Nationwide House Clearance Limited NEWCASTLE UPON TYNE


Nationwide House Clearance started in year 2009 as Private Limited Company with registration number 07008200. The Nationwide House Clearance company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Newcastle Upon Tyne at First Floor Flat 452. Postal code: NE5 2ER.

The firm has one director. Christopher R., appointed on 3 September 2009. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Lee S.. There were no ex secretaries.

Nationwide House Clearance Limited Address / Contact

Office Address First Floor Flat 452
Office Address2 West Road
Town Newcastle Upon Tyne
Post code NE5 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 07008200
Date of Incorporation Thu, 3rd Sep 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Christopher R.

Position: Director

Appointed: 03 September 2009

Lee S.

Position: Director

Appointed: 19 February 2013

Resigned: 22 January 2024

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Christopher R. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Lee S. This PSC owns 25-50% shares.

Christopher R.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Lee S.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 79717 85911 1978 7337 503     
Balance Sheet
Current Assets9 86824 06066 72463 91046 881100 19881 241114 20293 36743 325
Net Assets Liabilities    7 50312 26215 12227 03222 94726 900
Cash Bank In Hand9 86814 44317 898       
Debtors 9 61748 826       
Net Assets Liabilities Including Pension Asset Liability2 79717 85911 1978 7337 503     
Tangible Fixed Assets6 62613 10446 111       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve2 69717 75911 097       
Shareholder Funds2 79717 85911 1978 7337 503     
Other
Average Number Employees During Period     44454
Creditors    30 18484 57277 12374 00647 64854 745
Fixed Assets6 62613 10446 11155 34144 39835 62528 59022 95018 67614 996
Net Current Assets Liabilities9 86824 06036 87031 42016 69715 6264 11866 18445 71911 420
Total Assets Less Current Liabilities16 49437 16482 98186 76161 09551 25132 70889 13464 3953 576
Accruals Deferred Income12 37212 201        
Creditors Due After One Year1 3257 10471 78478 02853 592     
Creditors Due Within One Year 12 20129 85432 49030 184     
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 10 72044 318       
Tangible Fixed Assets Cost Or Valuation17 64528 36572 683       
Tangible Fixed Assets Depreciation11 01915 26126 572       
Tangible Fixed Assets Depreciation Charged In Period 4 24211 311       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Mon, 22nd Jan 2024 - the day director's appointment was terminated
filed on: 29th, January 2024
Free Download (1 page)

Company search

Advertisements