This company is commonly known as Nexus Solicitors Limited. The company was founded 24 years ago and was given the registration number 03997942. The firm's registered office is in MANCHESTER. You can find them at Nexus Solicitors Carlton House, 16-18 Albert Square, Manchester, Lancashire. This company's SIC code is 69102 - Solicitors.
Name | : | NEXUS SOLICITORS LIMITED |
---|---|---|
Company Number | : | 03997942 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nexus Solicitors Carlton House, 16-18 Albert Square, Manchester, Lancashire, M2 5PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nexus Solicitors, Carlton House, 16-18 Albert Square, Manchester, M2 5PE | Secretary | 03 November 2000 | Active |
Nexus Solicitors, Carlton House, 16-18 Albert Square, Manchester, M2 5PE | Director | 01 November 2023 | Active |
Carlton House, 16-18 Albert Square, Manchester, United Kingdom, M2 5PE | Director | 02 May 2013 | Active |
Carlton House, 16-18 Albert Square, Manchester, England, M2 5PE | Director | 03 November 2000 | Active |
Carlton House 16-18, Albert Square, Manchester, M2 5PE | Director | 08 March 2002 | Active |
Nexus Solicitors, Carlton House, 16-18 Albert Square, Manchester, M2 5PE | Director | 02 January 2024 | Active |
Carlton House, 16-18 Albert Square, Manchester, England, M2 5PE | Director | 08 March 2002 | Active |
Nexus Solicitors, Carlton House, 16-18 Albert Square, Manchester, England, M2 5PE | Director | 01 October 2011 | Active |
Nexus Solicitors, Carlton House, 16-18 Albert Square, Manchester, England, M2 5PE | Director | 01 October 2011 | Active |
Upton Lovell, 329 Oldfield Road, Altrincham, WA14 4QT | Secretary | 19 May 2000 | Active |
Carlton House, 16-18 Albert Square, Manchester, England, M2 5PE | Director | 08 March 2002 | Active |
Nexus Solicitors, Carlton House, 16-18 Albert Square, Manchester, M2 5PE | Director | 01 August 2016 | Active |
Nexus Solicitors, Carlton House, 16-18 Albert Square, Manchester, England, M2 5PE | Director | 01 October 2011 | Active |
Wood Cottage, Park Lane Higher Walton, Warrington, WA4 5LH | Director | 19 May 2000 | Active |
Nexus Solicitors, Carlton House, 16-18 Albert Square, Manchester, England, M2 5PE | Director | 01 October 2011 | Active |
Nexus Solicitors, Carlton House, 16-18 Albert Square, Manchester, England, M2 5PE | Director | 01 October 2011 | Active |
Nexus Solicitors, Carlton House, 16-18 Albert Square, Manchester, England, M2 5PE | Director | 01 October 2011 | Active |
Nexus Solicitors, Carlton House, 16-18 Albert Square, Manchester, England, M2 5PE | Director | 01 October 2011 | Active |
Mr Christopher Charles Pugh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Address | : | Nexus Solicitors, Carlton House, Manchester, M2 5PE |
Nature of control | : |
|
Mr James Alisdair Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | Nexus Solicitors, Carlton House, Manchester, M2 5PE |
Nature of control | : |
|
Mr Barry Desmond O'Driscoll | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Address | : | Nexus Solicitors, Carlton House, Manchester, M2 5PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-15 | Officers | Appoint person director company with name date. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.