This company is commonly known as Gary Nixon Associates Limited. The company was founded 10 years ago and was given the registration number 08602168. The firm's registered office is in ASHFORD. You can find them at Osborne House, 143-145 Stanwell Road, Ashford, Middx. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | GARY NIXON ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 08602168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2013 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Osborne House, 143-145 Stanwell Road, Ashford, Middx, TW15 3QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Trident Road, Watford, England, WD25 7AN | Director | 09 July 2013 | Active |
Mrs Deborah Marion Nixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mayjone, 85 Mayflower Way, Slough, England, SL2 3UA |
Nature of control | : |
|
Mr Gary Neil Nixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Trident Road, Watford, England, WD25 7AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-04-26 | Resolution | Resolution. | Download |
2024-04-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-04-24 | Address | Change registered office address company with date old address new address. | Download |
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Officers | Change person director company with change date. | Download |
2021-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-16 | Officers | Change person director company with change date. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.