Nexus Solicitors Limited MANCHESTER


Nexus Solicitors started in year 2000 as Private Limited Company with registration number 03997942. The Nexus Solicitors company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Manchester at Nexus Solicitors Carlton House. Postal code: M2 5PE. Since Wednesday 12th May 2004 Nexus Solicitors Limited is no longer carrying the name Nexus Solicitors Manchester.

Currently there are 8 directors in the the company, namely Rhian O., Jennifer B. and Janet F. and others. In addition one secretary - James L. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Katherine I. who worked with the the company until 3 November 2000.

Nexus Solicitors Limited Address / Contact

Office Address Nexus Solicitors Carlton House
Office Address2 16-18 Albert Square
Town Manchester
Post code M2 5PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03997942
Date of Incorporation Fri, 19th May 2000
Industry Solicitors
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (15 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Rhian O.

Position: Director

Appointed: 02 January 2024

Jennifer B.

Position: Director

Appointed: 01 November 2023

Janet F.

Position: Director

Appointed: 02 May 2013

Deborah W.

Position: Director

Appointed: 01 October 2011

David S.

Position: Director

Appointed: 01 October 2011

Desmond O.

Position: Director

Appointed: 08 March 2002

Christopher P.

Position: Director

Appointed: 08 March 2002

James L.

Position: Director

Appointed: 03 November 2000

James L.

Position: Secretary

Appointed: 03 November 2000

Amy C.

Position: Director

Appointed: 01 August 2016

Resigned: 06 October 2020

Lincoln D.

Position: Director

Appointed: 01 October 2011

Resigned: 23 April 2014

Philip T.

Position: Director

Appointed: 01 October 2011

Resigned: 31 May 2012

Andrew M.

Position: Director

Appointed: 01 October 2011

Resigned: 28 December 2021

Paul M.

Position: Director

Appointed: 01 October 2011

Resigned: 12 April 2019

Andrew T.

Position: Director

Appointed: 01 October 2011

Resigned: 25 February 2022

Anthony B.

Position: Director

Appointed: 08 March 2002

Resigned: 14 September 2012

Katherine I.

Position: Secretary

Appointed: 19 May 2000

Resigned: 03 November 2000

Stephen I.

Position: Director

Appointed: 19 May 2000

Resigned: 31 March 2004

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we found, there is James L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Barry O. This PSC owns 25-50% shares. Moving on, there is Christopher P., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

James L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Barry O.

Notified on 6 April 2016
Nature of control: 25-50% shares

Christopher P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Nexus Solicitors Manchester May 12, 2004
Nexus Solicitors April 26, 2004
Axis Law July 21, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth193 066525 976775 5361 170 280      
Balance Sheet
Cash Bank On Hand   710 358780 991710 348974 760798 3781 221 1751 078 783
Current Assets1 923 8332 018 9622 385 0232 232 7792 222 1212 261 5512 675 7112 634 1862 963 4422 835 265
Debtors1 617 5901 721 1111 838 1661 522 4211 441 1301 551 2031 700 9511 835 8081 742 2671 756 482
Net Assets Liabilities   1 170 2801 502 5241 865 3372 382 7162 730 4693 260 0093 234 189
Other Debtors      6 44120 95258 55086 325
Property Plant Equipment   22 94811 7186 7714 1584 9392 5624 422
Cash Bank In Hand306 243297 851546 857710 358      
Intangible Fixed Assets1 886 0571 781 2761 676 4951 571 714      
Tangible Fixed Assets10 65618 03010 15822 948      
Reserves/Capital
Called Up Share Capital4555      
Profit Loss Account Reserve193 062510 972760 5321 155 276      
Shareholder Funds193 066525 976775 5361 170 280      
Other
Accrued Liabilities Deferred Income   11 04011 06915 04810 6238 9919 45010 315
Accumulated Amortisation Impairment Intangible Assets   523 905628 686733 467838 248943 0291 047 8101 152 591
Accumulated Depreciation Impairment Property Plant Equipment   57 73370 96180 76184 73288 29490 98210 315
Additions Other Than Through Business Combinations Property Plant Equipment    1 9994 8531 3584 3433115 334
Amounts Recoverable On Contracts   407 942400 912421 179512 194620 693542 279671 416
Average Number Employees During Period      31272423
Corporation Tax Payable   155 934122 258     
Creditors   1 752 8031 396 305982 200665 619395 552145 329533 153
Dividends Paid On Shares     1 362 1521 257 371   
Fixed Assets1 896 7131 799 3061 686 6531 594 6621 478 6511 368 9231 261 5291 157 5291 050 371947 450
Further Item Creditors Component Total Creditors     982 200665 619395 552145 329 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     1 674 5161 534 973174 577344 875176 891
Increase From Amortisation Charge For Year Intangible Assets    104 781104 781104 781104 781104 781104 781
Increase From Depreciation Charge For Year Property Plant Equipment    13 2289 8003 9713 5622 6883 474
Intangible Assets   1 571 7141 466 9331 362 1521 257 3711 152 5901 047 809943 028
Intangible Assets Gross Cost   2 095 6192 095 6192 095 6192 095 6192 095 6192 095 619 
Net Current Assets Liabilities1 100 1271 202 6931 405 9341 362 9751 450 9741 493 7091 801 5531 983 6422 369 7572 302 112
Number Shares Issued Fully Paid    1     
Other Creditors   1 752 8031 396 305982 200306 019245 411181 045160 337
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         84 141
Other Disposals Property Plant Equipment         84 141
Other Taxation Social Security Payable   137 144148 416289 180338 407251 167317 970279 811
Par Value Share 1111     
Prepayments Accrued Income   179 520146 316200 25047 738130 277141 317152 049
Property Plant Equipment Gross Cost   80 68082 67987 53288 89093 23393 54414 737
Provisions For Liabilities Balance Sheet Subtotal   34 55430 79615 09514 74715 15014 79015 373
Total Assets Less Current Liabilities2 996 8403 001 9993 092 5872 957 6372 929 6252 862 6323 063 0823 141 1713 420 1283 249 562
Trade Creditors Trade Payables   262 691186 477111 248219 109144 97585 22082 690
Trade Debtors Trade Receivables   934 959893 902929 7741 134 5781 063 8861 000 121846 692
Creditors Due After One Year2 643 7742 310 0602 287 0511 752 803      
Creditors Due Within One Year823 706816 269979 089869 804      
Intangible Fixed Assets Aggregate Amortisation Impairment209 562314 343419 124523 905      
Intangible Fixed Assets Amortisation Charged In Period 104 781104 781104 781      
Intangible Fixed Assets Cost Or Valuation2 095 6192 095 6192 095 6192 095 619      
Number Shares Allotted 111      
Provisions For Liabilities Charges160 000165 96330 00034 554      
Share Capital Allotted Called Up Paid4111      
Share Premium Account 14 99914 99914 999      
Tangible Fixed Assets Additions 17 215 24 058      
Tangible Fixed Assets Cost Or Valuation64 98682 20156 62380 681      
Tangible Fixed Assets Depreciation54 32864 17146 46557 733      
Tangible Fixed Assets Depreciation Charged In Period 9 8437 70111 268      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  25 407       
Tangible Fixed Assets Disposals  25 578       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 15th, June 2023
Free Download (12 pages)

Company search

Advertisements