About

Registered Number: 05575821
Date of Incorporation: 27/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 15 Lullingstone Crescent, Ingleby Barwick, Stockton-On-Tees, Cleveland, TS17 5GJ

 

Nixdy Ltd was registered on 27 September 2005 with its registered office in Stockton-On-Tees in Cleveland, it has a status of "Active". Nicholas, Donna Michelle, Nicholas, Lee Anthony, Malone, Paul are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLAS, Lee Anthony 27 September 2005 - 1
MALONE, Paul 01 December 2009 27 March 2020 1
Secretary Name Appointed Resigned Total Appointments
NICHOLAS, Donna Michelle 27 September 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 June 2020
TM01 - Termination of appointment of director 30 March 2020
CS01 - N/A 05 November 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 23 October 2015
CH01 - Change of particulars for director 23 October 2015
CH03 - Change of particulars for secretary 23 October 2015
AD01 - Change of registered office address 28 July 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 25 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 November 2010
AA - Annual Accounts 09 July 2010
AP01 - Appointment of director 11 December 2009
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 08 August 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 16 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
287 - Change in situation or address of Registered Office 11 October 2005
NEWINC - New incorporation documents 27 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.