Nationwide House Clearance Limited

General information

Name:

Nationwide House Clearance Ltd

Office Address:

First Floor Flat 452 West Road NE5 2ER Newcastle Upon Tyne

Number: 07008200

Incorporation date: 2009-09-03

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Nationwide House Clearance Limited company has been in this business for at least fifteen years, as it's been founded in 2009. Started with Registered No. 07008200, Nationwide House Clearance is a Private Limited Company with office in First Floor Flat 452, Newcastle Upon Tyne NE5 2ER. The firm's SIC and NACE codes are 82990 which means Other business support service activities not elsewhere classified. The company's latest accounts describe the period up to 2022-09-30 and the most recent annual confirmation statement was released on 2023-09-03.

Council Oxfordshire County Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 420 pounds of revenue.

At the moment, there is a solitary managing director in the company: Christopher R. (since Thursday 3rd September 2009). That limited company had been presided over by Lee S. until January 2024.

Financial data based on annual reports

Company staff

Christopher R.

Role: Director

Appointed: 03 September 2009

Latest update: 19 February 2024

People with significant control

Executives with significant control over the firm are: Christopher R. owns over 1/2 to 3/4 of company shares . Lee S. owns 1/2 or less of company shares.

Christopher R.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
Lee S.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 17 September 2024
Confirmation statement last made up date 03 September 2023
Annual Accounts 23 October 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 23 October 2014
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 23 October 2015
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 27 June 2017
Annual Accounts 26 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 26 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Mon, 22nd Jan 2024 - the day director's appointment was terminated (TM01)
filed on: 29th, January 2024
officers
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Oxfordshire County Council 1 £ 420.00
2014-06-18 4100860267 £ 420.00 Other Agency And Contracted Services

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies