Nationwide Specialist Projects Limited KIDDERMINSTER


Founded in 2014, Nationwide Specialist Projects, classified under reg no. 09162247 is an active company. Currently registered at Europa Building 35A Arthur Drive DY11 7RA, Kidderminster the company has been in the business for ten years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has 3 directors, namely James T., Christopher S. and Lee H.. Of them, Lee H. has been with the company the longest, being appointed on 6 August 2015 and James T. and Christopher S. have been with the company for the least time - from 25 October 2023. As of 26 April 2024, there were 3 ex directors - Ryan M., Oliver L. and others listed below. There were no ex secretaries.

Nationwide Specialist Projects Limited Address / Contact

Office Address Europa Building 35A Arthur Drive
Office Address2 Hoo Farm Industrial Estate
Town Kidderminster
Post code DY11 7RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09162247
Date of Incorporation Tue, 5th Aug 2014
Industry Electrical installation
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

James T.

Position: Director

Appointed: 25 October 2023

Christopher S.

Position: Director

Appointed: 25 October 2023

Lee H.

Position: Director

Appointed: 06 August 2015

Ryan M.

Position: Director

Appointed: 02 December 2020

Resigned: 25 October 2023

Oliver L.

Position: Director

Appointed: 02 December 2020

Resigned: 16 February 2023

Jonathan S.

Position: Director

Appointed: 05 August 2014

Resigned: 25 October 2023

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we discovered, there is Srr Europa Group Ltd from Kidderminster, United Kingdom. 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. The second one in the persons with significant control register is Srr Europa Building Ltd that entered Kidderminster, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Jonathan S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Srr Europa Group Ltd

Europa Building 35a Arthur Drive, Hoo Farm Industrial Estate, Worcester Road, Kidderminster, Worcestershire, DY11 7RA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14989087
Notified on 25 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Srr Europa Building Ltd

Europa Building 35a Arthur Drive Hoo Farm Industrial Estate, Worcester Road, Kidderminster, Worcestershire, DY11 7RA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14988973
Notified on 7 August 2023
Ceased on 25 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan S.

Notified on 22 February 2017
Ceased on 7 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Lee H.

Notified on 22 February 2017
Ceased on 7 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-11 468171 168      
Balance Sheet
Cash Bank In Hand14 081140 060      
Cash Bank On Hand 140 060254 389201 049370 235603 125845 0511 526 714
Current Assets53 545296 055521 791614 146911 2101 698 0661 787 8782 440 631
Debtors13 268124 075263 982410 449535 0331 075 741937 427905 157
Net Assets Liabilities 171 168332 074356 721651 6491 022 9091 440 1552 290 402
Net Assets Liabilities Including Pension Asset Liability-11 468171 168      
Property Plant Equipment 26 36247 69954 40482 245149 942201 6221 160 741
Stocks Inventory26 19631 920      
Tangible Fixed Assets28526 362      
Total Inventories 31 9203 4202 6485 94219 2005 4008 760
Reserves/Capital
Called Up Share Capital200200      
Profit Loss Account Reserve-11 668170 968      
Shareholder Funds-11 468171 168      
Other
Accumulated Depreciation Impairment Property Plant Equipment 8 75622 02739 65466 397111 845154 523201 590
Average Number Employees During Period 35710111520
Creditors 147 712232 750307 67517 83242 03835 568447 618
Creditors Due Within One Year65 298147 712      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 359  3 23923 01861 346
Disposals Property Plant Equipment  9 434 23 00028 27146 301128 871
Increase From Depreciation Charge For Year Property Plant Equipment  15 63017 62726 74348 68765 696108 413
Net Current Assets Liabilities-11 753148 343289 041306 471590 717915 0051 274 1011 591 352
Number Shares Allotted200200      
Par Value Share11      
Property Plant Equipment Gross Cost 35 11869 72694 058148 642261 787356 1451 362 331
Provisions For Liabilities Balance Sheet Subtotal 3 5374 6664 1543 481  14 073
Provisions For Liabilities Charges 3 537      
Share Capital Allotted Called Up Paid200200      
Tangible Fixed Assets Additions35734 761      
Tangible Fixed Assets Cost Or Valuation35735 118      
Tangible Fixed Assets Depreciation728 756      
Tangible Fixed Assets Depreciation Charged In Period728 684      
Total Additions Including From Business Combinations Property Plant Equipment  44 04224 33277 584141 416140 6591 135 057
Total Assets Less Current Liabilities-11 468174 705336 740360 875672 9621 064 9471 475 7232 752 093

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control Wednesday 25th October 2023
filed on: 4th, January 2024
Free Download (2 pages)

Company search