Nationwide Construction (Gb) Ltd

DataGardener
nationwide construction (gb) ltd
live
Micro

Nationwide Construction (gb) Ltd

09274539Private Limited With Share Capital

Warren Cottage, Wanstead Golf Club, Wanstead, E112LW
Incorporated

22/10/2014

Company Age

11 years

Directors

2

Employees

5

SIC Code

43390

Risk

moderate risk

Company Overview

Registration, classification & business activity

Nationwide Construction (gb) Ltd (09274539) is a private limited with share capital incorporated on 22/10/2014 (11 years old) and registered in wanstead, E112LW. The company operates under SIC code 43390 - other building completion and finishing.

Nationwide construction (gb) ltd is a construction company based out of c/o 44 the boulevard, weston - super - mare, united kingdom.

Private Limited With Share Capital
SIC: 43390
Micro
Incorporated 22/10/2014
E112LW
5 employees

Financial Overview

Total Assets

£871.7K

Liabilities

£568.2K

Net Assets

£303.5K

Est. Turnover

£1.40M

AI Estimated
Unreported
Cash

£102.6K

Key Metrics

5

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

51
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:17-06-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-10-2015
Resolution
Category:Resolution
Date:13-08-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-12-2014
Incorporation Company
Category:Incorporation
Date:22-10-2014

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date18/11/2025
Latest Accounts31/03/2025

Trading Addresses

44 The Boulevard, Weston-Super-Mare, Avon, BS231NF
Warren Cottage, Overton Drive, London, E112LWRegistered

Contact

Warren Cottage, Wanstead Golf Club, Wanstead, E112LW