UKBizDB.co.uk

NEXUS GS LIMITED

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

This company is commonly known as Nexus Gs Limited. The company was founded 25 years ago and was given the registration number 03667913. The firm's registered office is in COVENTRY. You can find them at 11 Generator Hall, Electric Wharf, Coventry, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NEXUS GS LIMITED
Company Number:03667913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:11 Generator Hall, Electric Wharf, Coventry, CV1 4LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG

Director05 December 2020Active
Unit 7 Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG

Director01 December 2023Active
Unit 7 Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG

Director01 March 2022Active
28, Poundgate Lane, Coventry, United Kingdom, CV4 8HJ

Secretary16 November 1998Active
Unit 7 Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG

Director01 November 2023Active
Unit 7, Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG

Director05 December 2020Active
28, Poundgate Lane, Coventry, United Kingdom, CV4 8HJ

Director16 November 1998Active
28, Poundgate Lane, Coventry, United Kingdom, CV4 8HJ

Director16 November 1998Active
Unit 7, Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG

Director05 December 2020Active

People with Significant Control

Air It Limited
Notified on:05 December 2020
Status:Active
Country of residence:England
Address:Unit 7 Interchange 25 Business Park, Bostocks Lane, Nottingham, England, NG10 5QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Tracey Ann Huckfield
Notified on:01 January 2017
Status:Active
Date of birth:October 1968
Nationality:British
Address:11, Generator Hall, Coventry, CV1 4LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Justin Mathew Huckfield
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:11, Generator Hall, Coventry, CV1 4LJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Tracey Ann Huckfield
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:11, Generator Hall, Coventry, CV1 4LJ
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-11-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-21Accounts

Legacy.

Download
2023-11-21Other

Legacy.

Download
2023-11-21Other

Legacy.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-20Accounts

Legacy.

Download
2022-10-20Other

Legacy.

Download
2022-10-20Other

Legacy.

Download
2022-10-12Other

Legacy.

Download
2022-10-12Other

Legacy.

Download
2022-06-30Address

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

Download
2022-06-28Address

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

Download
2022-04-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-15Other

Legacy.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.