This company is commonly known as Nexxus Group Limited. The company was founded 29 years ago and was given the registration number 02946584. The firm's registered office is in CHICHESTER. You can find them at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex. This company's SIC code is 70100 - Activities of head offices.
Name | : | NEXXUS GROUP LIMITED |
---|---|---|
Company Number | : | 02946584 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England, PO20 7AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ | Director | 29 August 2023 | Active |
9, Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ | Director | 29 August 2023 | Active |
Trust Company Complex, Ajeltake Road, Ajeltake Island, Majuro, Marshall Islands, | Corporate Director | 29 August 2023 | Active |
Brook House, Broomers Hill Lane, Pulborough, RH20 2HZ | Secretary | 27 February 2008 | Active |
Shepperton, Todds Green, Stevenage, SG1 2JE | Secretary | 07 July 1994 | Active |
9 Donnington Park, 85 Birdham Road, Chichester, England, PO20 7AJ | Secretary | 10 February 2012 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 07 July 1994 | Active |
Spofforths, 9 Donnington Park, 85 Birdham Road, Chichester, PO20 7AJ | Director | 07 July 1994 | Active |
9 Donnington Park, 85 Birdham Road, Chichester, England, PO20 7AJ | Director | 01 July 2019 | Active |
9 Donnington Park, 85 Birdham Road, Chichester, England, PO20 7AJ | Director | 01 July 2019 | Active |
9 Donnington Park, 85 Birdham Road, Chichester, England, PO20 7AJ | Director | 01 July 2019 | Active |
9 Donnington Park, 85 Birdham Road, Chichester, England, PO20 7AJ | Director | 01 July 2019 | Active |
9 Donnington Park, 85 Birdham Road, Chichester, England, PO20 7AJ | Director | 01 July 2019 | Active |
Brook House, Broomers Hill Lane, Pulborough, RH20 2HZ | Director | 26 January 1999 | Active |
Shepperton, Todds Green, Stevenage, SG1 2JE | Director | 07 July 1994 | Active |
120 East Road, London, N1 6AA | Nominee Director | 07 July 1994 | Active |
Spofforths, 9 Donnington Park, 85 Birdham Road, Chichester, PO20 7AJ | Director | 09 August 2017 | Active |
Spofforths, 9 Donnington Park, 85 Birdham Road, Chichester, PO20 7AJ | Director | 09 August 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Officers | Appoint corporate director company with name date. | Download |
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-03 | Officers | Termination secretary company with name termination date. | Download |
2021-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Officers | Change person director company with change date. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.