Background WavePink WaveYellow Wave

NATIONWIDE ENGINEERING LTD (07613794)

NATIONWIDE ENGINEERING LTD (07613794) is an active UK company. incorporated on 26 April 2011. with registered office in Salisbury. The company operates in the Construction sector, engaged in unknown sic code (42120). NATIONWIDE ENGINEERING LTD has been registered for 14 years. Current directors include EVANS, Timothy Huw, FENNESSY, Paul Francis, HIBBERD, Robin and 1 others.

Company Number
07613794
Status
active
Type
ltd
Incorporated
26 April 2011
Age
14 years
Address
Unit 19 The Bluestone Centre Sun Rise Way, Salisbury, SP4 7YR
Industry Sector
Construction
Business Activity
Unknown SIC code (42120)
Directors
EVANS, Timothy Huw, FENNESSY, Paul Francis, HIBBERD, Robin, WORBEY, Susan Jane
SIC Codes
42120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONWIDE ENGINEERING LTD

NATIONWIDE ENGINEERING LTD is an active company incorporated on 26 April 2011 with the registered office located in Salisbury. The company operates in the Construction sector, specifically engaged in unknown sic code (42120). NATIONWIDE ENGINEERING LTD was registered 14 years ago.(SIC: 42120)

Status

active

Active since 14 years ago

Company No

07613794

LTD Company

Age

14 Years

Incorporated 26 April 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

NATIONWIDE RAIL LIMITED
From: 26 April 2011To: 22 July 2024
Contact
Address

Unit 19 The Bluestone Centre Sun Rise Way Amesbury Salisbury, SP4 7YR,

Previous Addresses

Hitchcock House Hilltop Business Park Devizes Road Salisbury SP3 4UF
From: 26 April 2011To: 14 August 2020
Timeline

25 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Apr 11
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Dec 16
Loan Secured
Dec 17
Loan Secured
Apr 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Nov 18
Loan Cleared
Mar 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Loan Secured
Nov 19
Loan Secured
Jun 20
Loan Secured
Nov 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Jun 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HIBBERD, Robin

Active
Sun Rise Way, SalisburySP4 7YR
Secretary
Appointed 26 Apr 2011

EVANS, Timothy Huw

Active
Sun Rise Way, SalisburySP4 7YR
Born March 1962
Director
Appointed 19 Feb 2024

FENNESSY, Paul Francis

Active
Sun Rise Way, SalisburySP4 7YR
Born June 1964
Director
Appointed 19 Feb 2024

HIBBERD, Robin

Active
Sun Rise Way, SalisburySP4 7YR
Born February 1978
Director
Appointed 26 Apr 2011

WORBEY, Susan Jane

Active
Sun Rise Way, SalisburySP4 7YR
Born February 1961
Director
Appointed 19 Feb 2024

MCDERMOTT, Alexander Stephen

Resigned
Sun Rise Way, SalisburySP4 7YR
Born May 1978
Director
Appointed 26 Apr 2011
Resigned 29 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
Sun Rise Way, SailsburySP4 7YR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2018

Mr Robin Hibberd

Ceased
Hilltop Business Park, SalisburySP3 4UF
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2018

Mr Alexander Stephen Mcdermott

Ceased
Hilltop Business Park, SalisburySP3 4UF
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2018
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
22 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 July 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
20 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Incorporation Company
26 April 2011
NEWINCIncorporation