UKBizDB.co.uk

NEXUS COLLECTIONS HOLDINGS LTD

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

This company is commonly known as Nexus Collections Holdings Ltd. The company was founded 17 years ago and was given the registration number 06119786. The firm's registered office is in SHREWSBURY. You can find them at 52a Atcham Business Park, Atcham, Shrewsbury, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NEXUS COLLECTIONS HOLDINGS LTD
Company Number:06119786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2007
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:52a Atcham Business Park, Atcham, Shrewsbury, United Kingdom, SY4 4UG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52a, Atcham Business Park, Atcham, Shrewsbury, United Kingdom, SY4 4UG

Director22 August 2018Active
52a, Atcham Business Park, Atcham, Shrewsbury, United Kingdom, SY4 4UG

Director22 August 2018Active
The Furlongs, Ford Heath, Shrewsbury, SY5 9GG

Secretary21 February 2007Active
Flat 5b, 5th Floor, Fulcan Mansion, 14 St Francis Street, Admiralty, Hong Kong,

Secretary27 February 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary21 February 2007Active
The Furlongs, Ford Heath, Shrewsbury, SY5 9GG

Director21 February 2007Active
Flat 5b, 5th Floor, Fulcan Mansion, 14 St Francis Street, Admiralty, Hong Kong,

Director21 February 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director21 February 2007Active

People with Significant Control

Merton Holdings Limited
Notified on:22 August 2018
Status:Active
Country of residence:United Kingdom
Address:52a, Atcham Business Park, Shrewsbury, United Kingdom, SY4 4UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Darren Jones
Notified on:01 October 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:327 Clifton Drive South, St. Annes, FY8 1HN
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2021-09-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-08-02Dissolution

Dissolution application strike off company.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-17Mortgage

Mortgage satisfy charge full.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Mortgage

Mortgage satisfy charge full.

Download
2020-08-17Accounts

Change account reference date company previous shortened.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Change account reference date company previous extended.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Persons with significant control

Change to a person with significant control.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Address

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

Download
2018-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-29Accounts

Change account reference date company previous extended.

Download
2018-08-29Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-08-23Officers

Termination secretary company with name termination date.

Download
2018-08-23Officers

Appoint person director company with name date.

Download
2018-08-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.