NEXUS ENERGY LTD

22 Friars Street, Sudbury, CO10 2AA, Suffolk, United Kingdom
StatusACTIVE
Company No.08244070
CategoryPrivate Limited Company
Incorporated08 Oct 2012
Age11 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

NEXUS ENERGY LTD is an active private limited company with number 08244070. It was incorporated 11 years, 7 months, 5 days ago, on 08 October 2012. The company address is 22 Friars Street, Sudbury, CO10 2AA, Suffolk, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-13

New address: 22 Friars Street Sudbury Suffolk CO10 2AA

Old address: Butlers Hall Farmyard Brands Lane Whepstead Bury St Edmunds IP29 4TQ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-07

Old address: Hall Farm London Road Great Wilbraham Cambridgeshire CB21 5JP United Kingdom

New address: Butlers Hall Farmyard Brands Lane Whepstead Bury St Edmunds IP29 4TQ

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2022

Action Date: 07 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-07

Psc name: Mr Benjamin Michael Lungley

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2022

Action Date: 07 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darroch Ian Lyon

Cessation date: 2022-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darroch Ian Lyon

Change date: 2022-04-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Michael Lungley

Change date: 2022-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Darroch Ian Lyon

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2019

Action Date: 25 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ben Lungley

Change date: 2016-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Lungley

Change date: 2019-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

New address: Hall Farm London Road Great Wilbraham Cambridgeshire CB21 5JP

Old address: Maltings Barn Hinderclay Road Wattisfield Suffolk IP22 1NF United Kingdom

Change date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2018

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marc James Lyon

Cessation date: 2017-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-19

Officer name: Mr Darroch Ian Lyon

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-02

Officer name: Marc James Lyon

Documents

View document PDF

Change person director company with change date

Date: 02 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc James Lyon

Change date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-28

New address: Maltings Barn Hinderclay Road Wattisfield Suffolk IP22 1NF

Old address: Falcons Hall Finningham Road Rickinghall Diss IP22 1LP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darroch Ian Lyon

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2014

Action Date: 03 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-03

Capital : 108 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Capital name of class of shares

Date: 31 Jul 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Lungley

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2013

Action Date: 28 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-28

Capital : 104 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc James Lyon

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-15

Old address: the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 08 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABCOCK MONTAJES, S.A.

BRANCH REGISTRATION,,

Number:FC031157
Status:ACTIVE
Category:Other company type

BARBER AND NAILS LTD

163/165 GEORGE STREET,LONDON,W1H 5LE

Number:10991874
Status:ACTIVE
Category:Private Limited Company

BGL OILSERVICES LIMITED

15 BROCKHILL RISE,INVERURIE,AB51 5RH

Number:SC451264
Status:ACTIVE
Category:Private Limited Company

FONOTECH LIMITED

ORIEL HOUSE ORIEL ROAD,BOOTLE,L20 7EP

Number:11051338
Status:ACTIVE
Category:Private Limited Company

GREEN BROTHERS GAMES LLP

31 FRENSHAM VALE,FARNHAM,GU10 3HS

Number:OC417584
Status:ACTIVE
Category:Limited Liability Partnership

SUTCLIFFE'S GENERAL CARRIERS(1954)LIMITED

34 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DG

Number:00531681
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