Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Nationwide Diamond Contracts Limited
Nationwide Diamond Contracts Limited is a liquidation company incorporated on 12 May 2003 with the registered office located in Goole, East Riding of Yorkshire. Nationwide Diamond Contracts Limited was registered 22 years ago.
Watch Company
Status
Liquidation
Company No
04760892
Private limited company
Age
22 years
Incorporated
12 May 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
1933 days
Dated
13 May 2019
(6 years ago)
Next confirmation dated
13 May 2020
Was due on
27 May 2020
(5 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1715 days
For period
1 Oct
⟶
31 Dec 2018
(1 year 3 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 December 2019
Was due on
31 December 2020
(4 years ago)
Learn more about Nationwide Diamond Contracts Limited
Contact
Address
Nationwide House
Anderson Road
Goole
North Humberside
DN14 6UD
England
Same address for the past
8 years
Companies in DN14 6UD
Telephone
01405704722
Email
Available in Endole App
Website
Nationwidediamondgroup.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
APB Investments (East Yorkshire) Ltd
PSC • PSC
Mrs Michelle Joanne Bamforth
Director • British • Lives in England • Born in Sep 1976
Allan Patrick Bamforth
Director • British • Lives in England • Born in Jul 1973
Mark Shields
Secretary • Train Driver • British • Born in Oct 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Nationwide Concrete Flooring Limited
Allan Patrick Bamforth is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2018)
Period Ended
31 Dec 2018
For period
1 Oct
⟶
31 Dec 2018
Traded for
15 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
14
Increased by 3 (+27%)
Total Assets
£2.99M
Increased by £861.89K (+41%)
Total Liabilities
-£2.58M
Increased by £805.63K (+45%)
Net Assets
£405.97K
Increased by £56.26K (+16%)
Debt Ratio (%)
86%
Increased by 2.87% (+3%)
See 10 Year Full Financials
Latest Activity
Court Order to Wind Up
4 Years Ago on 18 Jan 2021
Compulsory Gazette Notice
4 Years Ago on 10 Nov 2020
Compulsory Strike-Off Suspended
4 Years Ago on 6 Nov 2020
Abridged Accounts Submitted
5 Years Ago on 3 Oct 2019
Confirmation Submitted
6 Years Ago on 13 May 2019
New Charge Registered
7 Years Ago on 13 Sep 2018
New Charge Registered
7 Years Ago on 13 Sep 2018
New Charge Registered
7 Years Ago on 13 Sep 2018
Accounting Period Extended
7 Years Ago on 15 Aug 2018
Confirmation Submitted
7 Years Ago on 10 Jul 2018
Get Alerts
Get Credit Report
Discover Nationwide Diamond Contracts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Order of court to wind up
Submitted on 18 Jan 2021
First Gazette notice for compulsory strike-off
Submitted on 10 Nov 2020
Compulsory strike-off action has been suspended
Submitted on 6 Nov 2020
Unaudited abridged accounts made up to 31 December 2018
Submitted on 3 Oct 2019
Confirmation statement made on 13 May 2019 with no updates
Submitted on 13 May 2019
Registration of charge 047608920004, created on 13 September 2018
Submitted on 17 Sep 2018
Registration of charge 047608920005, created on 13 September 2018
Submitted on 17 Sep 2018
Registration of charge 047608920006, created on 13 September 2018
Submitted on 17 Sep 2018
Current accounting period extended from 30 September 2018 to 31 December 2018
Submitted on 15 Aug 2018
Confirmation statement made on 22 May 2018 with no updates
Submitted on 10 Jul 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs