Nexstar Consultants Limited

General information

Name:

Nexstar Consultants Ltd

Office Address:

100 St James Road NN5 5LF Northampton

Number: 05864176

Incorporation date: 2006-07-03

Dissolution date: 2023-07-12

End of financial year: 16 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Nexstar Consultants came into being in 2006 as a company enlisted under no 05864176, located at NN5 5LF Northampton at 100 St James Road. This company's last known status was dissolved. Nexstar Consultants had been offering its services for seventeen years.

Brian S. was the following company's director, chosen to lead the company in 2006 in July.

Brian S. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Brenda S.

Role: Secretary

Appointed: 28 July 2006

Latest update: 4 October 2023

Brian S.

Role: Director

Appointed: 28 July 2006

Latest update: 4 October 2023

People with significant control

Brian S.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 16 November 2022
Account last made up date 16 February 2021
Confirmation statement next due date 17 July 2021
Confirmation statement last made up date 03 July 2020
Annual Accounts 10 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 10 April 2013
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 22 May 2015
Annual Accounts 21 March 2017
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 21 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts 7 May 2014
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 7 May 2014
Annual Accounts 1 December 2015
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 1 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
New registered office address 100 st James Road Northampton NN5 5LF. Change occurred on Saturday 13th March 2021. Company's previous address: 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes Buckinghamshire MK19 6DS England. (AD01)
filed on: 13th, March 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

8 Madingley Court Willoughby Rd

Post code:

TW1 2QN

City / Town:

Twickenham

HQ address,
2015

Address:

8 Madingley Court Willoughby Rd

Post code:

TW1 2QN

City / Town:

Twickenham

Accountant/Auditor,
2015 - 2014

Name:

Petersonsims Ltd

Address:

3 Whitears Way

Post code:

TQ12 3HQ

City / Town:

Kingsteignton

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
17
Company Age

Closest Companies - by postcode