About

Registered Number: 04366428
Date of Incorporation: 04/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 50-52 Holme Lane, Sheffield, South Yorkshire, S6 4JQ,

 

Having been setup in 2002, Nationwide Debt Enforcement Agency Ltd are based in Sheffield, South Yorkshire, it's status at Companies House is "Active". There are 5 directors listed for Nationwide Debt Enforcement Agency Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Darren 29 September 2010 - 1
BAILEY, Andrew 10 February 2002 29 September 2010 1
JEFFREY, Stephen 15 March 2002 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
NORRIS, Antony Alfred 05 August 2014 - 1
ARIF, Rehman 20 March 2012 01 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 February 2020
CS01 - N/A 29 February 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 27 February 2019
AD01 - Change of registered office address 27 February 2019
CS01 - N/A 15 March 2018
AA - Annual Accounts 15 March 2018
AA - Annual Accounts 22 February 2017
CS01 - N/A 22 February 2017
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 02 March 2016
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 02 March 2015
AP03 - Appointment of secretary 12 August 2014
TM02 - Termination of appointment of secretary 17 July 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 25 February 2014
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 28 February 2013
AP03 - Appointment of secretary 20 March 2012
TM02 - Termination of appointment of secretary 20 March 2012
AD01 - Change of registered office address 20 March 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 17 March 2011
AP01 - Appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
CH01 - Change of particulars for director 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
AA - Annual Accounts 11 June 2010
DISS40 - Notice of striking-off action discontinued 09 June 2010
AR01 - Annual Return 08 June 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
DISS40 - Notice of striking-off action discontinued 05 September 2009
363a - Annual Return 04 September 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 24 April 2008
363a - Annual Return 27 March 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 07 April 2005
363s - Annual Return 23 March 2005
363s - Annual Return 06 March 2004
AA - Annual Accounts 16 January 2004
287 - Change in situation or address of Registered Office 04 April 2003
363s - Annual Return 10 March 2003
225 - Change of Accounting Reference Date 18 November 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
NEWINC - New incorporation documents 04 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.