About

Registered Number: 03856082
Date of Incorporation: 08/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Unit 7a The Old Maltings, 135 Ditton Walk, Cambridge, Cambridgeshire, CB5 8PY,

 

Founded in 1999, Nexus Electronics Ltd have registered office in Cambridgeshire, it's status is listed as "Active". The companies directors are Feild, Anthony John, Rand, Ricky Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEILD, Anthony John 22 October 2015 - 1
RAND, Ricky Charles 13 February 2001 16 March 2001 1

Filing History

Document Type Date
CS01 - N/A 08 October 2019
AD01 - Change of registered office address 18 July 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 22 November 2017
AA01 - Change of accounting reference date 21 November 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 06 September 2017
CH01 - Change of particulars for director 17 March 2017
CH01 - Change of particulars for director 17 March 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 01 October 2016
AP01 - Appointment of director 23 October 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 November 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
AA - Annual Accounts 23 October 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 24 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 October 2007
353 - Register of members 24 October 2007
287 - Change in situation or address of Registered Office 24 October 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 13 September 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 18 November 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 17 July 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 27 October 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 15 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
287 - Change in situation or address of Registered Office 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
RESOLUTIONS - N/A 24 November 2000
363s - Annual Return 30 October 2000
AA - Annual Accounts 30 October 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
287 - Change in situation or address of Registered Office 19 April 2000
225 - Change of Accounting Reference Date 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
225 - Change of Accounting Reference Date 30 November 1999
CERTNM - Change of name certificate 03 November 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
287 - Change in situation or address of Registered Office 21 October 1999
NEWINC - New incorporation documents 08 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.