Nationwide Fire Sprinklers Limited NOTTINGHAM


Nationwide Fire Sprinklers started in year 2006 as Private Limited Company with registration number 05860048. The Nationwide Fire Sprinklers company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Nottingham at Grinnell House Private Road 7. Postal code: NG4 2JW. Since September 28, 2006 Nationwide Fire Sprinklers Limited is no longer carrying the name Phoenix Fire Sprinklers.

The company has 4 directors, namely Kimberley C., Damian R. and Keith R. and others. Of them, Kristina R. has been with the company the longest, being appointed on 28 June 2006 and Kimberley C. and Damian R. have been with the company for the least time - from 24 February 2016. Currenlty, the company lists one former director, whose name is Tristan R. and who left the the company on 2 August 2018. In addition, there is one former secretary - Damian R. who worked with the the company until 29 March 2010.

Nationwide Fire Sprinklers Limited Address / Contact

Office Address Grinnell House Private Road 7
Office Address2 Colwick Industrial Estate
Town Nottingham
Post code NG4 2JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05860048
Date of Incorporation Wed, 28th Jun 2006
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Kimberley C.

Position: Director

Appointed: 24 February 2016

Damian R.

Position: Director

Appointed: 24 February 2016

Keith R.

Position: Director

Appointed: 03 March 2008

Kristina R.

Position: Director

Appointed: 28 June 2006

Tristan R.

Position: Director

Appointed: 24 February 2016

Resigned: 02 August 2018

Damian R.

Position: Secretary

Appointed: 28 June 2006

Resigned: 29 March 2010

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 June 2006

Resigned: 28 June 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 2006

Resigned: 28 June 2006

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Nationwide Fire Sprinklers (1998) Ltd from Nottingham, England. This PSC is classified as "a limited company", 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.

Nationwide Fire Sprinklers (1998) Ltd

Grinnell House Private Road 7 Colwick Industrial Estate, Nottingham, NG4 2JW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07977075
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Phoenix Fire Sprinklers September 28, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth216 873315 020267 390282 452      
Balance Sheet
Cash Bank On Hand   346 057428 616201 214608 065799 258685 621545 255
Current Assets422 579594 813707 396822 207856 652640 8031 072 1181 110 5621 181 898948 918
Debtors238 589295 003326 314310 475241 320271 486289 363151 176216 854276 437
Net Assets Liabilities   282 452291 009148 824414 416414 447513 880424 727
Other Debtors   41 00045 69869 72564 00859 93775 398123 246
Property Plant Equipment   134 21972 39797 714106 68449 29021 89523 094
Total Inventories   165 675186 716168 103174 690160 128279 423127 226
Cash Bank In Hand118 438218 451232 293346 057      
Intangible Fixed Assets161 913143 049124 185105 321      
Stocks Inventory65 55281 359148 789165 675      
Tangible Fixed Assets12 06778 430145 191134 219      
Reserves/Capital
Called Up Share Capital50505454      
Profit Loss Account Reserve216 806314 953267 319282 381      
Shareholder Funds216 873315 020267 390282 452      
Other
Accumulated Amortisation Impairment Intangible Assets   83 316107 066143 606181 767219 928258 090281 934
Accumulated Depreciation Impairment Property Plant Equipment   183 919240 318283 699248 680274 877313 772329 722
Additions Other Than Through Business Combinations Property Plant Equipment        11 50017 149
Average Number Employees During Period      44393840
Balances Amounts Owed To Related Parties      40 409257 200247 740190 000
Corporation Tax Payable   71 30385 6528 49578 90185 95065 107 
Corporation Tax Recoverable      80 218  11 303
Creditors   37 9178 33356 87557 70826 6716 189544 704
Dividends Paid   245 000325 000200 000    
Dividends Paid On Shares     133 414103 36065 199  
Fixed Assets173 980221 479269 376239 540 231 128210 044114 48948 93226 287
Increase From Amortisation Charge For Year Intangible Assets    23 75036 54038 16138 16138 16223 844
Increase From Depreciation Charge For Year Property Plant Equipment    60 43869 01556 26440 04938 89515 950
Intangible Assets   105 321106 002133 414103 36065 19927 0373 193
Intangible Assets Gross Cost   188 637213 068277 020285 127285 127285 127 
Net Current Assets Liabilities70 723159 49278 197106 904134 444-6 863282 350335 994476 611404 214
Number Shares Issued Fully Paid    5454    
Other Creditors   37 9178 33356 87557 70826 6716 189318 530
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 04025 63491 28313 852  
Other Disposals Property Plant Equipment    6 92527 65097 14733 449  
Other Taxation Social Security Payable   90 53887 73551 876157 438141 73553 57064 519
Par Value Share 11111    
Payments To Related Parties     3 825903   
Profit Loss   260 061333 55757 815    
Property Plant Equipment Gross Cost   318 139312 714381 413355 364324 167335 667352 816
Provisions For Liabilities Balance Sheet Subtotal   26 07513 50118 56620 2709 3655 4745 774
Total Additions Including From Business Combinations Property Plant Equipment    1 50096 34971 0982 252  
Total Assets Less Current Liabilities244 703380 971347 573346 444312 843224 265492 394450 483525 543430 501
Trade Creditors Trade Payables   217 904178 424288 680141 27098 506189 769161 655
Trade Debtors Trade Receivables   269 475195 622201 761145 13791 239141 456141 888
Director Remuneration     80 000353 333199 491241 739200 128
Creditors Due After One Year1 11031 43052 08337 917      
Creditors Due Within One Year351 856435 321629 199715 303      
Intangible Fixed Assets Aggregate Amortisation Impairment26 72445 58864 45283 316      
Intangible Fixed Assets Amortisation Charged In Period 18 86418 86418 864      
Intangible Fixed Assets Cost Or Valuation188 637188 637188 637188 637      
Net Assets Liability Excluding Pension Asset Liability216 873315 020        
Number Shares Allotted 505454      
Other Reserves17171717      
Provisions For Liabilities Charges26 72034 52128 10026 075      
Share Capital Allotted Called Up Paid50505454      
Tangible Fixed Assets Additions 86 912111 57047 254      
Tangible Fixed Assets Cost Or Valuation138 202159 314270 885318 139      
Tangible Fixed Assets Depreciation126 13580 884125 693183 920      
Tangible Fixed Assets Depreciation Charged In Period 20 54944 80958 226      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 65 800        
Tangible Fixed Assets Disposals 65 800        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 31st, January 2024
Free Download (12 pages)

Company search

Advertisements