Nexus Data Systems Ltd. GLASGOW


Nexus Data Systems started in year 2000 as Private Limited Company with registration number SC206956. The Nexus Data Systems company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Glasgow at Nexus House, Wilson Business Park 1 Queen Elizabeth Avenue. Postal code: G52 4NQ. Since 2001/04/04 Nexus Data Systems Ltd. is no longer carrying the name Blow Molding Matters.

Currently there are 4 directors in the the firm, namely Mark F., Nicola W. and Christopher W. and others. In addition one secretary - Nicola W. - is with the company. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Nexus Data Systems Ltd. Address / Contact

Office Address Nexus House, Wilson Business Park 1 Queen Elizabeth Avenue
Office Address2 Hillington Park
Town Glasgow
Post code G52 4NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC206956
Date of Incorporation Tue, 9th May 2000
Industry Retail sale via mail order houses or via Internet
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Mark F.

Position: Director

Appointed: 22 April 2014

Nicola W.

Position: Secretary

Appointed: 09 May 2000

Nicola W.

Position: Director

Appointed: 09 May 2000

Christopher W.

Position: Director

Appointed: 09 May 2000

Rosalynd W.

Position: Director

Appointed: 09 May 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Camenir Group Ltd from Glasgow, Scotland. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Camenir Group Ltd

Nexus House 1 Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ, Scotland

Legal authority Scots Law, Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Registrar Of Companies (Scotland)
Registration number Sc436307
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Blow Molding Matters April 4, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth429 376277 928119 383     
Balance Sheet
Cash Bank In Hand16 85277 348115 758     
Cash Bank On Hand  115 75880 66983 06753 373135 993101 278
Current Assets474 025412 819375 725362 026305 207308 217399 896393 270
Debtors457 173335 471259 967281 357222 140254 844263 903291 992
Intangible Fixed Assets22 0706 960      
Other Debtors  147 677220 171179 182192 956203 769238 376
Property Plant Equipment  8 6047 8077 8659 9166 5266 667
Tangible Fixed Assets12 17413 9758 604     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve429 276277 828119 283     
Shareholder Funds429 376277 928119 383     
Other
Accumulated Amortisation Impairment Intangible Assets  232 100232 100232 100232 100232 100 
Accumulated Depreciation Impairment Property Plant Equipment  127 716132 646138 009141 06678 43882 348
Average Number Employees During Period  13131212711
Creditors  267 441269 174201 495224 931356 986368 446
Creditors Due Within One Year78 893155 826264 946     
Fixed Assets34 24420 9358 6047 8077 8659 9166 5266 667
Increase From Depreciation Charge For Year Property Plant Equipment   4 9305 3633 0573 3903 910
Intangible Assets Gross Cost  232 100232 100232 100232 100232 100 
Intangible Fixed Assets Aggregate Amortisation Impairment210 030225 140232 100     
Intangible Fixed Assets Amortisation Charged In Period 15 1106 960     
Intangible Fixed Assets Cost Or Valuation232 100232 100      
Net Current Assets Liabilities395 132256 993108 28492 852103 71283 28642 91024 824
Number Shares Allotted 100100     
Number Shares Issued Fully Paid   100100100100100
Other Creditors  151 445126 70071 910115 669212 079263 250
Other Taxation Social Security Payable  62 31576 35765 77751 91879 14656 394
Par Value Share 1111111
Property Plant Equipment Gross Cost  136 320140 453145 874150 98284 96489 015
Share Capital Allotted Called Up Paid100100100     
Tangible Fixed Assets Additions 9 327      
Tangible Fixed Assets Cost Or Valuation126 993136 320      
Tangible Fixed Assets Depreciation114 819122 345127 716     
Tangible Fixed Assets Depreciation Charged In Period 7 5265 371     
Total Additions Including From Business Combinations Property Plant Equipment   4 1335 4215 108 4 051
Total Assets Less Current Liabilities429 376277 928116 888100 659111 57793 20249 43631 491
Trade Creditors Trade Payables  53 68166 11763 80857 34465 76148 802
Trade Debtors Trade Receivables  112 29061 18642 95861 88860 13453 616
Disposals Decrease In Depreciation Impairment Property Plant Equipment      66 018 
Disposals Property Plant Equipment      66 018 
Future Minimum Lease Payments Under Non-cancellable Operating Leases      13 76826 372

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Small company accounts made up to 2023/03/31
filed on: 27th, December 2023
Free Download (10 pages)

Company search

Advertisements