Nexor Limited NOTTINGHAM


Founded in 2004, Nexor, classified under reg no. 05152465 is an active company. Currently registered at 8 The Triangle NG2 1AE, Nottingham the company has been in the business for 20 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since June 24, 2005 Nexor Limited is no longer carrying the name Nexor Holdings.

At present there are 2 directors in the the company, namely Timothy T. and Stephen K.. In addition one secretary - Sara K. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nexor Limited Address / Contact

Office Address 8 The Triangle
Office Address2 Enterprise Way
Town Nottingham
Post code NG2 1AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05152465
Date of Incorporation Mon, 14th Jun 2004
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Timothy T.

Position: Director

Appointed: 06 March 2020

Sara K.

Position: Secretary

Appointed: 01 July 2010

Stephen K.

Position: Director

Appointed: 14 June 2004

Mark W.

Position: Director

Appointed: 20 February 2017

Resigned: 31 May 2018

Mark H.

Position: Director

Appointed: 26 November 2013

Resigned: 31 December 2014

Colin R.

Position: Director

Appointed: 18 December 2012

Resigned: 04 January 2018

Andrew K.

Position: Director

Appointed: 18 December 2012

Resigned: 20 February 2017

Andrew D.

Position: Director

Appointed: 18 December 2012

Resigned: 06 June 2014

Nigel F.

Position: Secretary

Appointed: 03 November 2009

Resigned: 01 July 2010

Wendy M.

Position: Secretary

Appointed: 14 June 2004

Resigned: 03 November 2009

Nigel F.

Position: Director

Appointed: 14 June 2004

Resigned: 14 August 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 2004

Resigned: 14 June 2004

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Sennick Holdings from Nottingham, England. The abovementioned PSC is categorised as "a limited liability" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sennick Holdings

8 The Triangle, Ng2 Business Park The Triangle, Nottingham, NG2 1AE, England

Legal authority Companies Act 2006
Legal form Limited Liability
Country registered Uk
Place registered Uk
Registration number 08177686
Notified on 14 August 2016
Nature of control: 75,01-100% shares

Company previous names

Nexor Holdings June 24, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1965787671 469297
Current Assets1 8261 9693 3165 0475 776
Debtors1 6081 3712 4553 5174 433
Net Assets Liabilities1246041 5622 610
Other Debtors2414014496451 143
Property Plant Equipment6562104113122
Total Inventories2220946146
Other
Accumulated Depreciation Impairment Property Plant Equipment575613640206246
Amounts Owed By Group Undertakings7046186846841 084
Average Number Employees During Period3137363543
Creditors102184472565524
Current Asset Investments    1 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment   470 
Disposals Property Plant Equipment   472 
Finance Lease Liabilities Present Value Total11    
Future Minimum Lease Payments Under Non-cancellable Operating Leases6868686826
Increase From Depreciation Charge For Year Property Plant Equipment 38273640
Net Current Assets Liabilities491269722 0143 012
Other Creditors102184472565524
Other Current Asset Investments Balance Sheet Subtotal    1 000
Other Taxation Social Security Payable153193373387300
Property Plant Equipment Gross Cost640675744319368
Total Additions Including From Business Combinations Property Plant Equipment 35694749
Total Assets Less Current Liabilities1141881 0762 1273 134
Trade Creditors Trade Payables277189258796499
Trade Debtors Trade Receivables6633521 3222 1882 206

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements