About

Registered Number: 08560885
Date of Incorporation: 07/06/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: Richmond House Deepdale Enterprise Park, Nettleham, Lincoln, Lincolnshire, LN2 2LL,

 

Nexon Scm Group Ltd was registered on 07 June 2013 and has its registered office in Lincoln, it has a status of "Active". We don't know the number of employees at the company. The companies directors are listed as Green, Ronnie Stephen, Green, Stephen James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Ronnie Stephen 31 December 2015 - 1
GREEN, Stephen James 31 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
SH01 - Return of Allotment of shares 14 May 2020
RESOLUTIONS - N/A 11 May 2020
MA - Memorandum and Articles 11 May 2020
RESOLUTIONS - N/A 09 January 2020
SH08 - Notice of name or other designation of class of shares 09 January 2020
SH08 - Notice of name or other designation of class of shares 09 January 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 27 September 2018
CH01 - Change of particulars for director 12 June 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 15 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 August 2016
AA01 - Change of accounting reference date 07 June 2016
CH01 - Change of particulars for director 24 May 2016
CH01 - Change of particulars for director 24 May 2016
CH01 - Change of particulars for director 24 May 2016
CH01 - Change of particulars for director 24 May 2016
AD01 - Change of registered office address 20 May 2016
AD01 - Change of registered office address 05 May 2016
AA - Annual Accounts 31 March 2016
CH01 - Change of particulars for director 16 February 2016
SH01 - Return of Allotment of shares 15 February 2016
SH08 - Notice of name or other designation of class of shares 15 February 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
RESOLUTIONS - N/A 29 January 2016
RESOLUTIONS - N/A 29 January 2016
MR01 - N/A 06 January 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 09 March 2015
CERTNM - Change of name certificate 16 October 2014
RESOLUTIONS - N/A 09 October 2014
CONNOT - N/A 02 October 2014
AR01 - Annual Return 22 July 2014
NEWINC - New incorporation documents 07 June 2013
AD01 - Change of registered office address 07 June 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.