Company NameBrands Nexus Ltd
DirectorDavid Lenartz
Company StatusActive - Proposal to Strike off
Company Number11771155
CategoryPrivate Limited Company
Incorporation Date16 January 2019(5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David Lenartz
Date of BirthAugust 1992 (Born 31 years ago)
NationalityGerman
StatusCurrent
Appointed12 August 2020(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Eston Street
Manchester
M13 0FF
Director NameMr Tahir Mehmood Younes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressRoom 18, First Floor 55-B Derby Street
Manchester
M8 8HW
Director NameMiss Mitka Stefanova Spasova
Date of BirthMay 1979 (Born 45 years ago)
NationalityBulgarian
StatusResigned
Appointed01 October 2020(1 year, 8 months after company formation)
Appointment Duration2 months (resigned 01 December 2020)
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressRoom 18, First Floor 55-B Derby Street
Manchester
M8 8HW

Location

Registered Address22 Eston Street
Manchester
M13 0FF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 December 2020 (3 years, 4 months ago)
Next Return Due15 December 2021 (overdue)

Filing History

10 February 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
6 May 2021Registered office address changed from Room 18, First Floor 55-B Derby Street Manchester M8 8HW England to 22 Eston Street Manchester M13 0FF on 6 May 2021 (1 page)
1 December 2020Cessation of Tahir Mehmood Younes as a person with significant control on 1 December 2020 (1 page)
1 December 2020Termination of appointment of Tahir Mehmood Younes as a director on 1 December 2020 (1 page)
1 December 2020Termination of appointment of Mitka Stefanova Spasova as a director on 1 December 2020 (1 page)
1 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
3 November 2020Registered office address changed from 76 Woodlands Road Manchester M8 0NF England to Room 18, First Floor 55-B Derby Street Manchester M8 8HW on 3 November 2020 (1 page)
4 October 2020Appointment of Miss Mitka Stefanova Spasova as a director on 1 October 2020 (2 pages)
1 October 2020Notification of David Lenartz as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Director's details changed for Mr David Lenartz on 1 October 2020 (2 pages)
1 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
20 September 2020Registered office address changed from 11a Upper Mulgrave Road Cheam Sutton SM2 7AY United Kingdom to 76 Woodlands Road Manchester M8 0NF on 20 September 2020 (1 page)
14 August 2020Appointment of Mr David Lenartz as a director on 12 August 2020 (2 pages)
21 May 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
26 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
16 January 2019Incorporation
Statement of capital on 2019-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)