Nexus Gs Limited NOTTINGHAM


Nexus Gs started in year 1998 as Private Limited Company with registration number 03667913. The Nexus Gs company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Nottingham at Unit 7 Interchange 25 Business Park Bostocks Lane. Postal code: NG10 5QG. Since Tue, 22nd Jun 2010 Nexus Gs Limited is no longer carrying the name Nexus Graphic Systems.

The firm has 3 directors, namely Spencer L., James S. and James H.. Of them, James H. has been with the company the longest, being appointed on 5 December 2020 and Spencer L. has been with the company for the least time - from 1 December 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Justin H. who worked with the the firm until 5 December 2020.

Nexus Gs Limited Address / Contact

Office Address Unit 7 Interchange 25 Business Park Bostocks Lane
Office Address2 Sandiacre
Town Nottingham
Post code NG10 5QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03667913
Date of Incorporation Mon, 16th Nov 1998
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Spencer L.

Position: Director

Appointed: 01 December 2023

James S.

Position: Director

Appointed: 01 March 2022

James H.

Position: Director

Appointed: 05 December 2020

Stephen H.

Position: Director

Appointed: 01 November 2023

Resigned: 30 November 2023

John W.

Position: Director

Appointed: 05 December 2020

Resigned: 01 March 2022

Jonathan H.

Position: Director

Appointed: 05 December 2020

Resigned: 31 October 2023

Justin H.

Position: Director

Appointed: 16 November 1998

Resigned: 05 December 2020

Tracey H.

Position: Director

Appointed: 16 November 1998

Resigned: 05 December 2020

Justin H.

Position: Secretary

Appointed: 16 November 1998

Resigned: 05 December 2020

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats found, there is Air It Limited from Nottingham, England. The abovementioned PSC is categorised as "a private company limited by shares", 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. The second entity in the persons with significant control register is Tracey H. This PSC owns 25-50% shares. The third one is Justin H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Air It Limited

Unit 7 Interchange 25 Business Park Bostocks Lane, Sandiacre, Nottingham, NG10 5QG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05543898
Notified on 5 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tracey H.

Notified on 6 April 2016
Ceased on 5 December 2020
Nature of control: 25-50% shares

Justin H.

Notified on 6 April 2016
Ceased on 5 December 2020
Nature of control: 50,01-75% shares

Tracey H.

Notified on 1 January 2017
Ceased on 20 November 2020
Nature of control: 25-50% shares

Company previous names

Nexus Graphic Systems June 22, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth63 14465 45784 425120 061195 810256 024    
Balance Sheet
Cash Bank On Hand     164 985139 243108 626181 372 
Current Assets107 18592 582163 967209 234265 754320 398270 103302 461302 544525 008
Debtors86 20444 598121 335139 277117 987152 151127 598190 573117 910 
Net Assets Liabilities     249 028220 692220 292235 270314 855
Property Plant Equipment     27 98637 10236 90031 971 
Total Inventories     3 2623 2623 2623 262 
Cash Bank In Hand16 71943 72239 37056 366144 505164 985    
Net Assets Liabilities Including Pension Asset Liability63 14465 45784 425120 061195 810256 024    
Stocks Inventory4 2624 2623 2623 2623 2623 262    
Tangible Fixed Assets48 26739 31935 57632 09425 98034 982    
Reserves/Capital
Called Up Share Capital100100100100100100    
Profit Loss Account Reserve63 04465 35785 833120 912195 710255 924    
Shareholder Funds63 14465 45784 425120 061195 810256 024    
Other
Accumulated Depreciation Impairment Property Plant Equipment     110 254119 530128 754136 747 
Average Number Employees During Period     1112131315
Balances Amounts Owed By Related Parties      11 67011 670  
Creditors     96 50683 662116 21996 395207 303
Fixed Assets48 26739 31935 57632 09525 98034 98237 10136 90031 971 
Increase From Depreciation Charge For Year Property Plant Equipment      9 2769 2257 993 
Net Current Assets Liabilities23 35730 98853 20792 188172 680223 892186 441186 242206 149317 705
Property Plant Equipment Gross Cost     138 240156 631165 654168 718 
Provisions For Liabilities Balance Sheet Subtotal     2 8502 8502 8502 8502 850
Total Additions Including From Business Combinations Property Plant Equipment      18 3919 0233 064 
Total Assets Less Current Liabilities71 62470 30788 783124 282199 080258 874223 542223 142238 120317 705
Accruals Deferred Income2 010420420420420     
Creditors Due Within One Year83 82861 594110 760118 41893 07496 506    
Number Shares Allotted 100100100100     
Par Value Share 1111     
Provisions For Liabilities Charges6 4704 4302 8502 8502 8502 850    
Share Capital Allotted Called Up Paid100100100100100     
Tangible Fixed Assets Additions 1 687 8 6291 383     
Tangible Fixed Assets Cost Or Valuation150 471143 904147 960132 633129 238     
Tangible Fixed Assets Depreciation102 204104 585112 384100 537103 258     
Tangible Fixed Assets Depreciation Charged In Period 10 0163 7438 0236 494     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 635 19 8703 775     
Tangible Fixed Assets Disposals 8 254 23 9574 778     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 21st, November 2023
Free Download (11 pages)

Company search