Background WavePink WaveYellow Wave

NATIONWIDE ENGINEERING GROUP LTD (09861678)

NATIONWIDE ENGINEERING GROUP LTD (09861678) is an active UK company. incorporated on 9 November 2015. with registered office in Salisbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies and 1 other business activities. NATIONWIDE ENGINEERING GROUP LTD has been registered for 10 years. Current directors include EVANS, Timothy Huw, FENNESSY, Paul Francis, HIBBERD, Robin and 1 others.

Company Number
09861678
Status
active
Type
ltd
Incorporated
9 November 2015
Age
10 years
Address
Unit 19 The Bluestone Centre Sun Rise Way, Salisbury, SP4 7YR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
EVANS, Timothy Huw, FENNESSY, Paul Francis, HIBBERD, Robin, WORBEY, Susan Jane
SIC Codes
64203, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONWIDE ENGINEERING GROUP LTD

NATIONWIDE ENGINEERING GROUP LTD is an active company incorporated on 9 November 2015 with the registered office located in Salisbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies and 1 other business activity. NATIONWIDE ENGINEERING GROUP LTD was registered 10 years ago.(SIC: 64203, 99999)

Status

active

Active since 10 years ago

Company No

09861678

LTD Company

Age

10 Years

Incorporated 9 November 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

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

Previous Addresses

Hitchcock House Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF England
From: 9 November 2015To: 14 August 2020
Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

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 29 Nov 2022

WORBEY, Susan Jane

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

HIBBERD, Robin

Resigned
Sun Rise Way, SalisburySP4 7YR
Secretary
Appointed 09 Nov 2015
Resigned 29 Nov 2022

HIBBERD, Robin

Resigned
Sun Rise Way, SalisburySP4 7YR
Born February 1978
Director
Appointed 09 Nov 2015
Resigned 29 Nov 2022

MCDERMOTT, Alexander Stephen

Resigned
Sun Rise Way, SalisburySP4 7YR
Born May 1978
Director
Appointed 09 Nov 2015
Resigned 29 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Alexander Stephen Mcdermott

Ceased
Sun Rise Way, SalisburySP4 7YR
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Nov 2022

Mr Robin Hibberd

Active
Sun Rise Way, SalisburySP4 7YR
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2024
AAAnnual Accounts
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
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2022
TM02Termination of Secretary
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 December 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Incorporation Company
9 November 2015
NEWINCIncorporation