UKBizDB.co.uk

NEXUS SPECIALIST RECRUITMENT LIMITED

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

This company is commonly known as Nexus Specialist Recruitment Limited. The company was founded 4 years ago and was given the registration number 12665156. The firm's registered office is in UPMINSTER. You can find them at 1st Floor Upminster Library, 26 Corbets Tey Road, Upminster, Essex. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:NEXUS SPECIALIST RECRUITMENT LIMITED
Company Number:12665156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:1st Floor Upminster Library, 26 Corbets Tey Road, Upminster, Essex, United Kingdom, RM14 2BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7a, Radford Crescent, Billericay, United Kingdom, CM12 0DU

Director12 June 2020Active
Unit 7a, Radford Crescent, Billericay, United Kingdom, CM12 0DU

Director06 April 2021Active
Unit 7a, Radford Crescent, Billericay, United Kingdom, CM12 0DU

Director12 June 2020Active
Unit 7a, Radford Crescent, Billericay, United Kingdom, CM12 0DU

Director12 June 2020Active

People with Significant Control

Mr Simon Gwyn Hamilton Jeffries
Notified on:06 April 2021
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 7a, Radford Crescent, Billericay, United Kingdom, CM12 0DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frederick John Mills
Notified on:12 June 2020
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Upminster Library, Upminster, United Kingdom, RM14 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Natalie Joanna Bryan
Notified on:12 June 2020
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Upminster Library, Upminster, United Kingdom, RM14 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael William Bryan
Notified on:12 June 2020
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 7a, Radford Crescent, Billericay, United Kingdom, CM12 0DU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-07-27Address

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

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Capital

Capital allotment shares.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Capital

Capital allotment shares.

Download
2020-06-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.