NEXUS HEAT LIMITED

Maltings Barn Maltings Barn, Wattisfield, IP22 1NF, Suffolk, United Kingdom
StatusACTIVE
Company No.08964998
CategoryPrivate Limited Company
Incorporated28 Mar 2014
Age10 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

NEXUS HEAT LIMITED is an active private limited company with number 08964998. It was incorporated 10 years, 1 month, 2 days ago, on 28 March 2014. The company address is Maltings Barn Maltings Barn, Wattisfield, IP22 1NF, Suffolk, United Kingdom.



Company Fillings

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 no updates

Date: 27 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2023

Action Date: 16 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-16

Psc name: Mr Marc James Lyon

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-16

Officer name: Mr Marc James Lyon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-11

Psc name: Mr Marc James Lyon

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: 28 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2021

Action Date: 14 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marc James Lyon

Change date: 2020-03-14

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2021

Action Date: 14 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Caroline Lyon

Change date: 2020-03-14

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Keir Wise

Change date: 2021-01-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marc James Lyon

Change date: 2021-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc James Lyon

Change date: 2021-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 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: 07 Apr 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Resolution

Date: 23 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2018

Action Date: 30 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darroch Ian Lyon

Cessation date: 2017-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2018

Action Date: 30 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ben Lungley

Cessation date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2018

Action Date: 30 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Caroline Lyon

Notification date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Keir Wise

Appointment date: 2018-02-08

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2018

Action Date: 07 Feb 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darroch Ian Lyon

Termination date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-30

Officer name: Ben Lungley

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: 31 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

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: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

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

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

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

Change date: 2015-09-28

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: 07 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Change account reference date company current shortened

Date: 29 May 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-31

Made up date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 28 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADI'S AUTOS LIMITED

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:07183604
Status:ACTIVE
Category:Private Limited Company

CONTENT RICH MEDIA LIMITED

BAILEY FARM HOUSE TY MAWR RD,ABERGAVENNY,NP7 0EB

Number:08403366
Status:ACTIVE
Category:Private Limited Company

DMM INTERNATIONAL LIMITED

ACCOUNTS BUNGALOW Y GLYN,CAERNARFON,LL55 4EL

Number:02040257
Status:ACTIVE
Category:Private Limited Company

JACKSON ELECTROTECH SERVICES LTD

16 MCINTYRE AVENUE,LARBERT,FK5 4TQ

Number:SC511028
Status:ACTIVE
Category:Private Limited Company

S MANAGEMENT DIGITAL LTD

15 ROCKS LANE,LONDON,SW13 0DB

Number:11936018
Status:ACTIVE
Category:Private Limited Company

SHANAN WHOLESALE LIMITED

25 MOORGATE,LONDON,EC2R 6AY

Number:08641264
Status:LIQUIDATION
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