Background WavePink WaveYellow Wave

NATIONWIDE MOTOR CONTRACTS LIMITED (02016098)

NATIONWIDE MOTOR CONTRACTS LIMITED (02016098) is an active UK company. incorporated on 1 May 1986. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. NATIONWIDE MOTOR CONTRACTS LIMITED has been registered for 39 years.

Company Number
02016098
Status
active
Type
ltd
Incorporated
1 May 1986
Age
39 years
Address
Loxley House 2 Oakwood Court, Little Oak Drive, Nottingham, NG15 0DR
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONWIDE MOTOR CONTRACTS LIMITED

NATIONWIDE MOTOR CONTRACTS LIMITED is an active company incorporated on 1 May 1986 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. NATIONWIDE MOTOR CONTRACTS LIMITED was registered 39 years ago.(SIC: 45111)

Status

active

Active since 39 years ago

Company No

02016098

LTD Company

Age

39 Years

Incorporated 1 May 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 February 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

NORTH MANCHESTER CONTRACTS LIMITED
From: 4 January 1988To: 11 June 1996
SUTTON & SON CONTRACTS (1986) LIMITED
From: 1 May 1986To: 4 January 1988
Contact
Address

Loxley House 2 Oakwood Court, Little Oak Drive Annesley Nottingham, NG15 0DR,

Previous Addresses

Hatfields Thornton Road Pickering North Yorkshire YO18 7JX England
From: 24 June 2024To: 3 October 2025
Hatfields Calder Island Way Denby Dale Road Wakefield WF2 7AW
From: 1 May 1986To: 24 June 2024
Timeline

23 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Apr 86
Director Left
Apr 17
Loan Cleared
Apr 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
Jul 18
Director Joined
Mar 22
Loan Secured
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Sept 24
Owner Exit
May 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Cleared
Oct 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

165

Resolution
10 October 2025
RESOLUTIONSResolutions
Memorandum Articles
10 October 2025
MAMA
Change Account Reference Date Company Current Shortened
9 October 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
8 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2017
MR01Registration of a Charge
Resolution
4 May 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 April 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Medium
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Medium
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Accounts With Accounts Type Medium
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Person Secretary Company With Change Date
16 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Small
26 September 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
287Change of Registered Office
Accounts With Accounts Type Small
18 November 2008
AAAnnual Accounts
Legacy
6 October 2008
287Change of Registered Office
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Small
24 October 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Auditors Resignation Company
2 November 2006
AUDAUD
Legacy
23 October 2006
288cChange of Particulars
Accounts With Accounts Type Small
1 September 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Legacy
20 April 2006
353353
Legacy
11 October 2005
287Change of Registered Office
Legacy
21 September 2005
288cChange of Particulars
Accounts With Accounts Type Small
19 August 2005
AAAnnual Accounts
Legacy
16 August 2005
287Change of Registered Office
Legacy
19 April 2005
363aAnnual Return
Accounts With Accounts Type Small
5 August 2004
AAAnnual Accounts
Legacy
4 May 2004
363aAnnual Return
Accounts With Accounts Type Small
14 July 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288cChange of Particulars
Legacy
4 January 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
7 June 2000
395Particulars of Mortgage or Charge
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
3 March 1999
403b403b
Legacy
8 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
26 June 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
14 March 1997
288cChange of Particulars
Legacy
14 March 1997
288cChange of Particulars
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Certificate Change Of Name Company
10 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
15 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Legacy
5 February 1995
288288
Legacy
5 February 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1993
AAAnnual Accounts
Legacy
26 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Legacy
26 April 1992
363b363b
Legacy
14 January 1992
288288
Legacy
2 January 1992
288288
Legacy
2 July 1991
403aParticulars of Charge Subject to s859A
Legacy
26 June 1991
288288
Legacy
26 June 1991
288288
Legacy
11 June 1991
155(6)b155(6)b
Legacy
11 June 1991
155(6)b155(6)b
Legacy
11 June 1991
155(6)a155(6)a
Resolution
11 June 1991
RESOLUTIONSResolutions
Resolution
11 June 1991
RESOLUTIONSResolutions
Legacy
29 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 May 1991
AAAnnual Accounts
Legacy
21 May 1991
288288
Legacy
26 April 1991
363aAnnual Return
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Legacy
22 October 1990
363363
Legacy
26 July 1990
287Change of Registered Office
Accounts With Accounts Type Full
10 October 1989
AAAnnual Accounts
Legacy
18 September 1989
395Particulars of Mortgage or Charge
Legacy
14 September 1989
288288
Legacy
14 September 1989
288288
Legacy
14 September 1989
287Change of Registered Office
Legacy
14 September 1989
155(6)a155(6)a
Resolution
14 September 1989
RESOLUTIONSResolutions
Legacy
11 September 1989
395Particulars of Mortgage or Charge
Legacy
8 June 1989
363363
Legacy
17 October 1988
363363
Legacy
18 April 1988
225(1)225(1)
Certificate Change Of Name Company
5 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
1 May 1986
NEWINCIncorporation