PLEASANCE, HOOKHAM & NIX LIMITED
Overview
| Company Name | PLEASANCE, HOOKHAM & NIX LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05924032 |
| 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 PLEASANCE, HOOKHAM & NIX LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
Where is PLEASANCE, HOOKHAM & NIX LIMITED located?
| Registered Office Address | First Floor Victory House, Vision Park Chivers Way CB24 9ZR Histon Cambridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PLEASANCE, HOOKHAM & NIX LIMITED?
| 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 PLEASANCE, HOOKHAM & NIX LIMITED?
| Last Confirmation Statement Made Up To | Sep 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 04, 2025 |
| Overdue | No |
What are the latest filings for PLEASANCE, HOOKHAM & NIX LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Sep 04, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Sep 04, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Sep 04, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Secretary's details changed for Julie Ann Nix on Sep 04, 2022 | 1 pages | CH03 | ||
Confirmation statement made on Sep 04, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Anthony Arnold Nix as a person with significant control on Sep 03, 2022 | 2 pages | PSC04 | ||
Secretary's details changed for Julie Ann Nix on Sep 03, 2022 | 1 pages | CH03 | ||
Previous accounting period extended from Sep 30, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||
Registered office address changed from 2nd Floor, Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS England to First Floor Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR on Dec 02, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Sep 04, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2020 | 4 pages | AA | ||
Confirmation statement made on Sep 04, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2019 | 4 pages | AA | ||
Confirmation statement made on Sep 04, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2018 | 4 pages | AA | ||
Confirmation statement made on Sep 04, 2018 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2017 | 3 pages | AA | ||
Confirmation statement made on Sep 04, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AA | ||
Secretary's details changed for Julie Ann Nix on Sep 04, 2016 | 1 pages | CH03 | ||
Confirmation statement made on Sep 04, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of PLEASANCE, HOOKHAM & NIX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NIX, Julie Ann | Secretary | Victory House, Vision Park Chivers Way CB24 9ZR Histon First Floor Cambridge England | British | 115226170001 | ||||||
| NIX, Anthony Arnold | Director | Victory House, Vision Park Chivers Way CB24 9ZR Histon First Floor Cambridge England | United Kingdom | British | 115226160001 | |||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 |
Who are the persons with significant control of PLEASANCE, HOOKHAM & NIX LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Anthony Arnold Nix | Sep 04, 2016 | Victory House, Vision Park Chivers Way CB24 9ZR Histon First Floor Cambridge England | No |
Nationality: British Country of Residence: United Kingdom | |||
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