NUCLEUS CENTRAL LIMITED
Status | ACTIVE |
Company No. | 06625423 |
Category | Private Limited Company |
Incorporated | 20 Jun 2008 |
Age | 15 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
NUCLEUS CENTRAL LIMITED is an active private limited company with number 06625423. It was incorporated 15 years, 11 months, 13 days ago, on 20 June 2008. The company address is 8th Floor, Holborn Gate 8th Floor, Holborn Gate, London, WC2A 1AN, England.
Company Fillings
Change to a person with significant control
Date: 17 Nov 2023
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Nucleus Holdings Limited
Change date: 2021-03-02
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 24 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 24 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 24 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Termination director company with name termination date
Date: 10 Oct 2023
Action Date: 27 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-27
Officer name: Stephen Cameron
Documents
Termination secretary company with name termination date
Date: 10 Oct 2023
Action Date: 27 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-09-27
Officer name: Stephen Cameron
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 11 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 11 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 11 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 08 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 08 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 08 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Cessation of a person with significant control
Date: 07 Sep 2021
Action Date: 10 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-10
Psc name: Stephen Cameron
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Aug 2021
Action Date: 19 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-19
Charge number: 066254230002
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Aug 2021
Action Date: 19 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066254230003
Charge creation date: 2021-08-19
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Resolution
Date: 05 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 24 Feb 2021
Action Date: 10 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-02-10
Psc name: Nucleus Holdings Limited
Documents
Appoint person director company with name date
Date: 22 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-19
Officer name: Mr Martin Morrow
Documents
Appoint person director company with name date
Date: 22 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Shaun Jackson
Appointment date: 2021-02-19
Documents
Termination director company with name termination date
Date: 22 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Susan Harrison
Termination date: 2021-02-19
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-22
Old address: Admiral House 76-78 Old Street London EC1V 9AZ
New address: 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN
Documents
Mortgage satisfy charge full
Date: 13 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type full
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type small
Date: 07 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Cameron
Notification date: 2016-04-06
Documents
Accounts with accounts type full
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type full
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type full
Date: 09 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Change registered office address company with date old address
Date: 23 Oct 2013
Action Date: 23 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-23
Old address: Admiral House 76-78 Old Street London EC1V 9RU England
Documents
Change registered office address company with date old address
Date: 16 Sep 2013
Action Date: 16 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-16
Old address: 2-4 Idol Lane London EC3R 5DD
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type full
Date: 18 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 12 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type full
Date: 07 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 11 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type full
Date: 31 Aug 2010
Action Date: 26 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-26
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Change account reference date company current extended
Date: 08 Apr 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2010-12-19
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Legacy
Date: 25 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2009 to 19/12/2009
Documents
Some Companies
OFFICE 17 BILSTON GLEN ENTERPRISE CENTRE,LOANHEAD,EH20 9LZ
Number: | SC242284 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT Q 35 ASTBURY ROAD,LONDON,SE15 2NL
Number: | 11706312 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONWIDE SMART REPAIR SOLUTIONS LTD
50 STRATFORD ROAD,SHIPSTON-ON-STOUR,CV36 4BA
Number: | 07752263 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOSTROMO ASSET MANAGEMENT LIMITED
10 BRIDGE ROAD,STOKESLEY,TS9 5AA
Number: | 11426826 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILL,KEIGHLEY,BD21 5LH
Number: | 08021752 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ASHTREES 1-4 (ASH) RTM COMPANY LTD
C/O MIXTEN SERVICES LTD,CAMBERLEY,GU15 3HL
Number: | 11735895 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |