Nationwide Concreting Limited SOUTHAMPTON


Nationwide Concreting started in year 2010 as Private Limited Company with registration number 07358379. The Nationwide Concreting company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Southampton at Tagus House. Postal code: SO14 3TJ.

The company has 2 directors, namely Nicholas H., John P.. Of them, John P. has been with the company the longest, being appointed on 7 August 2012 and Nicholas H. has been with the company for the least time - from 4 November 2021. As of 26 April 2024, there were 4 ex directors - Leonard W., Zoe P. and others listed below. There were no ex secretaries.

This company operates within the SO41 8NN postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1103251 . It is located at Buckland Granaries, Sway Road, Lymington with a total of 1 cars.

Nationwide Concreting Limited Address / Contact

Office Address Tagus House
Office Address2 9 Ocean Way
Town Southampton
Post code SO14 3TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07358379
Date of Incorporation Thu, 26th Aug 2010
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Nicholas H.

Position: Director

Appointed: 04 November 2021

John P.

Position: Director

Appointed: 07 August 2012

Leonard W.

Position: Director

Appointed: 07 August 2012

Resigned: 18 December 2020

Zoe P.

Position: Director

Appointed: 11 October 2010

Resigned: 15 October 2014

Michelle C.

Position: Director

Appointed: 26 August 2010

Resigned: 07 August 2012

Robert V.

Position: Director

Appointed: 26 August 2010

Resigned: 11 October 2010

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we discovered, there is Jp Group Enterprises Limited from Southampton, United Kingdom. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jp Group Enterprises Limited that entered Southampton, England as the address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John P., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jp Group Enterprises Limited

Tagus House 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered England
Registration number 12752855
Notified on 18 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jp Group Enterprises Limited

C/O Hjs Chartered Accountants 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England
Registration number 12752855
Notified on 1 March 2021
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

John P.

Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Lgw Group Limited

2 St. Ivel Way, Warmley, Bristol, BS30 8TY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09036580
Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312016-12-312017-12-312018-12-312019-12-302020-12-302021-12-302022-12-30
Net Worth94 236160 379163 932       
Balance Sheet
Cash Bank On Hand   730 960848 309626 083393 344294 018470 237255 633
Current Assets338 431469 408812 5562 533 9502 718 6343 177 5492 143 5492 580 5874 226 1244 897 039
Debtors227 368409 877726 0991 802 9901 870 3252 551 4661 750 2052 239 2373 561 4144 315 964
Net Assets Liabilities   721 998765 843811 525428 055754 7351 252 1651 907 054
Other Debtors   15 11551 08743 292277 094302 5081 072 6851 246 631
Property Plant Equipment   526 543411 481300 466165 49883 24380 979117 692
Total Inventories       47 332194 473 
Cash Bank In Hand111 06359 53186 457       
Net Assets Liabilities Including Pension Asset Liability94 236160 379163 932       
Tangible Fixed Assets7 32014 85188 046       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve94 136160 279163 832       
Shareholder Funds94 236160 379163 932       
Other
Accumulated Depreciation Impairment Property Plant Equipment   325 377490 837654 231804 319729 416288 569323 488
Additions Other Than Through Business Combinations Property Plant Equipment       26 52341 25971 632
Amounts Owed By Related Parties       377 875551 319734 424
Amounts Owed To Group Undertakings        61 215 
Amounts Owed To Group Undertakings Participating Interests   138 227121 921115 000    
Average Number Employees During Period   17201822182020
Bank Borrowings Overdrafts       286 667230 002430 881
Corporation Tax Payable   137 01432 11164 569 88 03453 46266 018
Corporation Tax Recoverable      64 56864 568 17 335
Creditors   2 148 6772 258 2502 614 3251 868 121286 667230 002430 881
Disposals Decrease In Depreciation Impairment Property Plant Equipment    28 6906 067    
Disposals Property Plant Equipment    52 98215 378    
Fixed Assets7 32014 85188 046526 543411 481300 466    
Increase From Depreciation Charge For Year Property Plant Equipment    194 150169 461150 088101 99543 47334 919
Net Current Assets Liabilities86 816145 428106 675385 273460 384563 224275 428960 6851 405 2012 245 086
Other Creditors   425 818382 459550 146358 032112 526108 744196 618
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       176 898484 320 
Other Disposals Property Plant Equipment       183 681484 370 
Other Taxation Social Security Payable   210 626133 487166 933150 032282 32041 215274 125
Property Plant Equipment Gross Cost   851 920902 318954 697969 817812 659369 548441 180
Provisions For Liabilities Balance Sheet Subtotal   82 02955 07838 75612 8712 5264 01324 843
Total Additions Including From Business Combinations Property Plant Equipment      15 120   
Total Assets Less Current Liabilities94 236160 379194 821911 816871 865863 690440 9261 043 9281 486 1802 362 778
Trade Creditors Trade Payables   1 236 9921 588 2721 728 9471 360 0571 123 6892 502 2192 051 384
Trade Debtors Trade Receivables   1 787 8751 819 2382 508 1741 408 5431 494 2861 937 4102 317 574
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100       
Creditors Due Within One Year Total Current Liabilities251 615323 980        
Tangible Fixed Assets Additions 10 63285 118       
Tangible Fixed Assets Cost Or Valuation8 09218 724103 842       
Tangible Fixed Assets Depreciation7723 87315 796       
Tangible Fixed Assets Depreciation Charge For Period 3 101        
Creditors Due After One Year  30 889       
Creditors Due Within One Year 323 980705 881       
Number Shares Allotted  100       
Par Value Share  1       
Share Capital Allotted Called Up Paid 100100       
Tangible Fixed Assets Depreciation Charged In Period  11 923       

Transport Operator Data

Buckland Granaries
Address Sway Road
City Lymington
Post code SO41 8NN
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Accounting period ending changed to 2023-12-30 (was 2023-12-31).
filed on: 12th, March 2024
Free Download (1 page)

Company search