UKBizDB.co.uk

NEXUS WORKSPACE LIMITED

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

This company is commonly known as Nexus Workspace Limited. The company was founded 14 years ago and was given the registration number 07014656. The firm's registered office is in OSSETT. You can find them at 12 Leeds Road, , Ossett, West Yorkshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:NEXUS WORKSPACE LIMITED
Company Number:07014656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43390 - Other building completion and finishing
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:12 Leeds Road, Ossett, West Yorkshire, England, WF5 9QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Leeds Road, Ossett, England, WF5 9QA

Director01 November 2009Active
4, Regal Court, Old Bank Road, Dewsbury, WF12 7DE

Director10 September 2009Active
12 Leeds Road, Ossett, England, WF5 9QA

Director19 November 2018Active
12, Leeds Road, Ossett, England, WF5 9QA

Director10 September 2009Active
6, Oakland Road, Netherton, Wakefield, WF4 4NA

Director10 September 2009Active

People with Significant Control

Brancepeth Distributions Limited
Notified on:23 December 2020
Status:Active
Country of residence:England
Address:Systems Hub, Brancepeth Place, Leeds, England, LS12 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Royds Hill Investments Limited
Notified on:23 December 2020
Status:Active
Country of residence:England
Address:Systems Hub, Brancepeth Place, Leeds, England, LS12 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Warehouse Systems Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Systems House, Albion Business Park, Leeds, England, LS12 2EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Oak Tree Design Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4, Regal Court, Dewsbury, United Kingdom, WF12 7DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Barnes Design & Mangement Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:208, Cliffe Lane, Cleckheaton, England, BD19 4RZ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Capital

Capital allotment shares.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Address

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

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.