Nucross Limited BRISTOL


Founded in 1983, Nucross, classified under reg no. 01735351 is an active company. Currently registered at 15 Upper Belmont Road BS7 9DG, Bristol the company has been in the business for fourty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely Malcolm M. and Helen H.. In addition one secretary - Malcolm M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nucross Limited Address / Contact

Office Address 15 Upper Belmont Road
Office Address2 St Andrews
Town Bristol
Post code BS7 9DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01735351
Date of Incorporation Wed, 29th Jun 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Malcolm M.

Position: Secretary

Appointed: 24 June 2021

Malcolm M.

Position: Director

Appointed: 01 January 2020

Helen H.

Position: Director

Appointed: 11 December 1991

Thomas H.

Position: Secretary

Appointed: 10 August 2019

Resigned: 24 June 2021

Claire B.

Position: Secretary

Appointed: 06 June 2017

Resigned: 10 August 2019

Emma V.

Position: Director

Appointed: 06 June 2017

Resigned: 04 October 2021

Thomas H.

Position: Director

Appointed: 06 June 2017

Resigned: 04 October 2021

Claire B.

Position: Director

Appointed: 01 December 2014

Resigned: 01 January 2020

Sam C.

Position: Director

Appointed: 21 February 2012

Resigned: 01 December 2014

James W.

Position: Director

Appointed: 17 April 2007

Resigned: 06 June 2017

Angela W.

Position: Director

Appointed: 17 April 2007

Resigned: 06 June 2017

James P.

Position: Director

Appointed: 26 January 2004

Resigned: 20 February 2012

Helen H.

Position: Secretary

Appointed: 02 July 2003

Resigned: 06 June 2017

Kathryn D.

Position: Secretary

Appointed: 04 February 2001

Resigned: 01 July 2003

Sally H.

Position: Director

Appointed: 10 October 2000

Resigned: 17 April 2007

Kathryn D.

Position: Director

Appointed: 12 September 1997

Resigned: 26 January 2004

Mark W.

Position: Director

Appointed: 12 September 1997

Resigned: 10 August 1999

Helen H.

Position: Secretary

Appointed: 20 April 1997

Resigned: 04 February 2001

Josie S.

Position: Director

Appointed: 18 April 1997

Resigned: 19 May 2000

Belinda M.

Position: Director

Appointed: 16 June 1995

Resigned: 12 September 1997

Gillian F.

Position: Director

Appointed: 11 December 1991

Resigned: 18 April 1997

Kevin F.

Position: Director

Appointed: 11 December 1991

Resigned: 18 April 1997

Hilary S.

Position: Director

Appointed: 11 December 1991

Resigned: 29 November 1991

Claire V.

Position: Director

Appointed: 29 November 1991

Resigned: 15 June 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand33
Net Assets Liabilities33
Other
Number Shares Allotted 3
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 26th, September 2023
Free Download (2 pages)

Company search

Advertisements