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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52a, Atcham Business Park, Atcham, Shrewsbury, United Kingdom, SY4 4UG | Director | 22 August 2018 | Active |
52a, Atcham Business Park, Atcham, Shrewsbury, United Kingdom, SY4 4UG | Director | 22 August 2018 | Active |
The Furlongs, Ford Heath, Shrewsbury, SY5 9GG | Secretary | 21 February 2007 | Active |
Flat 5b, 5th Floor, Fulcan Mansion, 14 St Francis Street, Admiralty, Hong Kong, | Secretary | 27 February 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 21 February 2007 | Active |
The Furlongs, Ford Heath, Shrewsbury, SY5 9GG | Director | 21 February 2007 | Active |
Flat 5b, 5th Floor, Fulcan Mansion, 14 St Francis Street, Admiralty, Hong Kong, | Director | 21 February 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 21 February 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-08-10 | Gazette | Gazette notice voluntary. | Download |
2021-08-02 | Dissolution | Dissolution application strike off company. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-17 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Change account reference date company previous extended. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Address | Change registered office address company with date old address new address. | Download |
2018-09-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-29 | Accounts | Change account reference date company previous extended. | Download |
2018-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-23 | Officers | Termination director company with name termination date. | Download |
2018-08-23 | Officers | Termination secretary company with name termination date. | Download |
2018-08-23 | Officers | Appoint person director company with name date. | Download |
2018-08-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.