About

Registered Number: 07256489
Date of Incorporation: 18/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: Suite 9 Chessington Business Centre, Cox Lane, Chessington, KT9 1SD,

 

Having been setup in 2010, Nationwide Safety Ltd are based in Chessington, it's status at Companies House is "Active". The current directors of Nationwide Safety Ltd are listed as Jackson, Sharon Frances, Jackson, Colin. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Sharon Frances 16 May 2011 - 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Colin 18 May 2010 01 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 02 January 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 11 January 2019
CS01 - N/A 20 June 2018
AD01 - Change of registered office address 24 May 2018
AA - Annual Accounts 24 February 2018
CS01 - N/A 10 June 2017
AD01 - Change of registered office address 15 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 15 June 2016
CH01 - Change of particulars for director 15 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 14 June 2015
SH01 - Return of Allotment of shares 14 June 2015
SH01 - Return of Allotment of shares 14 June 2015
MR04 - N/A 14 May 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 13 November 2014
AD01 - Change of registered office address 13 November 2014
AD01 - Change of registered office address 13 November 2014
AA - Annual Accounts 24 January 2014
MR01 - N/A 23 December 2013
SH01 - Return of Allotment of shares 19 December 2013
AR01 - Annual Return 03 August 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 02 February 2012
AD01 - Change of registered office address 14 January 2012
AP01 - Appointment of director 05 January 2012
AR01 - Annual Return 09 June 2011
TM02 - Termination of appointment of secretary 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
AD01 - Change of registered office address 09 June 2011
AP01 - Appointment of director 03 June 2011
NEWINC - New incorporation documents 18 May 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.