General information

Name:

Tony Nixon Ltd

Office Address:

7 Bryony Court Leeds LS10 4SS West Yorkshire

Number: 04419440

Incorporation date: 2002-04-17

Dissolution date: 2022-09-20

End of financial year: 05 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Tony Nixon started its business in the year 2002 as a Private Limited Company under the following Company Registration No.: 04419440. This company's head office was based in West Yorkshire at 7 Bryony Court. The Tony Nixon Limited business had been in this business field for twenty years.

The directors were as follow: Julie N. appointed twenty two years ago and Anthony N. appointed on 2002-04-17.

Executives who controlled the firm include: Anthony N. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Julie N. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Julie N.

Role: Secretary

Appointed: 17 April 2002

Latest update: 2 May 2023

Julie N.

Role: Director

Appointed: 17 April 2002

Latest update: 2 May 2023

Anthony N.

Role: Director

Appointed: 17 April 2002

Latest update: 2 May 2023

People with significant control

Anthony N.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julie N.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 05 January 2024
Account last made up date 05 April 2022
Confirmation statement next due date 01 May 2023
Confirmation statement last made up date 17 April 2022
Annual Accounts 14 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 14 January 2015
Annual Accounts 9 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 9 January 2016
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 16 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 16 January 2013
Annual Accounts 13 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 13 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Total exemption full accounts data made up to 2022-04-05 (AA)
filed on: 9th, May 2022
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2016 - 2013

Name:

Urquhart Warner Myers Limited

Address:

European House 93 Wellington Road

Post code:

LS12 1DZ

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
20
Company Age

Similar companies nearby

Closest companies