About

Registered Number: 05240838
Date of Incorporation: 24/09/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 33-35 Wednesfield Road, Wolverhampton, WV13 1AE

 

Based in the United Kingdom, Nexus Security Ltd was setup in 2004. We don't currently know the number of employees at the business. The business has 5 directors listed as Singh, Gurdeep, Sandhawalia, Amarvir, Nijjer, Gurmail Singh, Nijjer, Satvinder Singh, Nijjer, Satvinder at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDHAWALIA, Amarvir 01 April 2014 - 1
NIJJER, Gurmail Singh 10 December 2007 30 September 2014 1
NIJJER, Satvinder Singh 27 August 2010 28 February 2011 1
NIJJER, Satvinder 24 September 2004 10 December 2007 1
Secretary Name Appointed Resigned Total Appointments
SINGH, Gurdeep 24 September 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
RESOLUTIONS - N/A 02 July 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 07 October 2016
MR01 - N/A 11 August 2016
AA - Annual Accounts 01 July 2016
TM01 - Termination of appointment of director 04 May 2016
CH03 - Change of particulars for secretary 04 May 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 07 July 2014
AP01 - Appointment of director 16 April 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 03 June 2011
TM01 - Termination of appointment of director 02 March 2011
AP01 - Appointment of director 18 October 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 18 April 2008
287 - Change in situation or address of Registered Office 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
363a - Annual Return 18 December 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 31 October 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 26 January 2006
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
NEWINC - New incorporation documents 24 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.