UKBizDB.co.uk

NEXUS CONNECT LIMITED

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

This company is commonly known as Nexus Connect Limited. The company was founded 12 years ago and was given the registration number 08029067. The firm's registered office is in ST. ASAPH. You can find them at Unit 102 Bowen Court, St Asaph Business Park, St. Asaph, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:NEXUS CONNECT LIMITED
Company Number:08029067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 102 Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE

Director28 May 2019Active
120-124, Towngate, Leyland, England, PR25 2LQ

Director10 May 2019Active
Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, United Kingdom, LL17 0JE

Director16 May 2012Active
Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, United Kingdom, LL17 0JE

Director13 April 2012Active

People with Significant Control

Parry Investment Group Limited
Notified on:02 March 2021
Status:Active
Country of residence:Wales
Address:102, St. Asaph Business Park, St. Asaph, Wales, LL17 0JE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thomas James Ellis
Notified on:10 May 2019
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:120-124, Towngate, Leyland, England, PR25 2LQ
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mylo Capital Limited
Notified on:10 May 2019
Status:Active
Country of residence:England
Address:Mylo Capital Limited, 9 Portland Street, Manchester, England, M1 3BE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Peter John Parry
Notified on:13 April 2017
Status:Active
Date of birth:December 1958
Nationality:British
Address:Unit 102, Bowen Court, St. Asaph, LL17 0JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-17Persons with significant control

Cessation of a person with significant control.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-05-28Resolution

Resolution.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.