About

Registered Number: 04032901
Date of Incorporation: 13/07/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Johnstone House 2a Gordon Road, West Bridgford, Nottingham, NG2 5LN,

 

Founded in 2000, Nexus Consultants Uk Ltd have registered office in Nottingham, it's status in the Companies House registry is set to "Active". The business has one director listed as Ferris, Mark Douglas. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRIS, Mark Douglas 13 July 2000 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 16 July 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 29 April 2019
AA01 - Change of accounting reference date 10 January 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 23 April 2018
AD01 - Change of registered office address 26 February 2018
DISS40 - Notice of striking-off action discontinued 14 October 2017
CS01 - N/A 12 October 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
AA - Annual Accounts 24 April 2017
DISS40 - Notice of striking-off action discontinued 12 October 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 24 April 2015
DISS40 - Notice of striking-off action discontinued 17 January 2015
AR01 - Annual Return 15 January 2015
GAZ1 - First notification of strike-off action in London Gazette 11 November 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 25 July 2013
AA01 - Change of accounting reference date 25 April 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 27 July 2012
AA01 - Change of accounting reference date 27 April 2012
CH01 - Change of particulars for director 15 November 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 28 July 2011
AA01 - Change of accounting reference date 28 April 2011
AR01 - Annual Return 04 September 2010
CH01 - Change of particulars for director 04 September 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 27 May 2009
287 - Change in situation or address of Registered Office 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
AA - Annual Accounts 05 June 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 19 April 2006
363a - Annual Return 06 September 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 03 April 2004
395 - Particulars of a mortgage or charge 05 August 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 30 April 2003
287 - Change in situation or address of Registered Office 05 December 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 02 August 2000
NEWINC - New incorporation documents 13 July 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.