UKBizDB.co.uk

NEXUS COMPONENTS LIMITED

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

This company is commonly known as Nexus Components Limited. The company was founded 14 years ago and was given the registration number 07258908. The firm's registered office is in CARNFORTH. You can find them at Unit 6 Clawthorpe Hall Business Centre, Burton, Carnforth, Lancs. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:NEXUS COMPONENTS LIMITED
Company Number:07258908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Unit 6 Clawthorpe Hall Business Centre, Burton, Carnforth, Lancs, United Kingdom, LA6 1NU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aldersyde, Hincaster, Milnthorpe, England, LA7 7NA

Director24 May 2010Active
Aldersyde, Hincaster, Milnthorpe, England, LA7 7NA

Director19 May 2010Active
Former Caton Library, Hornby Road, Caton, Lancaster, England, LA2 9QW

Secretary04 January 2011Active
21 Bay View Avenue, Bay View Avenue, Slyne, Lancaster, England, LA2 6JR

Director05 April 2014Active
Sunrise, 81 Hest Bank Lane, Hest Bank, Lancaster, United Kingdom, LA2 6BS

Director19 May 2010Active
The Cottage, Priory Lane, Cartmel, Grange Over Sands, United Kingdom, LA2 6JJ

Director19 May 2010Active
Former Caton Library, Hornby Road, Caton, Lancaster, England, LA2 9QW

Director12 July 2013Active
1, Ravenscourt, Lindale Road, Grange Over Sands, United Kingdom, LA11 6EL

Director19 May 2010Active

People with Significant Control

Mrs Caroline Tomlinson
Notified on:08 June 2019
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, Clawthorpe Hall Business Centre, Carnforth, United Kingdom, LA6 1NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Paul Tomlinson
Notified on:06 April 2017
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:45, Bay View Avenue, Lancaster, United Kingdom, LA2 6JS
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Address

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

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Address

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

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Officers

Change person director company with change date.

Download
2017-07-31Officers

Change person director company with change date.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Officers

Termination director company with name termination date.

Download
2017-07-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.