UKBizDB.co.uk

NEXANS UK LTD

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

This company is commonly known as Nexans Uk Ltd. The company was founded 62 years ago and was given the registration number 00698215. The firm's registered office is in MILTON KEYNES. You can find them at Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NEXANS UK LTD
Company Number:00698215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, MK6 1LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, MK6 1LA

Secretary15 January 2016Active
Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, MK6 1LA

Director28 March 2019Active
Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, MK6 1LA

Director15 January 2016Active
Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, MK6 1LA

Director30 January 2020Active
Flat 3, 25, Well Walk, London, England, NW3 1BY

Secretary14 June 2011Active
11 Grosvenor Crescent, Dartford, DA1 5AP

Secretary-Active
12 Verley Close, Woughton On The Green, Milton Keynes, MK6 3ER

Secretary01 January 1999Active
Fomfrubraatveien 48, Oslo N 1179, Norway, FOREIGN

Director09 July 1993Active
Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, MK6 1LA

Director24 June 2014Active
14 Rue De La Pepiniere, Paris 75008, France, FOREIGN

Director04 August 1997Active
Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, MK6 1LA

Director24 June 2014Active
92 Rue De La Longue Haie, Linkebeek 1630, Belgium,

Director04 May 1999Active
Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, MK6 1LA

Director29 April 2016Active
Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, MK6 1LA

Director24 June 2014Active
The Thatched Cottage, Handley, Chester, CH3 9DT

Director-Active
20 Rue De La Terrasse, 75017 Paris, France, FOREIGN

Director-Active
46 Bis Rue De La Pepiniere, 78150 Le Chaisnais, France, FOREIGN

Director-Active
144c, Avenue Circulaire, 1180, Brussels, Belgium, FOREIGN

Director03 December 2001Active
11 Grosvenor Crescent, Dartford, DA1 5AP

Director-Active
Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, MK6 1LA

Director24 June 2014Active
Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, MK6 1LA

Director24 June 2014Active
8 Chestnut Walk, Old Stevenage, SG1 4DD

Director-Active
6 Shipley Close, Woodley, Reading, RG5 4RT

Director-Active
Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, MK6 1LA

Director29 November 2018Active
Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, MK6 1LA

Director21 December 2016Active
24 Eland Road, London, SW11 5JY

Director04 May 1999Active
19 Barncroft, Long Compton, Shipston On Stour, CV36 5JE

Director04 May 1999Active
Nexans House, Chesney Wold, Bleak Hall, Milton Keynes, MK6 1LA

Director26 August 2011Active
6 Rue Amyot, Paris, France, 75005

Director31 October 1995Active

People with Significant Control

Nexans Participations
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:Nexans Participations, 4 Allee De L'Arche, Courbevoie, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Officers

Termination director company with name termination date.

Download
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type full.

Download
2018-05-24Officers

Termination director company with name termination date.

Download
2017-09-04Accounts

Accounts with accounts type full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2016-12-29Officers

Appoint person director company with name date.

Download
2016-12-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.