Background WavePink WaveYellow Wave

NATIONWIDE FLEET INSTALLATIONS LTD (03005519)

NATIONWIDE FLEET INSTALLATIONS LTD (03005519) is an active UK company. incorporated on 3 January 1995. with registered office in Southport. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). NATIONWIDE FLEET INSTALLATIONS LTD has been registered for 31 years. Current directors include APPLEYARD, Graham.

Company Number
03005519
Status
active
Type
ltd
Incorporated
3 January 1995
Age
31 years
Address
71/73 Hoghton Street, Southport, PR9 0PR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
APPLEYARD, Graham
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONWIDE FLEET INSTALLATIONS LTD

NATIONWIDE FLEET INSTALLATIONS LTD is an active company incorporated on 3 January 1995 with the registered office located in Southport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). NATIONWIDE FLEET INSTALLATIONS LTD was registered 31 years ago.(SIC: 33190)

Status

active

Active since 31 years ago

Company No

03005519

LTD Company

Age

31 Years

Incorporated 3 January 1995

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

NATIONWIDE SERVICE CARE LIMITED
From: 27 January 1995To: 17 July 2023
QUALITYCAUSE LIMITED
From: 3 January 1995To: 27 January 1995
Contact
Address

71/73 Hoghton Street Southport, PR9 0PR,

Previous Addresses

Champion 71/73 Hoghton Street Southport Merseyside PR9 0PR
From: 5 March 2014To: 5 December 2018
32-36 Chorley New Road Bolton Lancashire BL1 4AP
From: 19 July 2012To: 5 March 2014
42-44 Chorley New Road Bolton BL1 4AP
From: 3 January 1995To: 19 July 2012
Timeline

9 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Loan Secured
Aug 18
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Loan Cleared
Oct 20
Director Joined
Sept 21
Owner Exit
Sept 22
Director Left
Oct 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

APPLEYARD, Graham

Active
SouthportPR9 0PR
Born May 1971
Director
Appointed 27 Sept 2021

HIGSON, Diane

Resigned
Ivy Cottage, PrestonPR3 2YL
Secretary
Appointed 13 Jan 1995
Resigned 10 Aug 2007

HIGSON, Gemma Lynette

Resigned
Carr Lane, BlackburnBB2 6QG
Secretary
Appointed 13 Aug 2007
Resigned 24 Jul 2012

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 03 Jan 1995
Resigned 13 Jan 1995

CLARKE, Christopher Victor

Resigned
Hoghton Street, SouthportPR9 0PR
Born August 1992
Director
Appointed 09 Oct 2020
Resigned 15 Oct 2025

HIGSON, Peter

Resigned
Hoghton Street, SouthportPR9 0PR
Born December 1962
Director
Appointed 13 Jan 1995
Resigned 09 Oct 2020

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 03 Jan 1995
Resigned 13 Jan 1995

Persons with significant control

3

1 Active
2 Ceased

Emc Fleet Installations Limited

Active
Hoghton Street, SouthportPR9 0PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2020

Mr James Peter Clarke

Ceased
Hoghton Street, SouthportPR9 0PR
Born April 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Jun 2022

Mr Peter Higson

Ceased
Hoghton Street, SouthportPR9 0PR
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Oct 2020
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
17 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 July 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
14 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
25 July 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Person Secretary Company With Change Date
2 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Legacy
7 July 2010
MG02MG02
Legacy
7 July 2010
MG02MG02
Legacy
7 July 2010
MG02MG02
Legacy
22 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
4 November 2008
169169
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
8 September 2007
395Particulars of Mortgage or Charge
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288cChange of Particulars
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Accounts With Accounts Type Small
5 December 2005
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Legacy
30 November 2005
288cChange of Particulars
Legacy
30 November 2005
288cChange of Particulars
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2004
AAAnnual Accounts
Legacy
28 May 2004
395Particulars of Mortgage or Charge
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 2000
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 October 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Legacy
1 May 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 January 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
23 January 1995
MEM/ARTSMEM/ARTS
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
287Change of Registered Office
Incorporation Company
3 January 1995
NEWINCIncorporation