Nationwide Platforms Limited LUTTERWORTH


Nationwide Platforms started in year 1988 as Private Limited Company with registration number 02268921. The Nationwide Platforms company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Lutterworth at 15 Midland Court Central Park. Postal code: LE17 4PN. Since 31st January 2012 Nationwide Platforms Limited is no longer carrying the name Lavendon Access Services (UK).

The firm has 2 directors, namely Paul R., Christopher T.. Of them, Christopher T. has been with the company the longest, being appointed on 29 October 2020 and Paul R. has been with the company for the least time - from 30 October 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the LE17 4PN postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1142872 . It is located at Dragonville Industrial Estate, Damson Way, Durham with a total of 22 carsand 12 trailers. It has three locations in the UK.

Nationwide Platforms Limited Address / Contact

Office Address 15 Midland Court Central Park
Town Lutterworth
Post code LE17 4PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02268921
Date of Incorporation Fri, 17th Jun 1988
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Paul R.

Position: Director

Appointed: 30 October 2020

Christopher T.

Position: Director

Appointed: 29 October 2020

Vivian V.

Position: Secretary

Resigned: 12 May 1992

Jerome S.

Position: Secretary

Appointed: 28 July 2017

Resigned: 30 April 2019

Wayne S.

Position: Director

Appointed: 01 March 2017

Resigned: 31 May 2018

Thomas M.

Position: Director

Appointed: 01 July 2016

Resigned: 29 October 2020

Richard C.

Position: Secretary

Appointed: 07 April 2016

Resigned: 28 July 2017

Jeremy F.

Position: Director

Appointed: 06 January 2014

Resigned: 28 February 2017

Sharon F.

Position: Director

Appointed: 01 June 2012

Resigned: 10 June 2016

Thomas K.

Position: Director

Appointed: 03 January 2012

Resigned: 30 October 2020

Michael G.

Position: Director

Appointed: 04 January 2011

Resigned: 31 December 2013

Andrew W.

Position: Director

Appointed: 13 June 2007

Resigned: 29 December 2010

Andrew G.

Position: Director

Appointed: 13 June 2007

Resigned: 31 December 2007

Peter W.

Position: Director

Appointed: 13 June 2007

Resigned: 31 December 2007

Hugh C.

Position: Director

Appointed: 10 August 2004

Resigned: 04 May 2007

Kevin A.

Position: Director

Appointed: 01 January 2002

Resigned: 30 June 2011

Taraq B.

Position: Director

Appointed: 01 August 2001

Resigned: 15 May 2003

Geoffrey G.

Position: Director

Appointed: 22 January 2001

Resigned: 08 June 2001

Nichola B.

Position: Director

Appointed: 08 January 2001

Resigned: 15 May 2003

Robert M.

Position: Director

Appointed: 01 January 2001

Resigned: 31 May 2012

Mark J.

Position: Director

Appointed: 18 September 2000

Resigned: 19 May 2008

Anthony S.

Position: Director

Appointed: 01 January 2000

Resigned: 31 December 2004

Richard S.

Position: Director

Appointed: 01 January 2000

Resigned: 12 June 2003

Alan M.

Position: Director

Appointed: 26 May 1998

Resigned: 30 June 2017

Alan M.

Position: Secretary

Appointed: 26 May 1998

Resigned: 07 April 2016

Geoffrey G.

Position: Director

Appointed: 01 February 1998

Resigned: 15 February 2002

Thomas G.

Position: Director

Appointed: 08 July 1996

Resigned: 30 April 2004

Michael E.

Position: Director

Appointed: 01 March 1995

Resigned: 31 December 2004

David P.

Position: Director

Appointed: 12 December 1992

Resigned: 24 September 2005

David S.

Position: Secretary

Appointed: 12 December 1992

Resigned: 26 May 1998

David S.

Position: Director

Appointed: 11 December 1992

Resigned: 26 April 2001

Anthony M.

Position: Secretary

Appointed: 12 May 1992

Resigned: 12 December 1992

Gary S.

Position: Director

Appointed: 11 December 1991

Resigned: 30 September 1994

John S.

Position: Director

Appointed: 11 December 1991

Resigned: 12 December 1992

Vivian V.

Position: Director

Appointed: 11 December 1991

Resigned: 12 December 1992

David W.

Position: Director

Appointed: 11 December 1991

Resigned: 12 December 1992

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Lavendon Group Limited from Lutterworth, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Zooom Holdings (Uk) Limited that entered Lutterworth, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Lavendon Group Limited

15 Midland Court Central Park, Lutterworth, LE17 4PN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 02771891
Notified on 23 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zooom Holdings (Uk) Limited

15 Midland Court Central Park, Lutterworth, Leicestershire, LE17 4PN, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 4812536
Notified on 6 April 2016
Ceased on 23 August 2023
Nature of control: 75,01-100% shares

Company previous names

Lavendon Access Services (UK) January 31, 2012
Nationwide Access October 31, 2008
Nationwide Access Platforms February 6, 1996

Transport Operator Data

Dragonville Industrial Estate
Address Damson Way , Dragonville
City Durham
Post code DH1 2YN
Vehicles 6
Trailers 3
Unit 1
Address Blackburn Works , Old Run Road , Hunslet
City Leeds
Post code LS10 2AA
Vehicles 10
Trailers 5
Unit 21 Hazelford Way
Address Newstead Village
City Nottingham
Post code NG15 0DQ
Vehicles 6
Trailers 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 12th, May 2023
Free Download (31 pages)

Company search

Advertisements