UKBizDB.co.uk

NEXUS VEHICLE MANAGEMENT LTD.

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

This company is commonly known as Nexus Vehicle Management Ltd.. The company was founded 24 years ago and was given the registration number 03833617. The firm's registered office is in PUDSEY. You can find them at 141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:NEXUS VEHICLE MANAGEMENT LTD.
Company Number:03833617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, LS28 6AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
141, Richardshaw Lane, Stanningley, Pudsey, LS28 6AA

Secretary26 July 2022Active
141, Richardshaw Lane, Stanningley, Pudsey, LS28 6AA

Director06 May 2014Active
141, Richardshaw Lane, Stanningley, Pudsey, LS28 6AA

Director26 July 2022Active
141, Richardshaw Lane, Stanningley, Pudsey, LS28 6AA

Director11 April 2007Active
141, Richardshaw Lane, Stanningley, Pudsey, LS28 6AA

Director29 March 2023Active
141, Richardshaw Lane, Stanningley, Pudsey, LS28 6AA

Secretary29 April 2013Active
25 Pickles Lane, Bradford, BD7 4DN

Secretary29 February 2008Active
19 Southmere Oval, Bradford, BD7 4HS

Secretary08 October 1999Active
187 Idle Road, Bolton Junction, Bradford, BD2 4JN

Secretary18 August 2001Active
141, Richardshaw Lane, Stanningley, Pudsey, LS28 6AA

Secretary02 February 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary31 August 1999Active
141, Richardshaw Lane, Stanningley, Pudsey, LS28 6AA

Director29 April 2013Active
5, Heriot Row, Edinburgh, Scotland, EH3 6HV

Director29 April 2020Active
25 Taylor Avenue, Silsden, Keighley, BD20 0DQ

Director08 October 1999Active
141, Richardshaw Lane, Stanningley, Pudsey, LS28 6AA

Director25 February 2008Active
19 Southmere Oval, Bradford, BD7 4HS

Director08 October 1999Active
The Barn, Warfield Lane Cowthorpe, Wetherby, LS22 5EU

Director08 October 1999Active
141, Richardshaw Lane, Stanningley, Pudsey, LS28 6AA

Director02 February 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director31 August 1999Active

People with Significant Control

Nexus Vehicle Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Nexus House, Richardshaw Lane, Pudsey, England, LS28 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Termination secretary company with name termination date.

Download
2023-01-25Incorporation

Memorandum articles.

Download
2023-01-24Resolution

Resolution.

Download
2023-01-24Change of constitution

Statement of companys objects.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-17Mortgage

Mortgage satisfy charge full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Appoint person secretary company with name date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-20Mortgage

Mortgage satisfy charge full.

Download
2021-10-18Incorporation

Memorandum articles.

Download
2021-10-18Resolution

Resolution.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-10Accounts

Accounts with accounts type full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.