Nexus Engineering Skills Ltd

General information

Name:

Nexus Engineering Skills Limited

Office Address:

Priory Centre Priory Plain NR30 1NW Great Yarmouth

Number: 06039197

Incorporation date: 2007-01-02

Dissolution date: 2020-10-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in Priory Centre, Great Yarmouth NR30 1NW Nexus Engineering Skills Ltd was classified as a Private Limited Company and issued a 06039197 Companies House Reg No. This firm was created on January 2, 2007. Nexus Engineering Skills Ltd had existed in this business for 13 years. It has a history in name change. Up till now the company had two other names. Before 2015 the company was run as Priory Trading and before that the registered company name was Friars 543.

The following business was directed by a single managing director: John H., who was designated to this position 17 years ago.

The companies with significant control over this firm included: Great Yarmouth Community Trust had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Great Yarmouth at Alexandra Road, NR30 2HW and was registered as a PSC under the reg no 1095214.

  • Previous company's names
  • Nexus Engineering Skills Ltd 2015-01-05
  • Priory Trading Limited 2007-05-04
  • Friars 543 Limited 2007-01-02

Financial data based on annual reports

Company staff

Carol E.

Role: Secretary

Appointed: 26 March 2007

Latest update: 23 April 2024

John H.

Role: Director

Appointed: 26 March 2007

Latest update: 23 April 2024

People with significant control

Great Yarmouth Community Trust
Address: Calthorpe House Alexandra Road, Great Yarmouth, NR30 2HW, England
Legal authority Charity Commission
Legal form Registered Charity
Country registered United Kingdom
Place registered Charity Commission
Registration number 1095214
Notified on 1 September 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 15 December 2019
Confirmation statement last made up date 01 December 2018
Annual Accounts 24 July 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 24 July 2012
Annual Accounts 31 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 October 2013
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 31 March 2014
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 24 July 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 8 December 2016
Annual Accounts 12 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 12 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
End Date For Period Covered By Report 2014-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies