Check the

NATIONWIDE HANDLING LIMITED

Company
NATIONWIDE HANDLING LIMITED (05531196)

NATIONWIDE HANDLING

Phone: 01158 559 365
A⁺ rating

KEY FINANCES

Year
2017
Assets
£528.19k ▲ £70.76k (15.47 %)
Cash
£0k ▼ £-0.24k (-100.00 %)
Liabilities
£21.35k ▼ £-314.1k (-93.64 %)
Net Worth
£506.84k ▲ £384.86k (315.51 %)

REGISTRATION INFO

Company name
NATIONWIDE HANDLING LIMITED
Company number
05531196
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Aug 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
akforkliftparts.co.uk
Phones
01158 559 365
Registered Address
UNIT 2 HENLOW CAMP TRADING ESTATE,
LOWER STONDON,
HENLOW,
BEDFORDSHIRE,
SG16 6DS

ECONOMIC ACTIVITIES

30990
Manufacture of other transport equipment n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

17 Jan 2017
Total exemption small company accounts made up to 31 August 2016
06 Sep 2016
Confirmation statement made on 9 August 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 August 2015

CHARGES

19 August 2015
Status
Outstanding
Delivered
21 August 2015
Persons entitled
Rbs Invoice Finance Limited
Description
Contains fixed charge…

30 July 2015
Status
Outstanding
Delivered
3 August 2015
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

2 October 2007
Status
Satisfied on 11 September 2015
Delivered
9 October 2007
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

NATIONWIDE HANDLING LIMITED DIRECTORS

Clare Partington

  Acting
Appointed
09 August 2005
Role
Secretary
Address
12 Pipers Close, Redbourn, Hertfordshire, United Kingdom, AL3 7ER
Name
PARTINGTON, Clare

Paul Victor Stephen Childs

  Acting PSC
Appointed
09 August 2005
Occupation
Co Director
Role
Director
Age
58
Nationality
British
Address
12 Pipers Close, Redbourn, Hertfordshire, United Kingdom, AL3 7ER
Country Of Residence
United Kingdom
Name
CHILDS, Paul Victor Stephen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

UKF SECRETARIES LIMITED

  Resigned
Appointed
09 August 2005
Resigned
09 August 2005
Role
Secretary
Address
The Spire, Leeds Road Lightcliffe, Halifax, West Yorkshire, HX3 8NU
Name
UKF SECRETARIES LIMITED

UKF NOMINEES LIMITED

  Resigned
Appointed
09 August 2005
Resigned
09 August 2005
Role
Director
Age
22
Address
The Spire Leeds Road, Lightcliffe, Halifax, West Yorkshire, HX3 8NU
Name
UKF NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.