NEXUS GENERAL TRADING LTD

1301 Centre Court Stratford Road 1301 Centre Court Stratford Road, Birmingham, B28 9HH, England
StatusACTIVE
Company No.09189408
CategoryPrivate Limited Company
Incorporated28 Aug 2014
Age9 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

NEXUS GENERAL TRADING LTD is an active private limited company with number 09189408. It was incorporated 9 years, 9 months, 4 days ago, on 28 August 2014. The company address is 1301 Centre Court Stratford Road 1301 Centre Court Stratford Road, Birmingham, B28 9HH, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 21 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2023

Action Date: 18 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-18

Psc name: Mr Tanveer Akhtar Ansari

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2019

Action Date: 29 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tanveer Akhtar Ansari

Change date: 2019-09-29

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 29 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-29

Officer name: Mr Tanveer Akhtar Ansari

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2019

Action Date: 29 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tanveer Akhtar Ansari

Change date: 2019-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-30

Old address: 68 st. Francis Drive Birmingham B30 3PS England

New address: 1301 Centre Court Stratford Road Hall Green Birmingham B28 9HH

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tanveer Akhtar Ansari

Change date: 2019-09-19

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2019

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tanveer Akhtar Ansari

Change date: 2019-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Address

Type: AD01

Old address: Centre Court 1301 Stratford Road Hall Green Birmingham B28 9HH England

Change date: 2019-09-30

New address: 68 st. Francis Drive Birmingham B30 3PS

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2016

Action Date: 27 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sami Ansari

Termination date: 2016-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Address

Type: AD01

Old address: Centre Court Stratford Road Hall Green Birmingham B28 9HH England

New address: Centre Court 1301 Stratford Road Hall Green Birmingham B28 9HH

Change date: 2016-08-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tanveer Ansari

Change date: 2016-07-19

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sami Ansari

Change date: 2016-07-19

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-19

Officer name: Mr Tanveer Ansari

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Address

Type: AD01

New address: Centre Court Stratford Road Hall Green Birmingham B28 9HH

Old address: Mantra House South Street Keighley West Yorkshire BD21 1SX

Change date: 2016-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2016

Action Date: 15 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sami Ansari

Appointment date: 2016-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Incorporation company

Date: 28 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GPS WATERPROOFING LTD

14 TEWKESBURY ROAD,ELSTOW,MK42 9GD

Number:10256507
Status:ACTIVE
Category:Private Limited Company

LONDON & DISTRICT INVESTMENTS (ALTON) LIMITED

THE COPPER ROOM .,TRINITY WAY,M3 7BG

Number:05006542
Status:ACTIVE
Category:Private Limited Company

MICHELLE REMNANT LIMITED

80 KINGSTON ROAD,LONDON,SW19 1LA

Number:09813342
Status:ACTIVE
Category:Private Limited Company

NICHOLSON CONSULTANCY LIMITED

EVANS BIC DURHAM WAY SOUTH,NEWTON AYCLIFFE,DL5 6XP

Number:05371964
Status:ACTIVE
Category:Private Limited Company

SETOMCTECH LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:10991094
Status:ACTIVE
Category:Private Limited Company

TERM DEVELOPMENTS LIMITED

293 KENTON LANE,MIDDX,HA3 8RR

Number:09329818
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