Company Information for NATIONWIDE HEATING SERVICES (CONTRACTS) LIMITED
79 TIB STREET, MANCHESTER, M4 1LS,
|
Company Registration Number
04353489
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NATIONWIDE HEATING SERVICES (CONTRACTS) LIMITED | |
Legal Registered Office | |
79 TIB STREET MANCHESTER M4 1LS Other companies in M4 | |
Company Number | 04353489 | |
---|---|---|
Company ID Number | 04353489 | |
Date formed | 2002-01-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 11/01/2016 | |
Return next due | 08/02/2017 | |
Type of accounts |
Last Datalog update: | 2019-02-05 18:04:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID KENNETH PURVES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODERICK MARK WILSON |
Company Secretary | ||
RODERICK MARK WILSON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NATIONWIDE HEATING SERVICES (NORTH WEST) LIMITED | Director | 2013-12-16 | CURRENT | 2013-12-16 | Active | |
NATIONWIDE HEATING ELECTRICAL SERVICES LTD | Director | 2008-02-08 | CURRENT | 2008-02-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/18 FROM C/O Jon Child & Co 52 Oak Street Manchester M4 5JA | |
AA01 | PREVEXT FROM 31/01/2018 TO 31/03/2018 | |
AA01 | PREVEXT FROM 31/01/2018 TO 31/03/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK WILSON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RODERICK WILSON | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/12 FROM 107 Oldham Street Manchester M4 1LW | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MARK WILSON / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH PURVES / 01/01/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RODERICK MARK WILSON on 2011-01-01 | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MARK WILSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH PURVES / 01/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
287 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 202 DUCIE HOUSE DUCIE STREET MANCHESTER M1 2JW | |
363a | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
Creditors Due Within One Year | 2012-02-01 | £ 22,469 |
---|
Creditors and other liabilities
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 HEATING SERVICES (CONTRACTS) LIMITED
Called Up Share Capital | 2012-02-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 5,155 |
Current Assets | 2012-02-01 | £ 23,020 |
Debtors | 2012-02-01 | £ 17,865 |
Shareholder Funds | 2012-02-01 | £ 551 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as NATIONWIDE HEATING SERVICES (CONTRACTS) LIMITED are:
CENTRAL HEATING SERVICES LIMITED | £ 3,282,868 |
LIBERTY GAS GROUP LIMITED | £ 1,640,933 |
SWALE HEATING LIMITED | £ 1,562,220 |
BRIDGE HEATING LIMITED | £ 1,417,294 |
ROBERT HEATH HEATING LIMITED | £ 1,264,861 |
M & G CONSTRUCTION LIMITED | £ 636,528 |
SELECT HEATING SERVICES LIMITED | £ 478,037 |
GARDNER MECHANICAL SERVICES LIMITED | £ 466,182 |
RMC MECHANICAL SERVICES LIMITED | £ 452,501 |
VSN ENTERPRISES LIMITED | £ 378,469 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
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. |