R.g. Nixon Limited

General information

Name:

R.g. Nixon Ltd

Office Address:

Blakenhall Barn West Mill Lane Blakenhall CW5 7NP Nr Nantwich

Number: 05619131

Incorporation date: 2005-11-10

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

R.g. Nixon is a company located at CW5 7NP Nr Nantwich at Blakenhall Barn West Mill Lane. The firm was established in 2005 and is registered under the registration number 05619131. The firm has been on the English market for 19 years now and company status at the time is active. The company's classified under the NACE and SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. R.g. Nixon Ltd released its account information for the financial year up to 2022-11-30. The company's latest annual confirmation statement was submitted on 2022-11-04.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 9 transactions from worth at least 500 pounds each, amounting to £12,930 in total. The company also worked with the Sandwell Council (2 transactions worth £1,635 in total). R.g. Nixon was the service provided to the Sandwell Council Council covering the following areas: Street Scene.

In order to meet the requirements of their clientele, this specific company is continually being supervised by a team of three directors who are Tracy N., James N. and Robert N.. Their outstanding services have been of critical importance to the following company since April 2013. To help the directors in their tasks, the company has been utilizing the skillset of Tracy N. as a secretary since the appointment on 2007-10-04.

Financial data based on annual reports

Company staff

Tracy N.

Role: Director

Appointed: 06 April 2013

Latest update: 24 January 2024

James N.

Role: Director

Appointed: 30 March 2011

Latest update: 24 January 2024

Tracy N.

Role: Secretary

Appointed: 04 October 2007

Latest update: 24 January 2024

Robert N.

Role: Director

Appointed: 10 November 2005

Latest update: 24 January 2024

People with significant control

Executives who control the firm include: Tracey N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Tracey N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 18 November 2023
Confirmation statement last made up date 04 November 2022
Annual Accounts 28 April 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 28 April 2014
Annual Accounts 23 April 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 23 April 2015
Annual Accounts 9 August 2017
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 9 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts 24 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 24 May 2013
Annual Accounts 24 May 2016
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 24 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 30th November 2022 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Hunsterson House Hatherton Road Hunsterson

Post code:

CW5 7RB

City / Town:

Nantwich

HQ address,
2013

Address:

Hunsterson House Hatherton Road Hunsterson

Post code:

CW5 7RB

City / Town:

Nantwich

Accountant/Auditor,
2013

Name:

Alextra Accountants Limited

Address:

12/14 Macon Court

Post code:

CW1 6EA

City / Town:

Crewe

Accountant/Auditor,
2014 - 2015

Name:

Alextra Group Limited

Address:

12/14 Macon Court

Post code:

CW1 6EA

City / Town:

Crewe

Accountant/Auditor,
2012

Name:

Alextra Accountants Limited

Address:

12/14 Macon Court

Post code:

CW1 6EA

City / Town:

Crewe

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
2015 Sandwell Council 2 £ 1 635.00
2015-03-01 2015P12_004198 £ 990.00 Street Scene
2015-03-01 2015P12_004199 £ 645.00 Street Scene
2014 Birmingham City 6 £ 9 408.00
2014-03-24 3001856057 £ 3 468.00
2014-05-30 3001874138 £ 1 764.00
2014-05-30 3001874171 £ 1 176.00
2013 Birmingham City 3 £ 3 522.00
2013-12-20 3001832015 £ 2 394.00
2013-11-15 3001823311 £ 597.60
2013-07-24 3001792509 £ 530.40

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Similar companies nearby