Nucleus Web Design Limited

General information

Name:

Nucleus Web Design Ltd

Office Address:

37 Priory Road DN37 9QH Grimsby

Number: 09555192

Incorporation date: 2015-04-22

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

Nucleus Web Design came into being in 2015 as a company enlisted under no 09555192, located at DN37 9QH Grimsby at 37 Priory Road. The company has been in business for 9 years and its last known status is active - proposal to strike off. The business name of the firm was replaced in the year 2015 to Nucleus Web Design Limited. This enterprise former name was Necleus Web Design. This firm's SIC and NACE codes are 62090 which means Other information technology service activities. Nucleus Web Design Ltd filed its latest accounts for the period that ended on 2020-06-30. The business most recent confirmation statement was released on 2021-06-29.

Our data about this firm's personnel shows us there are two directors: Christopher A. and Barrie I. who became members of the Management Board on 2015-04-22.

Executives with significant control over the firm are: Christopher A. owns 1/2 or less of company shares. Barry I. owns 1/2 or less of company shares.

  • Previous company's names
  • Nucleus Web Design Limited 2015-05-13
  • Necleus Web Design Limited 2015-04-22

Financial data based on annual reports

Company staff

Christopher A.

Role: Director

Appointed: 22 April 2015

Latest update: 29 February 2024

Barrie I.

Role: Director

Appointed: 22 April 2015

Latest update: 29 February 2024

People with significant control

Christopher A.
Notified on 1 January 2020
Nature of control:
1/2 or less of shares
Barry I.
Notified on 1 January 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 13 July 2022
Confirmation statement last made up date 29 June 2021
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 2015-04-22
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 19th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
9
Company Age

Closest Companies - by postcode