About

Registered Number: 06218229
Date of Incorporation: 18/04/2007 (17 years ago)
Company Status: Active
Registered Address: No 4 Ashbrook Lane, Abbots Bromley, Rugeley, Staffordshire, WS15 3DW

 

Founded in 2007, Nexium Engineering Ltd have registered office in Rugeley, it's status is listed as "Active". The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEBY, Stuart 10 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
APPLEBY, Adela Jane 30 April 2018 - 1
SMEATHERS, Raymond Andrew 10 June 2007 30 April 2018 1

Filing History

Document Type Date
CS01 - N/A 18 April 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 27 April 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 30 April 2018
AP03 - Appointment of secretary 30 April 2018
TM02 - Termination of appointment of secretary 30 April 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 14 May 2012
AD01 - Change of registered office address 14 May 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 14 May 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AD01 - Change of registered office address 14 May 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 12 May 2008
287 - Change in situation or address of Registered Office 12 May 2008
288a - Notice of appointment of directors or secretaries 14 July 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
287 - Change in situation or address of Registered Office 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
NEWINC - New incorporation documents 18 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.