About

Registered Number: 04325035
Date of Incorporation: 19/11/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Kelsall House Stafford Court, Stafford Park 1, Telford, TF3 3BD,

 

Based in Telford, Nationwide Services Group Ltd was established in 2001, it's status is listed as "Active". This business has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Derek Eaton 31 December 2001 15 July 2011 1
EVANS, Martin Steven 17 June 2010 13 November 2019 1
HOLDAWAY, Michael David 01 September 2012 13 November 2019 1
SMITH, Paul 01 July 2009 13 November 2019 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN, John Terence 13 November 2019 - 1
WILSON, Kenneth Andrew 04 July 2008 13 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
MR01 - N/A 29 May 2020
CS01 - N/A 17 January 2020
AUD - Auditor's letter of resignation 13 January 2020
RESOLUTIONS - N/A 27 November 2019
CC04 - Statement of companies objects 27 November 2019
TM02 - Termination of appointment of secretary 19 November 2019
AD01 - Change of registered office address 19 November 2019
PSC02 - N/A 18 November 2019
PSC07 - N/A 18 November 2019
AP03 - Appointment of secretary 18 November 2019
AP01 - Appointment of director 18 November 2019
AP01 - Appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
MR04 - N/A 18 November 2019
MR04 - N/A 18 November 2019
MR04 - N/A 18 November 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 19 June 2018
SH06 - Notice of cancellation of shares 30 November 2017
CS01 - N/A 29 November 2017
SH03 - Return of purchase of own shares 28 November 2017
PSC04 - N/A 10 November 2017
PSC07 - N/A 10 November 2017
SH03 - Return of purchase of own shares 18 October 2017
SH06 - Notice of cancellation of shares 04 October 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 23 September 2013
MR01 - N/A 03 July 2013
MR01 - N/A 25 June 2013
AR01 - Annual Return 12 December 2012
AP01 - Appointment of director 18 September 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 08 September 2011
TM01 - Termination of appointment of director 25 July 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 01 November 2010
AP01 - Appointment of director 21 July 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
363a - Annual Return 26 November 2008
287 - Change in situation or address of Registered Office 26 November 2008
353 - Register of members 26 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 November 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
AA - Annual Accounts 09 June 2008
AA - Annual Accounts 09 June 2008
287 - Change in situation or address of Registered Office 28 March 2008
363a - Annual Return 04 January 2008
363a - Annual Return 29 January 2007
AA - Annual Accounts 30 August 2006
AA - Annual Accounts 30 August 2006
363s - Annual Return 22 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 November 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 05 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2004
225 - Change of Accounting Reference Date 11 March 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 23 September 2003
395 - Particulars of a mortgage or charge 13 March 2003
363s - Annual Return 08 January 2003
CERTNM - Change of name certificate 19 December 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
RESOLUTIONS - N/A 28 December 2001
RESOLUTIONS - N/A 28 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2001
123 - Notice of increase in nominal capital 28 December 2001
NEWINC - New incorporation documents 19 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2020 Outstanding

N/A

A registered charge 28 June 2013 Fully Satisfied

N/A

A registered charge 18 June 2013 Fully Satisfied

N/A

Guarantee & debenture 03 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.