Company NameNexus Resourcing Limited
DirectorsAndre Baile and Darren Barrett
Company StatusActive
Company Number05422803
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years, 1 month ago)
Previous NameG Marlow Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Andre Baile
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(6 years after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, Harleston Works
Forncett Street
Sheffield
South Yorkshire
S4 7QG
Director NameMr Darren Barrett
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2013(8 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, Harleston Works
Forncett Street
Sheffield
South Yorkshire
S4 7QG
Secretary NameMr Darren Barrett
StatusCurrent
Appointed01 December 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressUnit 5, Harleston Works
Forncett Street
Sheffield
South Yorkshire
S4 7QG
Director NameMr Greg Marlow
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45 Greenhill Main Road
Sheffield
South Yorkshire
S8 7RB
Secretary NameColette Marlow
NationalityBritish
StatusResigned
Appointed21 April 2005(1 week, 2 days after company formation)
Appointment Duration5 years, 5 months (resigned 12 October 2010)
RoleCompany Director
Correspondence Address56 Greenhill Main Road
Sheffield
South Yorkshire
S8 7RD
Director NameNicola Caroline Adams
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 August 2013)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Harleston Works Forncett Street
South Yorkshire
S4 7QG
Secretary NameMr Rehman Arif
StatusResigned
Appointed28 April 2011(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 03 July 2014)
RoleCompany Director
Correspondence AddressUnit 5, Harleston Works
Forncett Street
Sheffield
South Yorkshire
S4 7QG
Director NameMr Rehman Arif
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, Harleston Works
Forncett Street
Sheffield
South Yorkshire
S4 7QG
Director NameMr Antony Alfred Norris Aca
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(9 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 November 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 5, Harleston Works
Forncett Street
Sheffield
South Yorkshire
S4 7QG
Secretary NameMr Antony Alfred Norris Aca
StatusResigned
Appointed04 July 2014(9 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 2021)
RoleCompany Director
Correspondence AddressUnit 5, Harleston Works
Forncett Street
Sheffield
South Yorkshire
S4 7QG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0114 2725526
Telephone regionSheffield

Location

Registered AddressUnit 5, Harleston Works
Forncett Street
Sheffield
South Yorkshire
S4 7QG
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Financials

Year2013
Net Worth£78,591
Cash£15,949
Current Liabilities£43,657

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 April 2024 (3 weeks, 4 days ago)
Next Return Due26 April 2025 (11 months, 3 weeks from now)

Charges

25 February 2010Delivered on: 27 February 2010
Satisfied on: 21 November 2011
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

17 November 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
17 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
29 November 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
17 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
8 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
6 December 2021Appointment of Mr Darren Barrett as a secretary on 1 December 2021 (2 pages)
6 December 2021Termination of appointment of Antony Alfred Norris Aca as a secretary on 1 December 2021 (1 page)
27 November 2021Termination of appointment of Antony Alfred Norris Aca as a director on 19 November 2021 (1 page)
28 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
10 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
3 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
26 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
4 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
27 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
16 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
14 January 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
5 January 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
5 January 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 August 2014Termination of appointment of Rehman Arif as a director on 3 July 2014 (1 page)
12 August 2014Termination of appointment of Rehman Arif as a director on 3 July 2014 (1 page)
12 August 2014Termination of appointment of Rehman Arif as a director on 3 July 2014 (1 page)
8 August 2014Appointment of Mr Antony Alfred Norris Aca as a director on 3 July 2014 (2 pages)
8 August 2014Appointment of Mr Antony Alfred Norris Aca as a secretary on 4 July 2014 (2 pages)
8 August 2014Appointment of Mr Antony Alfred Norris Aca as a secretary on 4 July 2014 (2 pages)
8 August 2014Termination of appointment of Rehman Arif as a secretary on 3 July 2014 (1 page)
8 August 2014Appointment of Mr Antony Alfred Norris Aca as a director on 3 July 2014 (2 pages)
8 August 2014Appointment of Mr Antony Alfred Norris Aca as a secretary on 4 July 2014 (2 pages)
8 August 2014Termination of appointment of Rehman Arif as a secretary on 3 July 2014 (1 page)
8 August 2014Appointment of Mr Antony Alfred Norris Aca as a director on 3 July 2014 (2 pages)
8 August 2014Termination of appointment of Rehman Arif as a secretary on 3 July 2014 (1 page)
15 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 October 2013Director's details changed for Mr Darren Barrett on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Mr Darren Barrett on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Mr Darren Barrett on 1 October 2013 (2 pages)
3 September 2013Termination of appointment of Nicola Adams as a director (1 page)
3 September 2013Termination of appointment of Nicola Adams as a director (1 page)
30 August 2013Appointment of Mr Darren Barrett as a director (2 pages)
30 August 2013Appointment of Mr Darren Barrett as a director (2 pages)
15 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
26 April 2012Appointment of Mr Rehman Arif as a director (2 pages)
26 April 2012Appointment of Mr Rehman Arif as a director (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2011Company name changed g marlow LTD\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-05-20
(2 pages)
1 June 2011Change of name notice (2 pages)
1 June 2011Company name changed g marlow LTD\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-05-20
(2 pages)
1 June 2011Change of name notice (2 pages)
11 May 2011Termination of appointment of Greg Marlow as a director (1 page)
11 May 2011Termination of appointment of Greg Marlow as a director (1 page)
10 May 2011Appointment of Mr Andre Baile as a director (2 pages)
10 May 2011Appointment of Mr Andre Baile as a director (2 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
3 May 2011Appointment of Mr Rehman Arif as a secretary (1 page)
3 May 2011Director's details changed for Mr Greg Marlow on 1 April 2011 (2 pages)
3 May 2011Appointment of Mr Rehman Arif as a secretary (1 page)
3 May 2011Director's details changed for Mr Greg Marlow on 1 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Greg Marlow on 1 April 2011 (2 pages)
6 April 2011Appointment of Nicola Caroline Adams as a director (2 pages)
6 April 2011Appointment of Nicola Caroline Adams as a director (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 November 2010Termination of appointment of Colette Marlow as a secretary (2 pages)
9 November 2010Termination of appointment of Colette Marlow as a secretary (2 pages)
1 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (14 pages)
1 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (14 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 June 2009Return made up to 12/04/09; full list of members (6 pages)
5 June 2009Return made up to 12/04/09; full list of members (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 July 2008Return made up to 12/04/08; no change of members (6 pages)
21 July 2008Return made up to 12/04/08; no change of members (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 August 2007Return made up to 12/04/07; no change of members (6 pages)
3 August 2007Return made up to 12/04/07; no change of members (6 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
13 September 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
13 September 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
12 June 2006Return made up to 12/04/06; full list of members (6 pages)
12 June 2006Return made up to 12/04/06; full list of members (6 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
12 April 2005Incorporation (17 pages)
12 April 2005Incorporation (17 pages)