UKBizDB.co.uk

BRIAN NIXON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brian Nixon Limited. The company was founded 9 years ago and was given the registration number 09551609. The firm's registered office is in EVESHAM. You can find them at Blakes Hill, Ullington, Evesham, Worcestershire. This company's SIC code is 27510 - Manufacture of electric domestic appliances.

Company Information

Name:BRIAN NIXON LIMITED
Company Number:09551609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27510 - Manufacture of electric domestic appliances

Office Address & Contact

Registered Address:Blakes Hill, Ullington, Evesham, Worcestershire, England, WR11 8QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blakes Hill, Ullington, Evesham, United Kingdom, WR11 8QH

Director20 April 2015Active
Celixir House, Stratford Business And Technology Park, Banbury Road, Stratford-Upon-Avon, England, CV37 7GZ

Director11 March 2016Active
Celixir House, Stratford Business And Technology Park, Banbury Road, Stratford-Upon-Avon, England, CV37 7GZ

Director20 April 2015Active

People with Significant Control

Mrs Margaret Nixon
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:Blakes Hill, Ullington, Evesham, England, WR11 8QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Charles Nixon-Haggarty
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, England, CV37 7GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Clare Margaret Nixon-Haggarty
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, England, CV37 7GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-07-06Persons with significant control

Change to a person with significant control.

Download
2023-07-06Persons with significant control

Change to a person with significant control.

Download
2023-07-06Persons with significant control

Change to a person with significant control.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-11Officers

Appoint person director company with name date.

Download
2016-03-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.