Nexus Collections Limited

General information

Name:

Nexus Collections Ltd

Office Address:

Barid House Seebeck Place MK5 8FR Milton Keynes

Number: 01044080

Incorporation date: 1972-02-28

End of financial year: 31 August

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Nexus Collections is a business with it's headquarters at MK5 8FR Milton Keynes at Barid House. This company has been registered in year 1972 and is established under reg. no. 01044080. This company has been present on the English market for 53 years now and its current status is liquidation. Although lately it's been known as Nexus Collections Limited, it previously was known under a different name. The company was known under the name Modern Concepts until 1994-03-01, at which point the company name was replaced by Impex Incorporated. The last switch came on 1995-10-24. The firm's Standard Industrial Classification Code is 96090 which stands for Other service activities not elsewhere classified. 2020-08-31 is the last time the accounts were filed.

  • Previous company's names
  • Nexus Collections Limited 1995-10-24
  • Impex Incorporated Limited 1994-03-01
  • Modern Concepts Limited 1972-02-28

Financial data based on annual reports

Company staff

Howard L.

Role: Director

Appointed: 22 August 2018

Latest update: 4 September 2024

People with significant control

Merton Holdings Limited
Address: 52a Atcham Business Park, Atcham, Shrewsbury, SY4 4UG, United Kingdom
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11400467
Notified on 1 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nexus Collections Holdings Limited
Address: 52a Atcham Business Park, Atcham, Shrewsbury, SY4 4UG, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06119786
Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicholas J.
Notified on 1 October 2016
Ceased on 22 August 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 14 May 2022
Confirmation statement last made up date 30 April 2021
Annual Accounts 8th August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8th August 2014
Annual Accounts 16th July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16th July 2015
Annual Accounts 19th September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 22 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 22 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 22 August 2018
Annual Accounts 27 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2020-08-31 (AA)
filed on: 9th, April 2021
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

327 Clifton Drive South

Post code:

FY8 1HN

City / Town:

Lytham St Annes

HQ address,
2014

Address:

327 Clifton Drive South

Post code:

FY8 1HN

City / Town:

Lytham St Annes

HQ address,
2015

Address:

327 Clifton Drive South

Post code:

FY8 1HN

City / Town:

Lytham St Annes

HQ address,
2016

Address:

327 Clifton Drive South

Post code:

FY8 1HN

City / Town:

Lytham St Annes

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
53
Company Age

Closest Companies - by postcode