NEXA SOUTH WALES LIMITED

Drayton House Drayton House, Chichester, PO20 2EW, West Sussex, England
StatusACTIVE
Company No.07610303
CategoryPrivate Limited Company
Incorporated20 Apr 2011
Age13 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

NEXA SOUTH WALES LIMITED is an active private limited company with number 07610303. It was incorporated 13 years, 1 month, 12 days ago, on 20 April 2011. The company address is Drayton House Drayton House, Chichester, PO20 2EW, West Sussex, England.



Company Fillings

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Higgitt

Change date: 2024-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Address

Type: AD01

Old address: 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England

New address: Drayton House Drayton Lane Chichester West Sussex PO20 2EW

Change date: 2024-04-04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie George Gray

Change date: 2024-04-02

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert John Higgitt

Change date: 2024-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2021

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nexa Southwest Limited

Notification date: 2020-10-22

Documents

View document PDF

Change account reference date company current extended

Date: 06 May 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Resolution

Date: 22 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 22 Apr 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name notice

Date: 19 Mar 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-22

New address: 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA

Old address: 72 Park Street Pontypridd CF37 1SN Wales

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-22

Officer name: Mr Jamie George Gray

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-22

Officer name: Joseph Mohammed Saied El-Abd

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-22

Officer name: Joseph John Horn-Smith

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-22

Officer name: Oliver Simon Kohn

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-28

Psc name: Mr Robert John Higgitt

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Mohammed Saied El-Abd

Appointment date: 2018-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph John Horn-Smith

Appointment date: 2018-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-14

Officer name: Mr Oliver Simon Kohn

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert John Higgitt

Change date: 2018-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Higgitt

Change date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-24

New address: 72 Park Street Pontypridd CF37 1SN

Old address: 6 Garden Flat 6 Victoria Square Bristol BS8 4EU England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Resolution

Date: 23 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: AD01

New address: 6 Garden Flat 6 Victoria Square Bristol BS8 4EU

Old address: 6 Garden Flat 6 Victoria Square Bristol BS8 4EU England

Change date: 2016-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: AD01

New address: 6 Garden Flat 6 Victoria Square Bristol BS8 4EU

Old address: 16 Clifton Park Clifton Bristol BS8 3BY

Change date: 2016-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Old address: 16 Clifton Park Clifton Bristol BS8 3BY England

Change date: 2014-05-06

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Old address: Garden Flat 6 Victoria Square Bristol BS8 4EU United Kingdom

Change date: 2014-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Incorporation company

Date: 20 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15 MINUTES INTERIM MANAGEMENT LTD

BROOMSTICKS SPRONKETTS LANE,HAYWARDS HEATH,RH17 5SA

Number:11334730
Status:ACTIVE
Category:Private Limited Company

ABN FUELS LTD

21 FAUNA CLOSE,STANMORE,HA7 4PX

Number:06115527
Status:ACTIVE
Category:Private Limited Company

H & H INSULATED CONSERVATORIES LIMITED

30 BROOKSDALE CLOSE,KETTERING,NN16 9BJ

Number:09441737
Status:ACTIVE
Category:Private Limited Company

HASSIUM GROUP LIMITED

14-15 HARELANDS COURTYARD OFFICES,RICHMOND,DL10 5NY

Number:09385163
Status:ACTIVE
Category:Private Limited Company

MARKET LAVINGTON MUSEUM(THE)

37 FOXLEY FIELDS,DEVIZES,SN10 4SN

Number:01865045
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SMITH GAWIN 0662 LIMITED

16 CLOVERDALE,NOTTINGHAM,NG12 3NJ

Number:09031449
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source