Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONWIDE INDEPENDENT BODYSHOP SUPPLIERS LIMITED
Company Information for

NATIONWIDE INDEPENDENT BODYSHOP SUPPLIERS LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, WEST MIDLANDS, CV5 6UB,
Company Registration Number
02527523
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Nationwide Independent Bodyshop Suppliers Ltd
NATIONWIDE INDEPENDENT BODYSHOP SUPPLIERS LIMITED was founded on 1990-08-02 and has its registered office in Coventry. The organisation's status is listed as "Active". Nationwide Independent Bodyshop Suppliers Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NATIONWIDE INDEPENDENT BODYSHOP SUPPLIERS LIMITED
 
Legal Registered Office
1110 ELLIOTT COURT COVENTRY BUSINESS PARK
HERALD AVENUE
COVENTRY
WEST MIDLANDS
CV5 6UB
Other companies in CV1
 
Filing Information
Company Number 02527523
Company ID Number 02527523
Date formed 1990-08-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 00:37:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONWIDE INDEPENDENT BODYSHOP SUPPLIERS LIMITED
The accountancy firm based at this address is LUCKMANS DUCKETT PARKER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NATIONWIDE INDEPENDENT BODYSHOP SUPPLIERS LIMITED

Current Directors
Officer Role Date Appointed
JOHN STANLEY CUNNINGTON
Director 1996-03-19
MICHAEL JOHN CUNNINGTON
Director 2017-08-04
JAMES RICHARD MALLABAND
Director 2012-02-03
MARC DENNIS JOHN OSLAR
Director 1993-03-26
GIL MARTIN PATERSON
Director 2004-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH HUGH GILLIAN
Director 2012-02-03 2013-01-07
NEIL FIRTH
Director 2001-09-12 2012-03-12
NEIL FIRTH
Company Secretary 2005-09-28 2012-02-03
PAUL CHARLES SIMPSON
Director 1991-08-02 2008-01-28
JOAN CHURCH
Company Secretary 1991-08-02 2005-09-28
RUTH ROSINA MORING-HILLYER
Director 1993-03-26 2005-09-28
ANDREW WILLIAM GRAINGER MEIKLE
Director 1995-06-01 2004-09-29
JOAN CHURCH
Director 1991-08-02 2002-04-29
DAVID ALLAN LINGHAM
Director 1996-06-12 2001-05-31
JOHN STANNERS
Director 1991-08-02 1999-04-15
PETER GASKELL
Director 1992-07-16 1997-06-18
KENNETH ROBERTSON
Director 1991-08-02 1996-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STANLEY CUNNINGTON NIBS (GROUP) LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active
JOHN STANLEY CUNNINGTON NIBS PAINT LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
JOHN STANLEY CUNNINGTON NIBS SPECTRUM LIMITED Director 2011-04-20 CURRENT 2011-04-20 Active
JOHN STANLEY CUNNINGTON CUNBAR PAINTS LIMITED Director 1991-10-31 CURRENT 1985-08-29 Active
MICHAEL JOHN CUNNINGTON CUNBAR PAINTS LIMITED Director 2008-01-22 CURRENT 1985-08-29 Active
MARC DENNIS JOHN OSLAR AMITIE LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
MARC DENNIS JOHN OSLAR WAREGRAIN (SOUTH EAST) LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
MARC DENNIS JOHN OSLAR NIBS (GROUP) LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active
MARC DENNIS JOHN OSLAR NIBS PAINT LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
MARC DENNIS JOHN OSLAR NIBS SPECTRUM LIMITED Director 2011-04-20 CURRENT 2011-04-20 Active
MARC DENNIS JOHN OSLAR WAREGRAIN (AUTOPAINTS) LIMITED Director 2004-04-06 CURRENT 2004-04-06 Active
MARC DENNIS JOHN OSLAR DOMAR LIMITED Director 1999-03-05 CURRENT 1999-02-25 Dissolved 2016-09-13
MARC DENNIS JOHN OSLAR WAREGRAIN (COATINGS) LIMITED Director 1992-01-09 CURRENT 1990-01-09 Dissolved 2016-09-20
MARC DENNIS JOHN OSLAR WAREGRAIN (FACTORS) LIMITED Director 1991-06-08 CURRENT 1973-08-06 Active
MARC DENNIS JOHN OSLAR WAREGRAIN LIMITED Director 1991-06-08 CURRENT 1968-06-21 Active
GIL MARTIN PATERSON PRO-SERIES TOOLS LIMITED Director 2001-06-26 CURRENT 2001-06-26 Dissolved 2014-08-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-07CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-01-12CESSATION OF JAMES RICHARD MALLABAND AS A PERSON OF SIGNIFICANT CONTROL
2022-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-03-02CH01Director's details changed for Mr Marc Dennis John Oslar on 2021-11-09
2022-03-02PSC04Change of details for Mr Marc Dennis John Oslar as a person with significant control on 2021-11-09
2021-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD MALLABAND
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-08PSC04Change of details for Mr John Stanley Cunnington as a person with significant control on 2020-12-08
2020-12-08CH01Director's details changed for Mr John Stanley Cunnington on 2020-12-08
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-07-30PSC04Change of details for Mr Marc Dennis John Oslar as a person with significant control on 2019-07-26
2019-07-30PSC04Change of details for Mr Marc Dennis John Oslar as a person with significant control on 2019-07-26
2019-07-30CH01Director's details changed for Mr Marc Dennis John Oslar on 2019-07-26
2019-07-30CH01Director's details changed for Mr Marc Dennis John Oslar on 2019-07-26
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-08-04AP01DIRECTOR APPOINTED MR MICHAEL JOHN CUNNINGTON
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/16 FROM Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-10AR0103/08/15 ANNUAL RETURN FULL LIST
2014-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-15AR0103/08/14 ANNUAL RETURN FULL LIST
2013-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-24AR0103/08/13 ANNUAL RETURN FULL LIST
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GILLIAN
2013-09-24AP01DIRECTOR APPOINTED MR JOSEPH HUGH GILLIAN
2013-09-24AP01DIRECTOR APPOINTED MR JAMES RICHARD MALLABAND
2013-08-02AR0102/08/13 ANNUAL RETURN FULL LIST
2012-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-02AR0102/08/12 ANNUAL RETURN FULL LIST
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FIRTH
2012-05-08TM02APPOINTMENT TERMINATED, SECRETARY NEIL FIRTH
2011-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-03AR0102/08/11 NO MEMBER LIST
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY CUNNINGTON / 10/03/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GIL MARTIN PATERSON / 10/03/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FIRTH / 10/03/2011
2011-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL FIRTH / 10/03/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC DENNIS JOHN OSLAR / 10/03/2011
2010-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-03AR0102/08/10 NO MEMBER LIST
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-05363aANNUAL RETURN MADE UP TO 02/08/09
2008-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR PAUL SIMPSON
2008-08-12363aANNUAL RETURN MADE UP TO 02/08/08
2007-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-07363aANNUAL RETURN MADE UP TO 02/08/07
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-04363aANNUAL RETURN MADE UP TO 02/08/06
2006-01-18288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-13288aNEW SECRETARY APPOINTED
2006-01-13288bSECRETARY RESIGNED
2006-01-12288bDIRECTOR RESIGNED
2005-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-28288aNEW DIRECTOR APPOINTED
2005-08-03363aANNUAL RETURN MADE UP TO 02/08/05
2004-12-22288bDIRECTOR RESIGNED
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-19363sANNUAL RETURN MADE UP TO 02/08/04
2003-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-01363sANNUAL RETURN MADE UP TO 02/08/03
2002-11-12225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2002-10-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-09363sANNUAL RETURN MADE UP TO 02/08/02
2002-07-09288bDIRECTOR RESIGNED
2002-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-11-14288aNEW DIRECTOR APPOINTED
2001-10-04363sANNUAL RETURN MADE UP TO 02/08/01
2001-10-04287REGISTERED OFFICE CHANGED ON 04/10/01 FROM: 6 THE SQUARE KENILWORTH WARWICKSHIRE CV8 1EB
2001-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-03288bDIRECTOR RESIGNED
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-21363sANNUAL RETURN MADE UP TO 02/08/00
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-12-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-12-03363sANNUAL RETURN MADE UP TO 02/08/99
1999-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-21363sANNUAL RETURN MADE UP TO 02/08/98
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-16363sANNUAL RETURN MADE UP TO 02/08/97
1997-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to NATIONWIDE INDEPENDENT BODYSHOP SUPPLIERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATIONWIDE INDEPENDENT BODYSHOP SUPPLIERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NATIONWIDE INDEPENDENT BODYSHOP SUPPLIERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.829
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.529

This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NATIONWIDE INDEPENDENT BODYSHOP SUPPLIERS LIMITED

Intangible Assets
Patents
We have not found any records of NATIONWIDE INDEPENDENT BODYSHOP SUPPLIERS LIMITED registering or being granted any patents
Domain Names

NATIONWIDE INDEPENDENT BODYSHOP SUPPLIERS LIMITED owns 1 domain names.

remotecoach.co.uk  

Trademarks
We have not found any records of NATIONWIDE INDEPENDENT BODYSHOP SUPPLIERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATIONWIDE INDEPENDENT BODYSHOP SUPPLIERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as NATIONWIDE INDEPENDENT BODYSHOP SUPPLIERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NATIONWIDE INDEPENDENT BODYSHOP SUPPLIERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONWIDE INDEPENDENT BODYSHOP SUPPLIERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATIONWIDE INDEPENDENT BODYSHOP SUPPLIERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.