UKBizDB.co.uk

NIXBODYSHOP LIMITED

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

This company is commonly known as Nixbodyshop Limited. The company was founded 10 years ago and was given the registration number 08603022. The firm's registered office is in GRANTHAM. You can find them at Suite 45 Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:NIXBODYSHOP LIMITED
Company Number:08603022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2013
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Suite 45 Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire, England, NG31 7EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Buddleia Drive, Lincoln, England, LN4 1QD

Director09 July 2013Active

People with Significant Control

Mr Nick Brown
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:5 Metheringham Close, Lincoln, England, LN6 3YP
Nature of control:
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-28Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-19Dissolution

Dissolution application strike off company.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Officers

Change person director company with change date.

Download
2019-07-10Persons with significant control

Change to a person with significant control.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Address

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

Download
2016-01-26Accounts

Accounts with accounts type dormant.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type dormant.

Download
2014-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.