Sheffield
Yorkshire
S3 8DP
Director Name | Mr Michael Maddra |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Brathay 6 Chestnut Avenue Hessle East Yorkshire HU13 0RH |
Telephone | 01482 641599 |
---|---|
Telephone region | Hull |
Registered Address | Cannon House Rutland Road Sheffield Yorkshire S3 8DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Nexus Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,213 |
Cash | £912 |
Current Liabilities | £19,125 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (6 days from now) |
20 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Termination of appointment of Raymond Boocock as a director on 27 February 2023 (1 page) |
15 March 2023 | Appointment of Mr Douglas William Roach as a director on 14 March 2023 (2 pages) |
15 March 2023 | Appointment of Mr James William Patrick Marsh as a director on 14 March 2023 (2 pages) |
28 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
3 May 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
9 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 April 2016 | Director's details changed for Raymond Boocock on 22 April 2016 (2 pages) |
22 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Raymond Boocock on 22 April 2016 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 November 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
1 November 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
24 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Termination of appointment of Michael Maddra as a director (2 pages) |
19 March 2013 | Termination of appointment of Michael Maddra as a director (2 pages) |
26 June 2012 | Registered office address changed from 114 Hull Road Hessle Hull East Yorkshire HU13 9NG United Kingdom on 26 June 2012 (2 pages) |
26 June 2012 | Registered office address changed from 114 Hull Road Hessle Hull East Yorkshire HU13 9NG United Kingdom on 26 June 2012 (2 pages) |
21 June 2012 | Appointment of Raymond Boocock as a director (3 pages) |
21 June 2012 | Appointment of Raymond Boocock as a director (3 pages) |
13 April 2012 | Incorporation
|
13 April 2012 | Incorporation
|
13 April 2012 | Incorporation
|