Company NameNixor Resource Consulting Limited
DirectorJames Shelton
Company StatusActive
Company Number07390756
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJames Shelton
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Piccadilly Room 8, Ground Floor
Ducie Street
Manchester
M1 2HY
Director NameMr Samuel John Harrison Smith
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.05, 1st Floor 111 Piccadilly
Ducie Street
Manchester
M1 2HY
Secretary NameSamuel Smith
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 1.05, 1st Floor 111 Piccadilly
Ducie Street
Manchester
M1 2HY

Contact

Websitewww.nixor.net
Email address[email protected]
Telephone0161 7144150
Telephone regionManchester

Location

Registered Address111 Piccadilly Room 8, Ground Floor
Ducie Street
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£88,466
Cash£68,327
Current Liabilities£61,266

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 March 2024 (2 weeks, 2 days ago)
Next Return Due27 March 2025 (12 months from now)

Charges

26 September 2014Delivered on: 26 September 2014
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding

Filing History

22 November 2023Confirmation statement made on 5 October 2023 with updates (4 pages)
22 August 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
5 October 2022Confirmation statement made on 5 October 2022 with updates (5 pages)
4 October 2022Change of details for Mr James Shelton as a person with significant control on 7 April 2022 (2 pages)
3 October 2022Director's details changed for James Shelton on 7 April 2022 (2 pages)
29 September 2022Change of details for Mr James Peter Shelton as a person with significant control on 29 September 2022 (2 pages)
25 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
2 August 2022Termination of appointment of Samuel Smith as a secretary on 31 July 2022 (1 page)
2 August 2022Change of details for Mr James Peter Shelton as a person with significant control on 31 July 2022 (2 pages)
2 August 2022Cessation of Samuel John Harrison Smith as a person with significant control on 31 July 2022 (1 page)
2 August 2022Termination of appointment of Samuel John Harrison Smith as a director on 31 July 2022 (1 page)
6 April 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
6 April 2022Statement of capital following an allotment of shares on 9 November 2021
  • GBP 200
(4 pages)
18 October 2021Registered office address changed from 10th Floor 111 Piccadilly Ducie Street Manchester M1 2HY England to Suite 1.05, 1st Floor 111 Piccadilly Ducie Street Manchester M1 2HY on 18 October 2021 (1 page)
30 September 2021Confirmation statement made on 29 September 2021 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
3 March 2021Satisfaction of charge 073907560001 in full (1 page)
15 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 January 2018Director's details changed for James Shelton on 4 January 2018 (2 pages)
10 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 January 2017Registered office address changed from 111 Piccadilly 10th Floor Manchester M1 2HY England to 10th Floor 111 Piccadilly Ducie Street Manchester M1 2HY on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 111 Piccadilly 10th Floor Manchester M1 2HY England to 10th Floor 111 Piccadilly Ducie Street Manchester M1 2HY on 9 January 2017 (1 page)
16 December 2016Registered office address changed from 111 Piccadilly 10th Floor Manchester M1 2HX England to 111 Piccadilly 10th Floor Manchester M1 2HY on 16 December 2016 (1 page)
16 December 2016Registered office address changed from 111 Piccadilly 10th Floor Manchester M1 2HX England to 111 Piccadilly 10th Floor Manchester M1 2HY on 16 December 2016 (1 page)
14 December 2016Registered office address changed from 6th Floor Manchester One Portland Street Manchester M1 3LF to 111 Piccadilly 10th Floor Manchester M1 2HX on 14 December 2016 (1 page)
14 December 2016Registered office address changed from 6th Floor Manchester One Portland Street Manchester M1 3LF to 111 Piccadilly 10th Floor Manchester M1 2HX on 14 December 2016 (1 page)
11 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 December 2015Director's details changed for Samuel Smith on 9 December 2015 (2 pages)
15 December 2015Director's details changed for Samuel Smith on 9 December 2015 (2 pages)
15 December 2015Director's details changed for Samuel Smith on 9 December 2015 (2 pages)
28 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
26 September 2014Registration of charge 073907560001, created on 26 September 2014 (14 pages)
26 September 2014Registration of charge 073907560001, created on 26 September 2014 (14 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 February 2013Registered office address changed from Peter House Oxford Street Manchester Lancashire M1 5AN England on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Peter House Oxford Street Manchester Lancashire M1 5AN England on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Peter House Oxford Street Manchester Lancashire M1 5AN England on 4 February 2013 (1 page)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
16 August 2012Particulars of variation of rights attached to shares (2 pages)
16 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
16 August 2012Change of share class name or designation (2 pages)
16 August 2012Change of share class name or designation (2 pages)
16 August 2012Particulars of variation of rights attached to shares (2 pages)
16 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 October 2011Director's details changed for James Shelton on 5 October 2011 (2 pages)
6 October 2011Director's details changed for James Shelton on 5 October 2011 (2 pages)
6 October 2011Director's details changed for James Shelton on 5 October 2011 (2 pages)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
5 October 2011Secretary's details changed for Samuel Smith on 5 October 2011 (1 page)
5 October 2011Secretary's details changed for Samuel Smith on 5 October 2011 (1 page)
5 October 2011Secretary's details changed for Samuel Smith on 5 October 2011 (1 page)
7 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
7 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
29 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
29 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
29 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)