Warning: file_put_contents(c/69744c95d898136d51fa33b163cadd47.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/dec3a3f3f30280f321d0aa6b5310c837.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Nexus Solicitors Limited, M2 5PE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEXUS SOLICITORS LIMITED

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

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.

Company Information

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:
  • 69102 - Solicitors

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Nexus Solicitors, Carlton House, 16-18 Albert Square, Manchester, M2 5PE

Secretary03 November 2000Active
Nexus Solicitors, Carlton House, 16-18 Albert Square, Manchester, M2 5PE

Director01 November 2023Active
Carlton House, 16-18 Albert Square, Manchester, United Kingdom, M2 5PE

Director02 May 2013Active
Carlton House, 16-18 Albert Square, Manchester, England, M2 5PE

Director03 November 2000Active
Carlton House 16-18, Albert Square, Manchester, M2 5PE

Director08 March 2002Active
Nexus Solicitors, Carlton House, 16-18 Albert Square, Manchester, M2 5PE

Director02 January 2024Active
Carlton House, 16-18 Albert Square, Manchester, England, M2 5PE

Director08 March 2002Active
Nexus Solicitors, Carlton House, 16-18 Albert Square, Manchester, England, M2 5PE

Director01 October 2011Active
Nexus Solicitors, Carlton House, 16-18 Albert Square, Manchester, England, M2 5PE

Director01 October 2011Active
Upton Lovell, 329 Oldfield Road, Altrincham, WA14 4QT

Secretary19 May 2000Active
Carlton House, 16-18 Albert Square, Manchester, England, M2 5PE

Director08 March 2002Active
Nexus Solicitors, Carlton House, 16-18 Albert Square, Manchester, M2 5PE

Director01 August 2016Active
Nexus Solicitors, Carlton House, 16-18 Albert Square, Manchester, England, M2 5PE

Director01 October 2011Active
Wood Cottage, Park Lane Higher Walton, Warrington, WA4 5LH

Director19 May 2000Active
Nexus Solicitors, Carlton House, 16-18 Albert Square, Manchester, England, M2 5PE

Director01 October 2011Active
Nexus Solicitors, Carlton House, 16-18 Albert Square, Manchester, England, M2 5PE

Director01 October 2011Active
Nexus Solicitors, Carlton House, 16-18 Albert Square, Manchester, England, M2 5PE

Director01 October 2011Active
Nexus Solicitors, Carlton House, 16-18 Albert Square, Manchester, England, M2 5PE

Director01 October 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2024-05-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-06-15Officers

Appoint person director company with name date.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.