Background WavePink WaveYellow Wave

NATIONWIDE SPECIALIST PROJECTS LIMITED (09162247)

NATIONWIDE SPECIALIST PROJECTS LIMITED (09162247) is an active UK company. incorporated on 5 August 2014. with registered office in Kidderminster. The company operates in the Construction sector, engaged in electrical installation. NATIONWIDE SPECIALIST PROJECTS LIMITED has been registered for 11 years. Current directors include BOWER, Matthew Robert, MARRIOTT, Ryan Mark, SUTTON, Christopher and 1 others.

Company Number
09162247
Status
active
Type
ltd
Incorporated
5 August 2014
Age
11 years
Address
Europa Building 35a Arthur Drive, Kidderminster, DY11 7RA
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BOWER, Matthew Robert, MARRIOTT, Ryan Mark, SUTTON, Christopher, TWIGG, James John, Mr.
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONWIDE SPECIALIST PROJECTS LIMITED

NATIONWIDE SPECIALIST PROJECTS LIMITED is an active company incorporated on 5 August 2014 with the registered office located in Kidderminster. The company operates in the Construction sector, specifically engaged in electrical installation. NATIONWIDE SPECIALIST PROJECTS LIMITED was registered 11 years ago.(SIC: 43210)

Status

active

Active since 11 years ago

Company No

09162247

LTD Company

Age

11 Years

Incorporated 5 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Europa Building 35a Arthur Drive Hoo Farm Industrial Estate Kidderminster, DY11 7RA,

Previous Addresses

, Unit B Highway House, 250 Coombs Road, Halesowen, West Midlands, B62 8AA, United Kingdom
From: 18 August 2016To: 13 October 2022
, 12 - 16 Station Street East Coventry, CV6 5FJ
From: 5 August 2014To: 18 August 2016
Timeline

27 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Feb 16
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Left
Feb 23
Share Buyback
Mar 23
Capital Reduction
May 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Funding Round
Aug 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Jan 24
Loan Secured
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Director Joined
May 25
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BOWER, Matthew Robert

Active
Oakhampton Business Park, MansfieldNG18 5BU
Born May 1994
Director
Appointed 25 Apr 2025

MARRIOTT, Ryan Mark

Active
35a Arthur Drive, KidderminsterDY11 7RA
Born February 1986
Director
Appointed 16 Jan 2026

SUTTON, Christopher

Active
35a Arthur Drive, KidderminsterDY11 7RA
Born June 1983
Director
Appointed 25 Oct 2023

TWIGG, James John, Mr.

Active
35a Arthur Drive, KidderminsterDY11 7RA
Born October 1976
Director
Appointed 25 Oct 2023

HEWINGS, Lee Barry

Resigned
35a Arthur Drive, KidderminsterDY11 7RA
Born October 1976
Director
Appointed 06 Aug 2015
Resigned 16 Jan 2026

LONGHURST, Oliver Roland

Resigned
Lawley Village, TelfordTF4 2SB
Born July 1985
Director
Appointed 02 Dec 2020
Resigned 16 Feb 2023

MARRIOT, Ryan

Resigned
35a Arthur Drive, KidderminsterDY11 7RA
Born February 1986
Director
Appointed 02 Dec 2020
Resigned 25 Oct 2023

SAMRAI, Jonathan David Robert

Resigned
35a Arthur Drive, KidderminsterDY11 7RA
Born April 1980
Director
Appointed 05 Aug 2014
Resigned 25 Oct 2023

Persons with significant control

4

1 Active
3 Ceased
35a Arthur Drive, Hoo Farm Industrial Estate, KidderminsterDY11 7RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2023
Hoo Farm Industrial Estate, KidderminsterDY11 7RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2023
Ceased 25 Oct 2023

Mr Jonathan David Robert Samrai

Ceased
35a Arthur Drive, KidderminsterDY11 7RA
Born April 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Feb 2017
Ceased 07 Aug 2023

Mr Lee Barry Hewings

Ceased
35a Arthur Drive, KidderminsterDY11 7RA
Born October 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Feb 2017
Ceased 07 Aug 2023
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 July 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 May 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 April 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 December 2023
AA01Change of Accounting Reference Date
Memorandum Articles
8 November 2023
MAMA
Resolution
8 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Resolution
16 August 2023
RESOLUTIONSResolutions
Memorandum Articles
16 August 2023
MAMA
Notification Of A Person With Significant Control
10 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 June 2023
PSC04Change of PSC Details
Capital Cancellation Shares
26 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 March 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Resolution
25 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Account Reference Date Company Current Extended
28 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
5 August 2014
NEWINCIncorporation