UKBizDB.co.uk

NEXSTOR LIMITED

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

This company is commonly known as Nexstor Limited. The company was founded 20 years ago and was given the registration number 05097143. The firm's registered office is in NOTTINGHAM. You can find them at 1st Floor 49 High Street, Hucknall, Nottingham, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NEXSTOR LIMITED
Company Number:05097143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1st Floor 49 High Street, Hucknall, Nottingham, England, NG15 7AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor 49, High Street, Hucknall, Nottingham, England, NG15 7AW

Secretary11 July 2004Active
1st Floor 49, High Street, Hucknall, Nottingham, England, NG15 7AW

Director11 July 2004Active
1st Floor 49, High Street, Hucknall, Nottingham, England, NG15 7AW

Director11 July 2004Active
79 Nottingham Road, Kimberely, NG16 2ND

Secretary06 April 2004Active
64c Alferton Road, Underwood, NG16 5GB

Director06 April 2004Active

People with Significant Control

Mrs Lisa Dawn Platts
Notified on:01 February 2019
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:1st Floor 49, High Street, Nottingham, England, NG15 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Lee Townsend
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:1st Floor 49, High Street, Nottingham, England, NG15 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Meredith Joy Townsend
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:1st Floor 49, High Street, Nottingham, England, NG15 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Troy Robert Platts
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:1st Floor 49, High Street, Nottingham, England, NG15 7AW
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 (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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Resolution

Resolution.

Download
2021-02-05Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Change person director company with change date.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Address

Change registered office address company with date old address new address.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Capital

Capital variation of rights attached to shares.

Download
2018-12-04Capital

Capital name of class of shares.

Download
2018-12-03Resolution

Resolution.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.