About

Registered Number: 00945058
Date of Incorporation: 31/12/1968 (56 years and 3 months ago)
Company Status: Active
Registered Address: First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

 

Founded in 1968, Nexus Corporation Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Nexus Corporation Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 June 2020
TM01 - Termination of appointment of director 04 February 2020
AA - Annual Accounts 23 October 2019
AP04 - Appointment of corporate secretary 09 July 2019
AP01 - Appointment of director 09 July 2019
TM02 - Termination of appointment of secretary 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 30 May 2018
PSC05 - N/A 11 April 2018
AD01 - Change of registered office address 09 April 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 20 June 2016
CH01 - Change of particulars for director 26 February 2016
CH01 - Change of particulars for director 17 February 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 02 October 2012
CH01 - Change of particulars for director 14 August 2012
CH03 - Change of particulars for secretary 08 August 2012
CH01 - Change of particulars for director 08 August 2012
AR01 - Annual Return 11 June 2012
RESOLUTIONS - N/A 30 September 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 September 2011
SH19 - Statement of capital 30 September 2011
CAP-SS - N/A 30 September 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 18 June 2009
287 - Change in situation or address of Registered Office 20 January 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 20 June 2008
287 - Change in situation or address of Registered Office 24 April 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 26 June 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 21 June 2005
RESOLUTIONS - N/A 13 January 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 04 June 2004
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
363s - Annual Return 01 June 2003
AA - Annual Accounts 25 October 2002
RESOLUTIONS - N/A 18 October 2002
RESOLUTIONS - N/A 18 October 2002
RESOLUTIONS - N/A 18 October 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 18 October 2000
287 - Change in situation or address of Registered Office 12 July 2000
363s - Annual Return 20 June 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
AA - Annual Accounts 15 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
363s - Annual Return 24 June 1999
AUD - Auditor's letter of resignation 27 August 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 18 June 1998
288a - Notice of appointment of directors or secretaries 29 December 1997
AA - Annual Accounts 06 July 1997
363s - Annual Return 13 June 1997
288 - N/A 08 September 1996
288 - N/A 08 September 1996
AA - Annual Accounts 18 July 1996
287 - Change in situation or address of Registered Office 12 July 1996
363b - Annual Return 21 June 1996
363(353) - N/A 21 June 1996
363(190) - N/A 21 June 1996
288 - N/A 28 November 1995
288 - N/A 03 July 1995
288 - N/A 15 June 1995
363s - Annual Return 15 June 1995
AA - Annual Accounts 02 May 1995
288 - N/A 10 October 1994
AA - Annual Accounts 30 August 1994
288 - N/A 13 July 1994
363s - Annual Return 09 June 1994
288 - N/A 16 March 1994
288 - N/A 14 March 1994
288 - N/A 10 March 1994
288 - N/A 21 October 1993
363s - Annual Return 02 June 1993
AA - Annual Accounts 05 May 1993
363x - Annual Return 13 July 1992
AA - Annual Accounts 07 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1992
AA - Annual Accounts 27 June 1991
363x - Annual Return 20 June 1991
363 - Annual Return 07 August 1990
AA - Annual Accounts 07 August 1990
RESOLUTIONS - N/A 01 May 1990
287 - Change in situation or address of Registered Office 24 November 1989
AA - Annual Accounts 10 August 1989
363 - Annual Return 10 August 1989
288 - N/A 29 June 1989
AA - Annual Accounts 16 January 1989
288 - N/A 19 September 1988
363 - Annual Return 13 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1988
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1987
AA - Annual Accounts 24 October 1987
363 - Annual Return 24 October 1987
288 - N/A 24 August 1987
287 - Change in situation or address of Registered Office 04 August 1987
288 - N/A 03 July 1987
288 - N/A 28 April 1987
AA - Annual Accounts 15 September 1986
363 - Annual Return 15 September 1986
288 - N/A 20 August 1986
GAZ(U) - N/A 21 May 1986
CERTNM - Change of name certificate 01 November 1984
RESOLUTIONS - N/A 23 October 1984
AA - Annual Accounts 20 July 1979
AA - Annual Accounts 25 September 1977

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 February 1986 Fully Satisfied

N/A

Legal charge 28 February 1986 Fully Satisfied

N/A

Legal charge 28 February 1986 Fully Satisfied

N/A

Legal charge 28 February 1986 Fully Satisfied

N/A

Legal charge 28 February 1986 Fully Satisfied

N/A

Composite debenture 28 February 1986 Fully Satisfied

N/A

Memorandum of deposit of securities 20 August 1985 Fully Satisfied

N/A

Mortgage debenture 18 January 1985 Fully Satisfied

N/A

Legal mortgage 18 January 1985 Fully Satisfied

N/A

Legal mortgage 18 January 1985 Fully Satisfied

N/A

Legal mortgage 18 January 1985 Fully Satisfied

N/A

Legal mortgage 18 January 1985 Fully Satisfied

N/A

Legal mortgage 18 January 1985 Fully Satisfied

N/A

Legal charge 18 January 1985 Fully Satisfied

N/A

Legal charge 17 January 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.