About

Registered Number: 03607279
Date of Incorporation: 30/07/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU

 

Established in 1998, Nationwide Machinery U.K Ltd are based in West Midlands. Nationwide Machinery U.K Ltd has 7 directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KALNOW, Andrew 01 October 2007 - 1
ALEY, Paul N 30 July 1998 30 September 2007 1
ECKSTEIN, Kurt 30 July 1998 04 March 2015 1
WURM, Martin 23 September 2016 30 April 2018 1
Secretary Name Appointed Resigned Total Appointments
KALNOW, Andrew 22 June 2018 - 1
FOSTER, Robert J 30 July 1998 01 June 2015 1
STRANGE, Todd Wayne 23 September 2016 22 June 2018 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 08 March 2019
AP03 - Appointment of secretary 17 August 2018
TM01 - Termination of appointment of director 16 August 2018
TM02 - Termination of appointment of secretary 16 August 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 12 April 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 31 July 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 08 October 2016
AP01 - Appointment of director 04 October 2016
TM02 - Termination of appointment of secretary 03 October 2016
AP03 - Appointment of secretary 30 September 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 18 June 2015
TM01 - Termination of appointment of director 19 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 22 August 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
363a - Annual Return 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
AA - Annual Accounts 03 September 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 29 September 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 17 December 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 23 October 2003
RESOLUTIONS - N/A 02 November 2002
RESOLUTIONS - N/A 02 November 2002
RESOLUTIONS - N/A 02 November 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 17 September 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 14 August 2000
AA - Annual Accounts 25 February 2000
225 - Change of Accounting Reference Date 22 October 1999
363s - Annual Return 12 October 1999
287 - Change in situation or address of Registered Office 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
287 - Change in situation or address of Registered Office 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
NEWINC - New incorporation documents 30 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.