Nationwide Enforcement Services Ltd

General information

Name:

Nationwide Enforcement Services Limited

Office Address:

399 Lodge Avenue RM9 4QD Dagenham

Number: 07609292

Incorporation date: 2011-04-19

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nationwide Enforcement Services Ltd has existed in the business for at least thirteen years. Registered under the number 07609292 in 2011, the company is located at 399 Lodge Avenue, Dagenham RM9 4QD. This company's declared SIC number is 80100 and their NACE code stands for Private security activities. 2022-10-31 is the last time when company accounts were reported.

According to the latest data, we can name only one managing director in the company: Qasim A. (since 2023-12-09). Since 2023 Mozzam S., had performed the duties for this limited company until the resignation one year ago. Additionally a different director, namely Qasim A. quit in 2023.

Qasim A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Qasim A.

Role: Director

Appointed: 09 December 2023

Latest update: 17 April 2024

People with significant control

Qasim A.
Notified on 11 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Moazzam S.
Notified on 25 July 2023
Ceased on 11 October 2023
Nature of control:
over 3/4 of shares
Roxana P.
Notified on 9 July 2023
Ceased on 25 July 2023
Nature of control:
over 3/4 of shares
Osman A.
Notified on 26 June 2023
Ceased on 16 July 2023
Nature of control:
over 3/4 of shares
Qasim A.
Notified on 22 October 2020
Ceased on 26 June 2023
Nature of control:
over 3/4 of shares
Anthony L.
Notified on 6 April 2016
Ceased on 22 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 07 November 2024
Confirmation statement last made up date 24 October 2023
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 25 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts 16 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 16 January 2013
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address Flat 406 Mill Point 86 Abbey Road Barking Essex IG11 7FU. Change occurred on December 13, 2023. Company's previous address: 399 Lodge Avenue Dagenham RM9 4QD England. (AD01)
filed on: 13th, December 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Unit 3 Essex Park Industrial Estate

Post code:

BD4 7UA

City / Town:

Bradford

HQ address,
2013

Address:

Unit 3 Essex Park Industrial Estate

Post code:

BD4 7UA

City / Town:

Bradford

HQ address,
2014

Address:

Unit 3 Essex Park Industrial Estate

Post code:

BD4 7UA

City / Town:

Bradford

HQ address,
2015

Address:

Unit 3 Essex Park Industrial Estate

Post code:

BD4 7UA

City / Town:

Bradford

HQ address,
2016

Address:

New Hold Industrial Estate Aberford Road Garforth

Post code:

LS25 2HL

City / Town:

Leeds

Accountant/Auditor,
2014 - 2016

Name:

Frank W Dobby & Co Limited

Address:

55 Fountain Street Morley

Post code:

LS27 0AA

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 80100 : Private security activities
  • 81210 : General cleaning of buildings
  • 81100 : Combined facilities support activities
13
Company Age

Closest Companies - by postcode