UKBizDB.co.uk

NIXON INDUSTRIAL LTD

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

This company is commonly known as Nixon Industrial Ltd. The company was founded 23 years ago and was given the registration number 04099060. The firm's registered office is in DERBYSHIRE. You can find them at 41 Clarence Road, Chesterfield, Derbyshire, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:NIXON INDUSTRIAL LTD
Company Number:04099060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:41 Clarence Road, Chesterfield, Derbyshire, S40 1LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Clarence Road, Chesterfield, Derbyshire, S40 1LH

Secretary01 October 2006Active
41 Clarence Road, Chesterfield, Derbyshire, S40 1LH

Director01 November 2014Active
12 Springwell Park Drive, Inkersall Green, Chesterfield, S43 3GJ

Secretary27 November 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary31 October 2000Active
1, Epsom Close, Oswestry, England, SY11 2PG

Director27 November 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director31 October 2000Active

People with Significant Control

Mr Clinton Anthony Faulkner
Notified on:20 December 2021
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:41, Clarence Road, Derbyshire, United Kingdom, S40 1LH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Jennie Clare Faulkner
Notified on:26 November 2020
Status:Active
Date of birth:July 1986
Nationality:British
Address:41 Clarence Road, Derbyshire, S40 1LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Hurworth Solomon
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:41 Clarence Road, Derbyshire, S40 1LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Officers

Change person director company with change date.

Download
2022-02-03Officers

Change person secretary company with change date.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Capital

Capital allotment shares.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-08-21Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Officers

Appoint person director company with name date.

Download
2016-01-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.