About

Registered Number: 05635505
Date of Incorporation: 24/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 1 Tamdown Way, Braintree, Essex, CM7 2QL

 

Founded in 2005, Nexus Infrastructure Plc has its registered office in Braintree in Essex, it's status is listed as "Active". We don't currently know the number of employees at Nexus Infrastructure Plc. This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 12 February 2020
CS01 - N/A 02 December 2019
MR01 - N/A 08 August 2019
AA - Annual Accounts 19 March 2019
RESOLUTIONS - N/A 08 March 2019
CS01 - N/A 29 November 2018
AP01 - Appointment of director 28 November 2018
AUD - Auditor's letter of resignation 02 July 2018
AA - Annual Accounts 26 March 2018
RESOLUTIONS - N/A 12 March 2018
CS01 - N/A 08 December 2017
SH01 - Return of Allotment of shares 21 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 21 July 2017
SH08 - Notice of name or other designation of class of shares 21 July 2017
RESOLUTIONS - N/A 18 July 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 07 December 2016
AP01 - Appointment of director 30 June 2016
RESOLUTIONS - N/A 21 June 2016
CONNOT - N/A 21 June 2016
RESOLUTIONS - N/A 22 April 2016
MAR - Memorandum and Articles - used in re-registration 22 April 2016
BS - Balance sheet 22 April 2016
AUDR - Auditor's report 22 April 2016
AUDS - Auditor's statement 22 April 2016
CERT5 - Re-registration of a company from private to public 22 April 2016
RR01 - Application by a private company for re-registration as a public company 22 April 2016
AA - Annual Accounts 15 April 2016
TM01 - Termination of appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AP01 - Appointment of director 05 February 2016
AP01 - Appointment of director 05 February 2016
AR01 - Annual Return 24 December 2015
MR04 - N/A 10 December 2015
MR04 - N/A 10 December 2015
MR01 - N/A 09 December 2015
RESOLUTIONS - N/A 02 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 December 2015
SH19 - Statement of capital 02 December 2015
CAP-SS - N/A 02 December 2015
TM01 - Termination of appointment of director 23 October 2015
AP01 - Appointment of director 04 September 2015
AA - Annual Accounts 22 June 2015
TM01 - Termination of appointment of director 04 March 2015
AR01 - Annual Return 15 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 October 2014
AA - Annual Accounts 03 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 February 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 08 January 2013
MISC - Miscellaneous document 01 November 2012
AUD - Auditor's letter of resignation 23 October 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 09 December 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
353 - Register of members 15 January 2008
225 - Change of Accounting Reference Date 07 January 2008
AA - Annual Accounts 03 February 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
225 - Change of Accounting Reference Date 24 January 2007
363s - Annual Return 22 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2006
SA - Shares agreement 16 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2006
SA - Shares agreement 16 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2006
RESOLUTIONS - N/A 02 May 2006
RESOLUTIONS - N/A 02 May 2006
RESOLUTIONS - N/A 02 May 2006
RESOLUTIONS - N/A 02 May 2006
RESOLUTIONS - N/A 02 May 2006
RESOLUTIONS - N/A 02 May 2006
RESOLUTIONS - N/A 02 May 2006
RESOLUTIONS - N/A 02 May 2006
RESOLUTIONS - N/A 02 May 2006
RESOLUTIONS - N/A 02 May 2006
RESOLUTIONS - N/A 02 May 2006
RESOLUTIONS - N/A 02 May 2006
RESOLUTIONS - N/A 02 May 2006
RESOLUTIONS - N/A 02 May 2006
RESOLUTIONS - N/A 02 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2006
123 - Notice of increase in nominal capital 02 May 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
395 - Particulars of a mortgage or charge 18 April 2006
225 - Change of Accounting Reference Date 22 February 2006
287 - Change in situation or address of Registered Office 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
MEM/ARTS - N/A 08 February 2006
CERTNM - Change of name certificate 30 January 2006
NEWINC - New incorporation documents 24 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2019 Outstanding

N/A

A registered charge 30 November 2015 Outstanding

N/A

Fixed and floating security agreement 02 August 2010 Fully Satisfied

N/A

Fixed and floating security agreement 11 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.