Nixson & Nixson Limited COLCHESTER


Nixson & Nixson started in year 2015 as Private Limited Company with registration number 09436569. The Nixson & Nixson company has been functioning successfully for 9 years now and its status is active - proposal to strike off. The firm's office is based in Colchester at 169 High Street. Postal code: CO5 9JA.

Nixson & Nixson Limited Address / Contact

Office Address 169 High Street
Office Address2 Kelvedon
Town Colchester
Post code CO5 9JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09436569
Date of Incorporation Thu, 12th Feb 2015
Industry Engineering design activities for industrial process and production
End of financial Year 27th February
Company age 9 years old
Account next due date Sat, 27th Nov 2021 (900 days after)
Account last made up date Fri, 28th Feb 2020
Next confirmation statement due date Sat, 26th Mar 2022 (2022-03-26)
Last confirmation statement dated Fri, 12th Mar 2021

Company staff

Chloe E.

Position: Secretary

Appointed: 13 October 2020

George N.

Position: Director

Appointed: 12 February 2015

Kevin N.

Position: Director

Appointed: 12 February 2015

Resigned: 01 March 2016

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is George N. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

George N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-28
Net Worth38    
Balance Sheet
Cash Bank In Hand1 538    
Cash Bank On Hand 1 3773 5232 934500
Current Assets14 82614 74511 52710 03320 435
Debtors12 48813 3688 0047 09919 935
Other Debtors 9 4868 0047 09919 935
Property Plant Equipment 2 0481 365682 
Tangible Fixed Assets2 907    
Reserves/Capital
Called Up Share Capital-100    
Profit Loss Account Reserve138    
Shareholder Funds38    
Other
Amount Specific Advance Or Credit Directors11 722 8108 418
Amount Specific Advance Or Credit Made In Period Directors 11 72245 11946 37138 164
Amount Specific Advance Or Credit Repaid In Period Directors  45 12746 37329 736
Accumulated Depreciation Impairment Property Plant Equipment  6831 3662 048
Average Number Employees During Period 1111
Creditors17 49514 15013 93021 25920 332
Creditors Due Within One Year16 895    
Fixed Assets2 9072 048   
Increase From Depreciation Charge For Year Property Plant Equipment  683683682
Net Current Assets Liabilities-2 869595-2 403-11 226103
Number Shares Allotted100    
Other Creditors 7206081 2101 140
Other Taxation Social Security Payable 12 58012 60219 32918 692
Par Value Share1    
Property Plant Equipment Gross Cost 2 0482 0482 048 
Share Capital Allotted Called Up Paid100    
Tangible Fixed Assets Additions3 634    
Tangible Fixed Assets Cost Or Valuation3 634    
Tangible Fixed Assets Depreciation727    
Tangible Fixed Assets Depreciation Charged In Period727    
Total Assets Less Current Liabilities382 643-1 038-10 544103
Trade Creditors Trade Payables 850720720 
Trade Debtors Trade Receivables 3 882   
Bank Borrowings Overdrafts    500

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
Free Download (1 page)

Company search