This company is commonly known as Nixon Design Limited. The company was founded 21 years ago and was given the registration number 04806291. The firm's registered office is in PENZANCE. You can find them at 11 Penrose Terrace, , Penzance, Cornwall. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NIXON DESIGN LIMITED |
---|---|---|
Company Number | : | 04806291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Penrose Terrace, Penzance, Cornwall, TR18 2HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11, Foundry Farm, Foundry, Hayle, United Kingdom, TR27 4DW | Director | 22 March 2022 | Active |
White's Warehouse, 25, Foundry Square, Hayle, United Kingdom, TR27 4HH | Secretary | 20 June 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 June 2003 | Active |
White's Warehouse, 25, Foundry Square, Hayle, United Kingdom, TR27 4HH | Director | 20 June 2003 | Active |
White's Warehouse, 25, Foundry Square, Hayle, United Kingdom, TR27 4HH | Director | 20 June 2003 | Active |
White's Warehouse, 25 Foundry Square, Hayle, White's Warehouse, 25 Foundry Square, Hayle, England, TR27 4HH | Director | 22 March 2022 | Active |
Unit 11, Foundry Farm, Foundry, Hayle, United Kingdom, TR27 4DW | Director | 22 March 2022 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 June 2003 | Active |
Nixon Design Eot Trustee Ltd | ||
Notified on | : | 22 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 11, Foundry Farm, Hayle, United Kingdom, TR27 4DW |
Nature of control | : |
|
Martin Jonathon Nixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | White's Warehouse, 25, Foundry Square, Hayle, United Kingdom, TR27 4HH |
Nature of control | : |
|
Emily May Nixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | White's Warehouse, 25, Foundry Square, Hayle, United Kingdom, TR27 4HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-14 | Address | Change registered office address company with date old address new address. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Officers | Termination secretary company with name termination date. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Incorporation | Memorandum articles. | Download |
2022-04-12 | Resolution | Resolution. | Download |
2022-04-11 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Address | Change registered office address company with date old address new address. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.