ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nationwide Control Systems Ltd

Nationwide Control Systems Ltd is a liquidation company incorporated on 19 February 2019 with the registered office located in Manchester, Greater Manchester. Nationwide Control Systems Ltd was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 12 months ago
Company No
11834009
Private limited company
Age
6 years
Incorporated 19 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1286 days
Dated 18 February 2021 (4 years ago)
Next confirmation dated 18 February 2022
Was due on 4 March 2022 (3 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1495 days
For period 19 Feb31 Aug 2019 (6 months)
Accounts type is Dormant
Next accounts for period 30 August 2020
Was due on 7 August 2021 (4 years ago)
Contact
Address
C/O Clarke Bell Limited 34d Floor, The Pinnacle
73 King Street
Manchester
M2 4NG
Address changed on 20 Sep 2022 (2 years 11 months ago)
Previous address was Bridge House Station Yard Off Halifax Rd Liversedge West Yorkshire WF15 6PS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Jul 1963
Director • British • Lives in England • Born in Jul 1990
Mr Christopher William Moore
PSC • British • Lives in England • Born in Jul 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hunter Products Limited
Christopher William Moore is a mutual person.
Active
Hunter Fire Solutions Ltd
Christopher William Moore is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2019–2019)
Period Ended
31 Aug 2019
For period 31 Aug31 Aug 2019
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£2
Total Liabilities
£0
Net Assets
£2
Debt Ratio (%)
0%
Latest Activity
Registered Address Changed
2 Years 11 Months Ago on 20 Sep 2022
Voluntary Liquidator Appointed
2 Years 12 Months Ago on 16 Sep 2022
Compulsory Strike-Off Suspended
3 Years Ago on 6 Nov 2021
Compulsory Gazette Notice
3 Years Ago on 12 Oct 2021
Charge Satisfied
3 Years Ago on 27 Sep 2021
Accounting Period Shortened
4 Years Ago on 7 May 2021
Confirmation Submitted
4 Years Ago on 18 Feb 2021
Ashley James Kelly Resigned
4 Years Ago on 1 Feb 2021
Confirmation Submitted
5 Years Ago on 3 Mar 2020
Mr Ashley Kelly Appointed
5 Years Ago on 20 Feb 2020
Get Credit Report
Discover Nationwide Control Systems Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 8 September 2024
Submitted on 13 Nov 2024
Liquidators' statement of receipts and payments to 8 September 2023
Submitted on 21 Nov 2023
Resolutions
Submitted on 28 Sep 2022
Registered office address changed from Bridge House Station Yard Off Halifax Rd Liversedge West Yorkshire WF15 6PS England to C/O Clarke Bell Limited 34D Floor, the Pinnacle 73 King Street Manchester M2 4NG on 20 September 2022
Submitted on 20 Sep 2022
Statement of affairs
Submitted on 16 Sep 2022
Appointment of a voluntary liquidator
Submitted on 16 Sep 2022
Compulsory strike-off action has been suspended
Submitted on 6 Nov 2021
First Gazette notice for compulsory strike-off
Submitted on 12 Oct 2021
Satisfaction of charge 118340090001 in full
Submitted on 27 Sep 2021
Previous accounting period shortened from 31 August 2020 to 30 August 2020
Submitted on 7 May 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year