This company is commonly known as Nextstop Limited. The company was founded 38 years ago and was given the registration number 01958550. The firm's registered office is in ROBERTSBRIDGE. You can find them at Nethergers, Church Lane, Robertsbridge, East Sussex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | NEXTSTOP LIMITED |
---|---|---|
Company Number | : | 01958550 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nethergers, Church Lane, Robertsbridge, East Sussex, England, TN32 5PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 - 9, Main Street, Gibraltar, Gibraltar, | Corporate Secretary | 13 May 2020 | Active |
Nethergers, Church Lane, Robertsbridge, England, TN32 5PH | Director | 14 May 2020 | Active |
Little Cinders, High Street, Newick, Lewes, England, BN8 4LG | Secretary | 07 June 2010 | Active |
Quiet Waters, Upland, Kersey, IP7 6ES | Secretary | - | Active |
Flagstones Tamarisk Way, East Preston, Littlehampton, BN16 2TE | Secretary | 02 December 1997 | Active |
Little Cinders, High Street, Newick, Lewes, England, BN8 4LG | Director | 07 June 2010 | Active |
Little Cinders, 15 High Street, Newick, Lewes, England, BN8 4LG | Director | 02 December 1997 | Active |
17 Effingham Road, London, SE12 8NZ | Director | - | Active |
5 - 9, Main Street, Gibraltar, Gibraltar, | Director | 13 May 2020 | Active |
Quiet Waters, Upland, Kersey, IP7 6ES | Director | - | Active |
Flagstones Tamarisk Way, East Preston, Littlehampton, BN16 2TE | Director | 02 December 1997 | Active |
5 - 9, Main Street, Gibraltar, Gibraltar, | Corporate Director | 13 May 2020 | Active |
5 -9, Main Street, Gibraltar, Gibraltar, | Corporate Director | 13 May 2020 | Active |
Ms Roisin O'Boyle | ||
Notified on | : | 30 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Nethergers, Church Lane, Robertsbridge, England, TN32 5PH |
Nature of control | : |
|
Mr Ronan Padraic O'Caoimh | ||
Notified on | : | 30 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Nethergers, Church Lane, Robertsbridge, England, TN32 5PH |
Nature of control | : |
|
Mr Julian William Firman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Little Cinders, 15 High Street, Lewes, England, BN8 4LG |
Nature of control | : |
|
Mr Julian William Firman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Little Cinders, High Street, Lewes, England, BN8 4LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-28 | Gazette | Gazette filings brought up to date. | Download |
2021-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Change account reference date company previous extended. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-29 | Officers | Change person director company with change date. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Address | Change registered office address company with date old address new address. | Download |
2020-05-13 | Officers | Appoint corporate director company with name date. | Download |
2020-05-13 | Officers | Appoint corporate director company with name date. | Download |
2020-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-13 | Officers | Appoint corporate secretary company with name date. | Download |
2020-05-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.