NATIONWIDE CONTRACTS UK LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Bolton » BL1 4RA

Company number 04159870
Status Active
Incorporation Date 14 February 2001
Company Type Private Limited Company
Address PARKSIDE HOUSE 167 CHORLEY NEW, ROAD, BOLTON, LANCASHIRE, BL1 4RA
Home Country United Kingdom
Nature of Business 64910 - Financial leasing, 64992 - Factoring, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 10 . The most likely internet sites of NATIONWIDE CONTRACTS UK LIMITED are www.nationwidecontractsuk.co.uk, and www.nationwide-contracts-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Nationwide Contracts Uk Limited is a Private Limited Company. The company registration number is 04159870. Nationwide Contracts Uk Limited has been working since 14 February 2001. The present status of the company is Active. The registered address of Nationwide Contracts Uk Limited is Parkside House 167 Chorley New Road Bolton Lancashire Bl1 4ra. . JONES, Barry is a Secretary of the company. JONES, Barry is a Director of the company. Secretary JONES, Margaret Susan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JONES, Margaret Susan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
JONES, Barry
Appointed Date: 30 April 2009

Director
JONES, Barry
Appointed Date: 14 February 2001
61 years old

Resigned Directors

Secretary
JONES, Margaret Susan
Resigned: 30 April 2009
Appointed Date: 14 February 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 February 2001
Appointed Date: 14 February 2001

Director
JONES, Margaret Susan
Resigned: 30 April 2009
Appointed Date: 23 June 2006
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 February 2001
Appointed Date: 14 February 2001

Persons With Significant Control

Mr Barry Jones
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Susan Jones
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NATIONWIDE CONTRACTS UK LIMITED Events

03 Mar 2017
Confirmation statement made on 14 February 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
25 Aug 2015
Previous accounting period extended from 30 November 2014 to 31 May 2015
...
... and 37 more events
15 Mar 2001
New secretary appointed
15 Mar 2001
New director appointed
15 Mar 2001
Secretary resigned
15 Mar 2001
Director resigned
14 Feb 2001
Incorporation

NATIONWIDE CONTRACTS UK LIMITED Charges

7 April 2006
Debenture
Delivered: 12 April 2006
Status: Satisfied on 4 June 2010
Persons entitled: Jsm Finance Limited
Description: Fixed and floating charges over the undertaking and all…