011 | Member's details changed for Miss Abigail Alicia Greensmith on 6 September 2011 (2 pages) |
6 September 2011 | Annual return made up to 13 July 2011 (3 pages) |
6 September 2011 | Member's details changed for Mr Matthew Craig Greensmith on 6 September 2011 (2 pages) |
6 September 2011 | Member's details changed for Miss Abigail Alicia Greensmith on 6 September 2011 (2 pages) |
6 September 2011 | Member's details changed for Mr Matthew Craig Greensmith on 6 September 2011 (2 pages) |
6 September 2011 | Member's details changed for Miss Abigail Alicia Greensmith on 6 September 2011 (2 pages) |
26 April 2011 | Registered office address changed from 16 Chapel View Loveclough Rossendale Lancashire BB4 8FN on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from 16 Chapel View Loveclough Rossendale Lancashire BB4 8FN on 26 April 2011 (1 page) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
27 July 2010 | Annual return made up to 13 July 2010 (9 pages) |
27 July 2010 | Annual return made up to 13 July 2010 (9 pages) |
21 January 2010 | Registered office address changed from the Oil Centre Bury New Road Heap Bridge Bury Lancashire BL9 7HY on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from the Oil Centre Bury New Road Heap Bridge Bury Lancashire BL9 7HY on 21 January 2010 (1 page) |
27 July 2009 | Currsho from 31/07/2010 to 31/03/2010 (1 page) |
27 July 2009 | Currsho from 31/07/2010 to 31/03/2010 (1 page) |
13 July 2009 | Incorporation document\certificate of incorporation (4 pages) |
13 July 2009 | Incorporation document\certificate of incorporation (4 pages) |