Company number 01044080
Status Active
Incorporation Date 28 February 1972
Company Type Private Limited Company
Address 327 CLIFTON DRIVE SOUTH, LYTHAM ST. ANNES, LANCASHIRE, FY8 1HN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
GBP 118
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NEXUS COLLECTIONS LIMITED are www.nexuscollections.co.uk, and www.nexus-collections.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. Nexus Collections Limited is a Private Limited Company.
The company registration number is 01044080. Nexus Collections Limited has been working since 28 February 1972.
The present status of the company is Active. The registered address of Nexus Collections Limited is 327 Clifton Drive South Lytham St Annes Lancashire Fy8 1hn. . JONES, Nicholas Darren is a Secretary of the company. JONES, Gillian Lisa is a Director of the company. JONES, Nicholas Darren is a Director of the company. Secretary JONES, Christopher John has been resigned. Director GUTHRIE, Jacqueline Elizabeth has been resigned. Director JONES, Christopher John has been resigned. Director JONES, Gillian Lisa has been resigned. Director JONES, Margaret Helen has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
NEXUS COLLECTIONS LIMITED Events
20 Sep 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
28 Jul 2015
Total exemption small company accounts made up to 31 March 2015
12 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
02 Sep 2014
Appointment of Mrs Gillian Lisa Jones as a director on 29 August 2014
...
... and 82 more events
20 Oct 1986
Return made up to 01/09/86; full list of members
11 Jan 1979
Increase in nominal capital
22 Dec 1977
Company name changed\certificate issued on 22/12/77
28 Feb 1977
Company name changed\certificate issued on 28/02/77
28 Feb 1972
Incorporation
20 April 2009
Debenture
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 July 2000
Charge over a deposit
Delivered: 19 August 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: A money market account number 4470-169716-400 account name…
27 September 1983
Charge
Delivered: 4 October 1983
Status: Satisfied
on 3 August 2000
Persons entitled: Midland Bank PLC
Description: All bookdebts and other debts present and future.
25 January 1979
Charge
Delivered: 2 February 1979
Status: Satisfied
on 3 August 2000
Persons entitled: Midland Bank PLC
Description: Floating charge on. Undertaking and all property and assets…