Nationwide Asset Finance Limited WARRINGTON


Founded in 2002, Nationwide Asset Finance, classified under reg no. 04493507 is an active company. Currently registered at 78 Acton Avenue, Acton Avenue WA4 5PT, Warrington the company has been in the business for 22 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has one director. David E., appointed on 24 July 2002. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex secretaries - Lynne E., Sheila M. and others listed below. There were no ex directors.

Nationwide Asset Finance Limited Address / Contact

Office Address 78 Acton Avenue, Acton Avenue
Office Address2 Appleton
Town Warrington
Post code WA4 5PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04493507
Date of Incorporation Wed, 24th Jul 2002
Industry Financial intermediation not elsewhere classified
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

David E.

Position: Director

Appointed: 24 July 2002

Lynne E.

Position: Secretary

Appointed: 01 May 2005

Resigned: 05 January 2018

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 2002

Resigned: 24 July 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 July 2002

Resigned: 24 July 2002

Sheila M.

Position: Secretary

Appointed: 24 July 2002

Resigned: 28 April 2005

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is David E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Lynne E. This PSC owns 25-50% shares.

David E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lynne E.

Notified on 6 April 2016
Ceased on 5 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand15 83726 84127 116    
Current Assets16 98133 00927 63126 52719 95513 69315 124
Debtors1 1446 168515    
Net Assets Liabilities7 44821 63420 2609 7411 381-4 227-3 940
Other Debtors 1 416515    
Property Plant Equipment1 1861 4291 071    
Other
Accrued Liabilities Deferred Income1 3861 360     
Accumulated Depreciation Impairment Property Plant Equipment16 70417 18017 538    
Average Number Employees During Period 22222 
Corporation Tax Payable6 7127 300     
Creditors10 4821 8802 63026 42629 11828 36429 492
Fixed Assets  1 07110 80411 57711 10111 218
Increase From Depreciation Charge For Year Property Plant Equipment 476358    
Net Current Assets Liabilities6 49920 47622 02225 36318 92213 03614 334
Other Creditors 1 8802 630    
Other Taxation Social Security Payable2009 2934 709    
Prepayments1 1441 416     
Property Plant Equipment Gross Cost17 89018 609     
Provisions For Liabilities Balance Sheet Subtotal237271203    
Total Additions Including From Business Combinations Property Plant Equipment 719     
Total Assets Less Current Liabilities7 68523 78323 09336 16730 49924 13725 552
Trade Creditors Trade Payables 2     
Trade Debtors Trade Receivables 4 752     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on August 31, 2022
filed on: 24th, January 2023
Free Download (5 pages)

Company search

Advertisements