Ducie Street
Manchester
M1 2HY
Director Name | Mr Samuel John Harrison Smith |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1.05, 1st Floor 111 Piccadilly Ducie Street Manchester M1 2HY |
Secretary Name | Samuel Smith |
---|---|
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 1.05, 1st Floor 111 Piccadilly Ducie Street Manchester M1 2HY |
Website | www.nixor.net |
---|---|
Email address | [email protected] |
Telephone | 0161 7144150 |
Telephone region | Manchester |
Registered Address | 111 Piccadilly Room 8, Ground Floor Ducie Street Manchester M1 2HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £88,466 |
Cash | £68,327 |
Current Liabilities | £61,266 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 27 March 2025 (12 months from now) |
26 September 2014 | Delivered 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 |
---|
22 November 2023 | Confirmation statement made on 5 October 2023 with updates (4 pages) |
---|---|
22 August 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with updates (5 pages) |
4 October 2022 | Change of details for Mr James Shelton as a person with significant control on 7 April 2022 (2 pages) |
3 October 2022 | Director's details changed for James Shelton on 7 April 2022 (2 pages) |
29 September 2022 | Change of details for Mr James Peter Shelton as a person with significant control on 29 September 2022 (2 pages) |
25 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
2 August 2022 | Termination of appointment of Samuel Smith as a secretary on 31 July 2022 (1 page) |
2 August 2022 | Change of details for Mr James Peter Shelton as a person with significant control on 31 July 2022 (2 pages) |
2 August 2022 | Cessation of Samuel John Harrison Smith as a person with significant control on 31 July 2022 (1 page) |
2 August 2022 | Termination of appointment of Samuel John Harrison Smith as a director on 31 July 2022 (1 page) |
6 April 2022 | Confirmation statement made on 6 April 2022 with updates (4 pages) |
6 April 2022 | Statement of capital following an allotment of shares on 9 November 2021
|
18 October 2021 | Registered 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 2021 | Confirmation statement made on 29 September 2021 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
3 March 2021 | Satisfaction of charge 073907560001 in full (1 page) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
2 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 January 2018 | Director's details changed for James Shelton on 4 January 2018 (2 pages) |
10 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
9 January 2017 | Registered 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 2017 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 December 2015 | Director's details changed for Samuel Smith on 9 December 2015 (2 pages) |
15 December 2015 | Director's details changed for Samuel Smith on 9 December 2015 (2 pages) |
15 December 2015 | Director's details changed for Samuel Smith on 9 December 2015 (2 pages) |
28 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
5 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
26 September 2014 | Registration of charge 073907560001, created on 26 September 2014 (14 pages) |
26 September 2014 | Registration of charge 073907560001, created on 26 September 2014 (14 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 February 2013 | Registered office address changed from Peter House Oxford Street Manchester Lancashire M1 5AN England on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Peter House Oxford Street Manchester Lancashire M1 5AN England on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Peter House Oxford Street Manchester Lancashire M1 5AN England on 4 February 2013 (1 page) |
8 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2012 | Resolutions
|
16 August 2012 | Change of share class name or designation (2 pages) |
16 August 2012 | Change of share class name or designation (2 pages) |
16 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2012 | Resolutions
|
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 October 2011 | Director's details changed for James Shelton on 5 October 2011 (2 pages) |
6 October 2011 | Director's details changed for James Shelton on 5 October 2011 (2 pages) |
6 October 2011 | Director's details changed for James Shelton on 5 October 2011 (2 pages) |
6 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Secretary's details changed for Samuel Smith on 5 October 2011 (1 page) |
5 October 2011 | Secretary's details changed for Samuel Smith on 5 October 2011 (1 page) |
5 October 2011 | Secretary's details changed for Samuel Smith on 5 October 2011 (1 page) |
7 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
7 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
29 September 2010 | Incorporation
|
29 September 2010 | Incorporation
|
29 September 2010 | Incorporation
|