About

Registered Number: 05177054
Date of Incorporation: 12/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 558 Wellingborough Road, Northampton, NN3 3JA,

 

Nex-g Arti Ltd was founded on 12 July 2004, it's status at Companies House is "Active". The companies directors are listed as Corina, Christopher, Persad, Ronnie Ramesh Debar, Persad, Ronnie Ramesh Debar, Henderson, Alistair Mcdonald, Summers, Barry Victor at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERSAD, Ronnie Ramesh Debar 12 July 2004 - 1
HENDERSON, Alistair Mcdonald 12 July 2004 12 July 2011 1
SUMMERS, Barry Victor 01 July 2012 30 April 2018 1
Secretary Name Appointed Resigned Total Appointments
CORINA, Christopher 31 July 2013 - 1
PERSAD, Ronnie Ramesh Debar 12 July 2011 31 July 2013 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
RESOLUTIONS - N/A 09 January 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 16 December 2018
CS01 - N/A 06 August 2018
AD01 - Change of registered office address 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 01 January 2016
AR01 - Annual Return 13 July 2015
CH01 - Change of particulars for director 13 July 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 17 July 2014
AD01 - Change of registered office address 17 July 2014
AD01 - Change of registered office address 17 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 08 August 2013
TM02 - Termination of appointment of secretary 07 August 2013
AP03 - Appointment of secretary 07 August 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 06 August 2012
AP01 - Appointment of director 02 July 2012
AD01 - Change of registered office address 08 April 2012
CH01 - Change of particulars for director 15 July 2011
CERTNM - Change of name certificate 14 July 2011
AR01 - Annual Return 14 July 2011
TM02 - Termination of appointment of secretary 13 July 2011
AP03 - Appointment of secretary 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
AD01 - Change of registered office address 13 July 2011
AA - Annual Accounts 13 July 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 23 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 July 2009
353 - Register of members 23 July 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 28 May 2008
AA - Annual Accounts 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
225 - Change of Accounting Reference Date 22 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 10 November 2006
AA - Annual Accounts 30 October 2006
363s - Annual Return 30 October 2006
363s - Annual Return 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
287 - Change in situation or address of Registered Office 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
GAZ1 - First notification of strike-off action in London Gazette 11 July 2006
RESOLUTIONS - N/A 24 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
NEWINC - New incorporation documents 12 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.