NIXON INDUSTRIAL LTD
Overview
| Company Name | NIXON INDUSTRIAL LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04099060 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NIXON INDUSTRIAL LTD?
- Agents involved in the sale of machinery, industrial equipment, ships and aircraft (46140) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is NIXON INDUSTRIAL LTD located?
| Registered Office Address | 41 Clarence Road Chesterfield S40 1LH Derbyshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NIXON INDUSTRIAL LTD?
| Company Name | From | Until |
|---|---|---|
| SUPERBOLT (UK) LTD | May 30, 2003 | May 30, 2003 |
| NIXON INDUSTRIAL (INTERNATIONAL) LIMITED | Feb 26, 2001 | Feb 26, 2001 |
| JOYCROSS SOLUTIONS LIMITED | Oct 31, 2000 | Oct 31, 2000 |
What are the latest accounts for NIXON INDUSTRIAL LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NIXON INDUSTRIAL LTD?
| Last Confirmation Statement Made Up To | Oct 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 25, 2025 |
| Overdue | No |
What are the latest filings for NIXON INDUSTRIAL LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Oct 25, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Change of details for Mrs Jennie Clare Faulkner as a person with significant control on Nov 01, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on Oct 25, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Oct 25, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Oct 25, 2022 with updates | 5 pages | CS01 | ||
Notification of Clinton Anthony Faulkner as a person with significant control on Dec 20, 2021 | 2 pages | PSC01 | ||
Director's details changed for Mr Clinton Anthony Faulkner on Feb 03, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Susan Faulkner on Feb 03, 2022 | 1 pages | CH03 | ||
Cessation of Andrew Hurworth Solomon as a person with significant control on Dec 20, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Andrew Hurworth Solomon as a director on Dec 20, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Oct 25, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Notification of Jennie Clare Faulkner as a person with significant control on Nov 26, 2020 | 2 pages | PSC01 | ||
Statement of capital following an allotment of shares on Nov 26, 2020
| 3 pages | SH01 | ||
Confirmation statement made on Oct 25, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Oct 25, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Oct 25, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Who are the officers of NIXON INDUSTRIAL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FAULKNER, Susan | Secretary | 41 Clarence Road Chesterfield S40 1LH Derbyshire | British | 118337260001 | ||||||
| FAULKNER, Clinton Anthony | Director | 41 Clarence Road Chesterfield S40 1LH Derbyshire | England | British | 178007890002 | |||||
| SOLOMON, Janet Christina | Secretary | 12 Springwell Park Drive Inkersall Green S43 3GJ Chesterfield | British | 74276460002 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| SOLOMON, Andrew Hurworth | Director | Epsom Close SY11 2PG Oswestry 1 Shropshire England | United Kingdom | British | 74276370005 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of NIXON INDUSTRIAL LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Clinton Anthony Faulkner | Dec 20, 2021 | Clarence Road Chesterfield S40 1LH Derbyshire 41 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Jennie Clare Faulkner | Nov 26, 2020 | 41 Clarence Road Chesterfield S40 1LH Derbyshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew Hurworth Solomon | Apr 06, 2016 | 41 Clarence Road Chesterfield S40 1LH Derbyshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0