General information

Name:

Nexus Data Systems Limited.

Office Address:

Nexus House, Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park G52 4NQ Glasgow

Number: SC206956

Incorporation date: 2000-05-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC206956 is the reg. no. assigned to Nexus Data Systems Ltd.. This company was registered as a Private Limited Company on 2000/05/09. This company has been present on the British market for the last twenty four years. This business can be gotten hold of in Nexus House, Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park in Glasgow. The office's zip code assigned to this place is G52 4NQ. The company now known as Nexus Data Systems Ltd. was known as Blow Molding Matters until 2001/04/04 at which point the name was changed. This enterprise's declared SIC number is 47910 - Retail sale via mail order houses or via Internet. The business most recent filed accounts documents describe the period up to March 31, 2022 and the most current annual confirmation statement was submitted on March 13, 2023.

1 transaction have been registered in 2012 with a sum total of £533. In 2010 there was a similar number of transactions (exactly 1) that added up to £543. Cooperation with the Hampshire County Council council covered the following areas: It Web Costs and It Equipment - Software.

Due to this particular firm's constant development, it was imperative to appoint further directors, to name just a few: Mark F., Nicola W., Christopher W. who have been working together since 2014 to fulfil their statutory duties for the business. To provide support to the directors, the business has been utilizing the expertise of Nicola W. as a secretary since May 2000.

  • Previous company's names
  • Nexus Data Systems Ltd. 2001-04-04
  • Blow Molding Matters Ltd. 2000-05-09

Financial data based on annual reports

Company staff

Mark F.

Role: Director

Appointed: 22 April 2014

Latest update: 30 March 2024

Nicola W.

Role: Secretary

Appointed: 09 May 2000

Latest update: 30 March 2024

Nicola W.

Role: Director

Appointed: 09 May 2000

Latest update: 30 March 2024

Christopher W.

Role: Director

Appointed: 09 May 2000

Latest update: 30 March 2024

Rosalynd W.

Role: Director

Appointed: 09 May 2000

Latest update: 30 March 2024

People with significant control

The companies with significant control over this firm are as follows: Camenir Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glasgow at 1 Queen Elizabeth Avenue, Hillington Park, G52 4NQ and was registered as a PSC under the reg no Sc436307.

Camenir Group Ltd
Address: Nexus House 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland
Legal authority Scots Law, Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Registrar Of Companies (Scotland)
Registration number Sc436307
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 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 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Small company accounts made up to 2023/03/31 (AA)
filed on: 27th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

7 Centurion Business Park Seaward Place

Post code:

G41 1HH

City / Town:

Glasgow

HQ address,
2016

Address:

7 Centurion Business Park Seaward Place

Post code:

G41 1HH

City / Town:

Glasgow

Accountant/Auditor,
2016 - 2015

Name:

Hardie Caldwell Llp

Address:

Citypoint 2 25 Tyndrum Street

Post code:

G4 0JY

City / Town:

Glasgow

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Hampshire County Council 1 £ 533.00
2012-11-23 2208900562 £ 533.00 It Web Costs
2010 Hampshire County Council 1 £ 543.00
2010-09-03 2206664579 £ 543.00 It Equipment - Software

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 82990 : Other business support service activities not elsewhere classified
23
Company Age

Similar companies nearby

Closest companies