UKBizDB.co.uk

NIXON DESIGN LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:11 Penrose Terrace, Penzance, Cornwall, TR18 2HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Foundry Farm, Foundry, Hayle, United Kingdom, TR27 4DW

Director22 March 2022Active
White's Warehouse, 25, Foundry Square, Hayle, United Kingdom, TR27 4HH

Secretary20 June 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 June 2003Active
White's Warehouse, 25, Foundry Square, Hayle, United Kingdom, TR27 4HH

Director20 June 2003Active
White's Warehouse, 25, Foundry Square, Hayle, United Kingdom, TR27 4HH

Director20 June 2003Active
White's Warehouse, 25 Foundry Square, Hayle, White's Warehouse, 25 Foundry Square, Hayle, England, TR27 4HH

Director22 March 2022Active
Unit 11, Foundry Farm, Foundry, Hayle, United Kingdom, TR27 4DW

Director22 March 2022Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 June 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Termination director company with name termination date.

Download
2024-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2024-02-14Address

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

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Address

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

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Officers

Termination secretary company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-12Incorporation

Memorandum articles.

Download
2022-04-12Resolution

Resolution.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-11Persons with significant control

Notification of a person with significant control.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Address

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

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.