About

Registered Number: 05901143
Date of Incorporation: 09/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 216 Foleshill Road, Coventry, CV1 4JH,

 

Having been setup in 2006, Nexstone Ltd have registered office in Coventry, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Nexstone Ltd. The business has 3 directors listed as Sehmi, Gurinder Kaur, Nagra, Amarjit Singh, Ali, Ashik at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAGRA, Amarjit Singh 22 August 2006 - 1
ALI, Ashik 09 August 2006 24 August 2006 1
Secretary Name Appointed Resigned Total Appointments
SEHMI, Gurinder Kaur 09 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 09 August 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 20 August 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 06 October 2016
AD01 - Change of registered office address 06 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 31 May 2011
AA - Annual Accounts 29 October 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
DISS40 - Notice of striking-off action discontinued 28 August 2010
AR01 - Annual Return 27 August 2010
AR01 - Annual Return 04 December 2009
DISS40 - Notice of striking-off action discontinued 06 October 2009
AA - Annual Accounts 30 September 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 21 December 2007
395 - Particulars of a mortgage or charge 07 August 2007
287 - Change in situation or address of Registered Office 10 January 2007
395 - Particulars of a mortgage or charge 06 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2006
123 - Notice of increase in nominal capital 23 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
NEWINC - New incorporation documents 09 August 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 July 2007 Outstanding

N/A

Legal charge 21 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.