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.
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 | : |
|
Registered Address | : | 11 Generator Hall, Electric Wharf, Coventry, CV1 4LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG | Director | 05 December 2020 | Active |
Unit 7 Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG | Director | 01 December 2023 | Active |
Unit 7 Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG | Director | 01 March 2022 | Active |
28, Poundgate Lane, Coventry, United Kingdom, CV4 8HJ | Secretary | 16 November 1998 | Active |
Unit 7 Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG | Director | 01 November 2023 | Active |
Unit 7, Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG | Director | 05 December 2020 | Active |
28, Poundgate Lane, Coventry, United Kingdom, CV4 8HJ | Director | 16 November 1998 | Active |
28, Poundgate Lane, Coventry, United Kingdom, CV4 8HJ | Director | 16 November 1998 | Active |
Unit 7, Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, England, NG10 5QG | Director | 05 December 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Officers | Appoint person director company with name date. | Download |
2023-12-14 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-11-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-21 | Accounts | Legacy. | Download |
2023-11-21 | Other | Legacy. | Download |
2023-11-21 | Other | Legacy. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-20 | Accounts | Legacy. | Download |
2022-10-20 | Other | Legacy. | Download |
2022-10-20 | Other | Legacy. | Download |
2022-10-12 | Other | Legacy. | Download |
2022-10-12 | Other | Legacy. | Download |
2022-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-06-28 | Address | Change registered office address company with date old address new address. | Download |
2022-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Other | Legacy. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.