About

Registered Number: 04788227
Date of Incorporation: 05/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 5 Ansell Grove, Carshalton, 5 Ansell Grove, Carshalton, Surrey, SM5 2BB,

 

Founded in 2003, Nxt Phase Ltd has its registered office in Carshalton, it's status is listed as "Active". The companies directors are Longmore, Terence, Speare-cole, Edward Arthur Bremer, Longmore, Noel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONGMORE, Terence 05 June 2003 - 1
SPEARE-COLE, Edward Arthur Bremer 22 February 2020 - 1
Secretary Name Appointed Resigned Total Appointments
LONGMORE, Noel 05 June 2003 01 June 2008 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AP01 - Appointment of director 07 April 2020
AA - Annual Accounts 31 December 2019
AD01 - Change of registered office address 28 November 2019
AD01 - Change of registered office address 27 November 2019
CS01 - N/A 27 November 2019
RESOLUTIONS - N/A 15 October 2019
RESOLUTIONS - N/A 26 July 2019
CONNOT - N/A 26 July 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 27 December 2018
AD01 - Change of registered office address 20 November 2018
RESOLUTIONS - N/A 09 November 2018
CS01 - N/A 10 April 2018
DISS40 - Notice of striking-off action discontinued 21 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
AA - Annual Accounts 29 December 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 15 February 2017
AR01 - Annual Return 23 December 2015
AR01 - Annual Return 23 December 2015
AD01 - Change of registered office address 23 December 2015
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 29 December 2014
CH01 - Change of particulars for director 03 December 2014
AD01 - Change of registered office address 03 December 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 03 September 2013
AD01 - Change of registered office address 02 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 27 August 2009
363a - Annual Return 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 28 January 2009
287 - Change in situation or address of Registered Office 16 January 2009
AA - Annual Accounts 26 November 2007
363s - Annual Return 12 July 2007
287 - Change in situation or address of Registered Office 12 July 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 19 June 2006
CERTNM - Change of name certificate 23 December 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 08 June 2005
287 - Change in situation or address of Registered Office 27 April 2005
AA - Annual Accounts 06 October 2004
225 - Change of Accounting Reference Date 06 October 2004
363s - Annual Return 29 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2003
288c - Notice of change of directors or secretaries or in their particulars 14 August 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.