General information

Name:

Nelson 135 Limited

Office Address:

Goods Road Belper DE56 1UU Derbyshire

Number: 05879632

Incorporation date: 2006-07-18

Dissolution date: 2022-10-18

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise referred to as Nelson 135 was started on 2006-07-18 as a private limited company. The enterprise headquarters was based in Derbyshire on Goods Road, Belper. The address postal code is DE56 1UU. The official reg. no. for Nelson 135 Ltd was 05879632. Nelson 135 Ltd had been in business for 16 years until 2022-10-18. 2 years from now the firm changed its registered name from Nelson Investments to Nelson 135 Ltd.

Simon N. was this particular firm's director, appointed in 2006 in September.

Simon N. was the individual who had control over this firm, had substantial control or influence over the company, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Nelson 135 Ltd 2022-02-16
  • Nelson Investments Limited 2006-07-18

Financial data based on annual reports

Company staff

Caroline N.

Role: Secretary

Appointed: 01 October 2006

Latest update: 5 November 2023

Simon N.

Role: Director

Appointed: 07 September 2006

Latest update: 5 November 2023

People with significant control

Simon N.
Notified on 27 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 31 July 2022
Confirmation statement last made up date 17 July 2021
Annual Accounts 27 March 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 27 March 2013
Annual Accounts 4 February 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 4 February 2015
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 31 August 2015
Annual Accounts 16 March 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 16 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, October 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
16
Company Age

Similar companies nearby

Closest companies