Warning: file_put_contents(c/7f3d479ae813a4357f2efc840cadafbb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/6a8d04c1036ed13e48ba711d69b54f3d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Nexus Personnel Ltd, TN15 6AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEXUS PERSONNEL LTD

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

This company is commonly known as Nexus Personnel Ltd. The company was founded 9 years ago and was given the registration number 09142100. The firm's registered office is in SEVENOAKS. You can find them at Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEXUS PERSONNEL LTD
Company Number:09142100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom, TN15 6AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director19 August 2015Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director17 May 2016Active
144 Keevil Drive, Greater London, England, SW19 1DB

Director22 July 2014Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director19 August 2015Active

People with Significant Control

Mr Gurjit Singh Pawar
Notified on:01 July 2022
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Priyanka Pawar
Notified on:01 July 2022
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Amjai (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Jack Bearman
Notified on:06 April 2016
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:United Kingdom
Address:139 Whitehill Road, Gravesend, United Kingdom, DA12 5PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-14Persons with significant control

Change to a person with significant control.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-07-25Persons with significant control

Change to a person with significant control.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-23Officers

Termination director company with name termination date.

Download
2016-11-09Officers

Termination director company with name termination date.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.