Warning: file_put_contents(c/30e061d75bdc4f08cdbf54eb45b2ffcd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Nx Infrastructure (wales) Limited, SW6 4QP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NX INFRASTRUCTURE (WALES) LIMITED

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

This company is commonly known as Nx Infrastructure (wales) Limited. The company was founded 21 years ago and was given the registration number 04721037. The firm's registered office is in LONDON. You can find them at Harwood House, 43 Harwood Road, London, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:NX INFRASTRUCTURE (WALES) LIMITED
Company Number:04721037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2003
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Harwood House, 43 Harwood Road, London, England, SW6 4QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harwood House, 43 Harwood Road, London, England, SW6 4QP

Director22 March 2024Active
Harwood House, 43 Harwood Road, London, England, SW6 4QP

Director15 July 2022Active
Harwood House, 43 Harwood Road, London, England, SW6 4QP

Director22 March 2024Active
Suite 12, 89 Piccadilly, London, W1V 9HD

Secretary29 September 2005Active
2 Sheridan Drive, Reigate, RH2 0UE

Secretary29 September 2005Active
26 Trinity View, Caerleon, NP18 3SU

Secretary10 January 2008Active
Morgan Cole, Bradley Court, Park Place, Cardiff, United Kingdom, CF10 3DR

Secretary28 January 2009Active
7 St John's Road, Harrow, HA1 2EY

Corporate Secretary04 April 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 April 2003Active
Harwood House, 43 Harwood Road, London, England, SW6 4QP

Director13 June 2008Active
Flat 5, 1 Somerset Road, Wimbledon, London, SW19 5JU

Director01 May 2008Active
Flat 12, 89 Piccadilly, London, W1V 9HD

Director26 January 2005Active
Flat 12, 89 Piccadilly, London, W1V PHD

Director26 January 2005Active
1/28 Billyard Avenue, Elizabeth Bay, Australia,

Director10 January 2008Active
26 Trinity View, Caerleon, NP18 3SU

Director01 May 2008Active
The Admin Centre, The Wern Works Briton Ferry, Neath, SA11 2JX

Director01 May 2008Active
The Admin Centre, The Wern Works Briton Ferry, Neath, SA11 2JX

Director25 May 2007Active
19c Grove End Road, St Johns Wood, London, NW8 9SD

Director04 April 2003Active
6, Nant Twyn Harris, Ystrad Mynach, CF82 7DG

Director01 May 2008Active
The Admin Centre, The Wern Works Briton Ferry, Neath, SA11 2JX

Director20 January 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 April 2003Active

People with Significant Control

Nx Infrastucture Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Harwood House, 43 Harwood Road, London, England, SW6 4QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (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
2024-06-25Gazette

Gazette notice compulsory.

Download
2024-03-24Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Gazette

Gazette filings brought up to date.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2018-08-29Accounts

Accounts with accounts type small.

Download
2018-04-04Gazette

Gazette filings brought up to date.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Gazette

Gazette notice compulsory.

Download
2017-05-17Accounts

Accounts with accounts type small.

Download
2017-05-09Gazette

Gazette filings brought up to date.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.