Nexus Workspace Limited OSSETT


Nexus Workspace started in year 2009 as Private Limited Company with registration number 07014656. The Nexus Workspace company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Ossett at 12 Leeds Road. Postal code: WF5 9QA.

The firm has 2 directors, namely Mathew B., David N.. Of them, David N. has been with the company the longest, being appointed on 10 September 2009 and Mathew B. has been with the company for the least time - from 1 November 2009. As of 29 May 2024, there were 3 ex directors - Simon E., Neville P. and others listed below. There were no ex secretaries.

Nexus Workspace Limited Address / Contact

Office Address 12 Leeds Road
Town Ossett
Post code WF5 9QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07014656
Date of Incorporation Thu, 10th Sep 2009
Industry Electrical installation
Industry Other building completion and finishing
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Mathew B.

Position: Director

Appointed: 01 November 2009

David N.

Position: Director

Appointed: 10 September 2009

Simon E.

Position: Director

Appointed: 19 November 2018

Resigned: 18 December 2019

Neville P.

Position: Director

Appointed: 10 September 2009

Resigned: 27 January 2023

Annette S.

Position: Director

Appointed: 10 September 2009

Resigned: 10 September 2009

People with significant control

The list of PSCs that own or have control over the company is made up of 5 names. As we found, there is Royds Hill Investments Limited from Leeds, England. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Oak Tree Design Limited that entered Dewsbury, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Barnes Design & Mangement Services Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Royds Hill Investments Limited

Systems Hub Brancepeth Place, Armley Road, Leeds, LS12 2EG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12967304
Notified on 23 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Oak Tree Design Limited

4 Regal Court, Earlsheaton, Dewsbury, West Yorkshire, WF12 7DE, United Kingdom

Legal authority Limited Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 07486820
Notified on 6 April 2016
Nature of control: 25-50% shares

Barnes Design & Mangement Services Limited

208 Cliffe Lane, Gomersal, Cleckheaton, West Yorkshire, BD19 4RZ, England

Legal authority Limited Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 07487002
Notified on 6 April 2016
Nature of control: 25-50% shares

Brancepeth Distributions Limited

Systems Hub Brancepeth Place, Armley Road, Leeds, LS12 2EG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13009496
Notified on 23 December 2020
Ceased on 23 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Warehouse Systems Holdings Limited

Systems House Albion Business Park, Armley Road, Leeds, West Yorkshire, LS12 2EJ, England

Legal authority Limited Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 05765827
Notified on 6 April 2016
Ceased on 23 December 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand339 428197 382412 327380 037274 383265 684371 618781 462
Current Assets626 614526 702720 354737 506753 703724 783876 4811 209 226
Debtors287 186329 320308 027357 469479 320459 099504 863427 764
Net Assets Liabilities245 226168 490322 857262 797376 485428 241480 831480 897
Other Debtors3 25310 75310 75312 29316 962325 531285 20210 753
Property Plant Equipment35 73636 52950 04637 94126 1129 62322 79719 292
Other
Amount Specific Advance Or Credit Directors2 0002 0002 0002 0002 0002 0002 0002 000
Amount Specific Advance Or Credit Made In Period Directors2 000       
Accrued Liabilities Deferred Income7 4436 650      
Accumulated Depreciation Impairment Property Plant Equipment21 52827 49623 96636 07147 90058 31659 39165 936
Amounts Recoverable On Contracts17 03935 24275 973105 845    
Average Number Employees During Period 9101313101211
Capital Commitments 21 13354 04054 04054 04091 68170 90744 239
Corporation Tax Payable39 4836 818      
Creditors411 621387 926438 463505 835398 73718 58014 66710 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 12813 954  3 1786 524 
Disposals Property Plant Equipment 4 50026 986  6 07310 900 
Dividends Paid 93 720      
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 21211 998      
Increase From Depreciation Charge For Year Property Plant Equipment 9 09610 42412 10511 82913 5947 5996 545
Net Current Assets Liabilities214 993138 776281 891231 671354 966439 026478 400476 695
Number Shares Issued Fully Paid 300      
Other Creditors 7 91329 62220 1317 764166 374166 628398 662
Other Taxation Social Security Payable19 30279 64973 94796 22148 36725 11733 070138 798
Par Value Share 1      
Profit Loss 16 984      
Property Plant Equipment Gross Cost57 26464 02574 01274 01274 01267 93982 18885 228
Provisions5 5036 815      
Provisions For Liabilities Balance Sheet Subtotal5 5036 8159 0806 8154 5931 8285 6994 423
Total Additions Including From Business Combinations Property Plant Equipment 11 26136 973   25 1493 040
Total Assets Less Current Liabilities250 729175 305331 937269 612381 078448 649501 197495 987
Trade Creditors Trade Payables277 263294 124328 654355 958336 36686 606188 143184 831
Trade Debtors Trade Receivables260 894213 175205 493239 331462 358133 568219 661417 011
Bank Borrowings Overdrafts     18 58014 66710 667

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 10th September 2023
filed on: 14th, September 2023
Free Download (3 pages)

Company search

Advertisements