NIXON CONCRETE SERVICES LIMITED

Willowbrook House Chemical Lane Willowbrook House Chemical Lane, Stoke On Trent, ST6 4PB, Staffordshire
StatusACTIVE
Company No.07407197
CategoryPrivate Limited Company
Incorporated14 Oct 2010
Age13 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

NIXON CONCRETE SERVICES LIMITED is an active private limited company with number 07407197. It was incorporated 13 years, 8 months, 28 days ago, on 14 October 2010. The company address is Willowbrook House Chemical Lane Willowbrook House Chemical Lane, Stoke On Trent, ST6 4PB, Staffordshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Francis Nixon

Appointment date: 2022-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-13

Officer name: Mrs Carol Sheldon Nixon

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-13

Officer name: Mr Adrian Francis Nixon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074071970001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2019

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nixon Group Limited

Notification date: 2018-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2019

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carol Sheldon Nixon

Cessation date: 2018-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2019

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Francis Nixon

Cessation date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-21

Officer name: Mr Adrian Francis Nixon

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-21

Officer name: Mrs Carol Sheldon Nixon

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-21

Psc name: Mrs Carol Sheldon Nixon

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-21

Psc name: Mr Adrian Francis Nixon

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074071970001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2013

Action Date: 14 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-14

Capital : 170 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2011

Action Date: 14 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-14

Old address: 90 Falcon Road Meir Park Stoke-on-Trent Staffordshire ST3 7FU England

Documents

View document PDF

Incorporation company

Date: 14 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHPR LTD

30A UPPER HIGH STREET,THAME,OX9 3EX

Number:11060042
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALPHA PRESERVATIONS LIMITED

BEZANT HOUSE,CHELLASTON,DE73 5UH

Number:11404281
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLYTON DENTAL SURGERY LIMITED

50-54 OSWALD ROAD,SCUNTHORPE,DN15 7PQ

Number:09641152
Status:ACTIVE
Category:Private Limited Company

BRUSH AND BREW CERAMICS LTD

10 COLDICUTT STREET,READING,RG4 8DU

Number:11778781
Status:ACTIVE
Category:Private Limited Company

NORTH EAST PROPERTY AND INVESTMENTS LIMITED

BULMAN HOUSE REGENT CENTRE,NEWCASTLE UPON TYNE,NE3 3LS

Number:06115171
Status:ACTIVE
Category:Private Limited Company

OZ INVESTMENT HOLDINGS LTD

61 CAMROSE AVENUE,EDGWARE,HA8 6EW

Number:11373826
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source