UKBizDB.co.uk

NIXON WILLIAMS LIMITED

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

This company is commonly known as Nixon Williams Limited. The company was founded 28 years ago and was given the registration number 03120233. The firm's registered office is in WARRINGTON. You can find them at Optionis House Ibis Court, Centre Park, Warrington, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NIXON WILLIAMS LIMITED
Company Number:03120233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1995
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Optionis House Ibis Court, Centre Park, Warrington, Cheshire, England, WA1 1RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
840, Ibis Court, Centre Park, Warrington, United Kingdom, WA1 1RL

Director23 February 2023Active
840, Ibis Court, Centre Park, Warrington, United Kingdom, WA1 1RL

Director23 February 2023Active
840, Ibis Court, Centre Park, Warrington, England, WA1 1RL

Director14 November 2022Active
4 Calder Court, Amy Johnson Way, Blackpool, Lancashire, FY4 2RH

Secretary31 October 1995Active
Optionis House, 840 Ibis Court, Centre Park, Warrington, United Kingdom, WA1 1RL

Director14 January 2020Active
Optionis House, Ibis Court, Centre Park, Warrington, England, WA1 1RL

Director17 September 2014Active
Optionis House, 840 Ibis Court, Centre Park, Warrington, United Kingdom, WA1 1RL

Director19 February 2020Active
Optionis House, Ibis Court, Centre Park, Warrington, England, WA1 1RL

Director08 July 2019Active
4 Calder Court, Amy Johnson Way, Blackpool, Lancashire, FY4 2RH

Director17 September 2014Active
840, Ibis Court, Centre Park, Warrington, United Kingdom, WA1 1RL

Director14 November 2022Active
4 Calder Court, Amy Johnson Way, Blackpool, Lancashire, FY4 2RH

Director17 September 2014Active
4 Calder Court, Shorebury Point, Amy Johnson Way, Blackpool, England, FY4 2RH

Director22 December 2016Active
4 Calder Court, Amy Johnson Way, Blackpool, Lancashire, FY4 2RH

Director31 October 1995Active
27 Lindfield Close, Moore, Warrington, WA4 6UG

Director17 June 1996Active
4 Calder Court, Amy Johnson Way, Blackpool, Lancashire, FY4 2RH

Director31 October 1995Active

People with Significant Control

Arkarius Bidco Limited
Notified on:07 February 2017
Status:Active
Country of residence:United Kingdom
Address:840, Ibis Court, Warrington, United Kingdom, WA1 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Arkarius Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kd Tower, Cotterells, Hemel Hempstead, England, HP1 1FW
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
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Resolution

Resolution.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Address

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

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-11-03Accounts

Accounts with accounts type full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-07-20Accounts

Accounts with accounts type full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2019-09-24Auditors

Auditors resignation company.

Download
2019-07-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.