UKBizDB.co.uk

NEXUS AFTERMARKET LIMITED

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

This company is commonly known as Nexus Aftermarket Limited. The company was founded 24 years ago and was given the registration number 03971825. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NEXUS AFTERMARKET LIMITED
Company Number:03971825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:10 Queen Street Place, London, United Kingdom, EC4R 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director13 April 2010Active
21 Redfield Close, Dunstable, LU6 1TN

Secretary13 April 2000Active
6, Holland House, Linden Road, Bedford, United Kingdom, MK40 2DA

Secretary31 May 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary13 April 2000Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director31 March 2010Active
26, Red Lion Square, London, United Kingdom, WC1R 4AG

Director13 April 2010Active
St Julian's Place, Haynes West End, Bedford, MK45 3QU

Director01 June 2001Active
174 Slad Road, Stroud, GL5 1RJ

Director12 May 2000Active
Cypress Cottage, Luton Road, Barton Le Clay, Bedford, MK45 4LG

Director13 April 2000Active
6, Holland House, Linden Road, Bedford, United Kingdom, MK40 2DA

Director06 April 2006Active
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director13 April 2010Active
1 Sun Street, Biggleswade, SG18 0BP

Director14 August 2001Active
Wood Haven, Whitehall House Estate, Chirnside, Duns, TD11 3LD

Director19 May 2009Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director13 April 2000Active

People with Significant Control

Latimer Solutions Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-08-20Accounts

Accounts with accounts type full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Accounts

Accounts with accounts type small.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Persons with significant control

Change to a person with significant control.

Download
2018-01-19Officers

Change person director company with change date.

Download
2018-01-18Officers

Change person director company with change date.

Download
2017-12-22Officers

Change person director company with change date.

Download
2017-12-18Address

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

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type full.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.