Nationwide Building & Forecourt Maintenance Ltd

General information

Name:

Nationwide Building & Forecourt Maintenance Limited

Office Address:

Station House Midland Drive B72 1TU Sutton Coldfield

Number: 06863818

Incorporation date: 2009-03-31

Dissolution date: 2020-10-29

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in Station House, Sutton Coldfield B72 1TU Nationwide Building & Forecourt Maintenance Ltd was a Private Limited Company and issued a 06863818 Companies House Reg No. It had been set up fifteen years ago before was dissolved on Thu, 29th Oct 2020. Registered as Nationwide Forecourt Maintenance, the firm used the business name up till Thu, 14th Feb 2013, then it got changed to Nationwide Building & Forecourt Maintenance Ltd.

The following business was managed by 1 managing director: Susan P. who was controlling it for eleven years.

Executives who had significant control over the firm were: Susan P. owned over 3/4 of company shares. Sidney P. owned 1/2 or less of company shares.

  • Previous company's names
  • Nationwide Building & Forecourt Maintenance Ltd 2013-02-14
  • Nationwide Forecourt Maintenance Limited 2009-03-31

Financial data based on annual reports

Company staff

Susan P.

Role: Secretary

Appointed: 31 March 2009

Latest update: 3 March 2024

Susan P.

Role: Director

Appointed: 31 March 2009

Latest update: 3 March 2024

People with significant control

Susan P.
Notified on 21 March 2017
Nature of control:
over 3/4 of shares
Sidney P.
Notified on 21 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 04 April 2020
Confirmation statement last made up date 21 March 2019
Annual Accounts 26 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 August 2014
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 November 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 30 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 30 November 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 29th, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

446-450 Kingstanding Road

Post code:

B44 9SA

City / Town:

Birmingham

HQ address,
2014

Address:

446-450 Kingstanding Road

Post code:

B44 9SA

City / Town:

Birmingham

HQ address,
2015

Address:

Kingsnorth House Blenheim Way

Post code:

B44 8LS

City / Town:

Birmingham

HQ address,
2016

Address:

Kingsnorth House Blenheim Way

Post code:

B44 8LS

City / Town:

Birmingham

Accountant/Auditor,
2014 - 2012

Name:

Malcolm Piper & Co Limited

Address:

Business Services Centre 446-450 Kingstanding Road

Post code:

B44 9SA

City / Town:

Birmingham

Accountant/Auditor,
2015 - 2016

Name:

Malcolm Piper & Co Limited

Address:

Kingsnorth House Blenheim Way

Post code:

B44 8LS

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode