UKBizDB.co.uk

NEXUS FIRE AND SECURITY LTD

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

This company is commonly known as Nexus Fire And Security Ltd. The company was founded 11 years ago and was given the registration number 08212608. The firm's registered office is in WATERLOOVILLE. You can find them at Unit 6a The Briars, Waterberry Drive, Waterlooville, Hampshire. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:NEXUS FIRE AND SECURITY LTD
Company Number:08212608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Unit 6a The Briars, Waterberry Drive, Waterlooville, Hampshire, PO7 7YH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP

Director25 September 2012Active
Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP

Director25 September 2012Active
9, Perseverance Works, London, United Kingdom, E2 8DD

Corporate Secretary13 September 2012Active
Larch House, Parklands Business Park, Denmead, United Kingdom, PO7 6XP

Director01 September 2013Active
9, Perseverance Works, London, United Kingdom, E2 8DD

Director13 September 2012Active

People with Significant Control

Mr David Gilbert Pitcher
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:Unit 6a, The Briars, Waterlooville, United Kingdom, PO7 7YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Lee Cundy
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 6a, The Briars, Waterlooville, United Kingdom, PO7 7YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Bray
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 6a, The Briars, Waterlooville, United Kingdom, PO7 7YH
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Officers

Change person director company.

Download
2023-12-06Persons with significant control

Change to a person with significant control.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-03-24Officers

Change person director company with change date.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Persons with significant control

Cessation of a person with significant control.

Download
2017-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Capital

Capital cancellation shares.

Download
2017-04-25Officers

Termination director company with name termination date.

Download
2017-02-07Capital

Capital return purchase own shares.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.