Nexus Power Ltd

DataGardener
nexus power ltd
in administration
Small

Nexus Power Ltd

ni056355Private Limited With Share Capital

C/O Jt Maxwell Limited, Unit 1 L, 1 Sackville Street, Lisburn, BT274AB
Incorporated

26/08/2005

Company Age

20 years

Directors

3

Employees

17

SIC Code

43210

Risk

not scored

Company Overview

Registration, classification & business activity

Nexus Power Ltd (ni056355) is a private limited with share capital incorporated on 26/08/2005 (20 years old) and registered in lisburn, BT274AB. The company operates under SIC code 43210 - electrical installation.

Nexus power ltd was founded in 2012 with the merger of two highly respected cable jointing companies, pauley cable jointing and connect power ltd. nexus power ltd is recognised as a specialist ehv jointing and cable installation sub-contractor within the industry. today with a controlled expansion ...

Private Limited With Share Capital
SIC: 43210
Small
Incorporated 26/08/2005
BT274AB
17 employees

Financial Overview

Total Assets

£1.31M

Liabilities

£925.5K

Net Assets

£385.5K

Cash

£143.6K

Key Metrics

17

Employees

3

Directors

3

Shareholders

2

PSCs

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

72
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:27-02-2026
Liquidation Statement Of Affairs Northern Ireland
Category:Insolvency
Date:25-11-2025
Liquidation Administration Notice Deemed Approval Of Proposals Northern Ireland
Category:Insolvency
Date:22-08-2025
Liquidation Administrators Proposals Northern Ireland
Category:Insolvency
Date:11-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2025
Liquidation Appointmentt Of Administrator Northern Ireland
Category:Insolvency
Date:07-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2019
Capital Allotment Shares
Category:Capital
Date:21-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2013
Capital Allotment Shares
Category:Capital
Date:24-05-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2013
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:10-02-2012
Resolution
Category:Resolution
Date:08-02-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2010
Gazette Notice Compulsory
Category:Gazette
Date:27-08-2010
Legacy
Category:Mortgage
Date:10-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2009
Legacy
Category:Accounts
Date:07-08-2009
Legacy
Category:Accounts
Date:05-02-2009
Legacy
Category:Annual Return
Date:08-09-2008
Legacy
Category:Annual Return
Date:28-08-2007
Legacy
Category:Accounts
Date:29-06-2007
Legacy
Category:Annual Return
Date:16-11-2006
Legacy
Category:Officers
Date:17-09-2005
Incorporation Company
Category:Incorporation
Date:26-08-2005

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date21/05/2025
Latest Accounts31/08/2024

Trading Addresses

Unit 1, Portland Business Park, 125 Tempo Road, Agharainey, Enniskillen, BT744RHRegistered
Unit 9, Compass House, Cowling Business Park Canal Side, Chorley, Lancashire, PR60QL
Unit 1 Portland Business Park, 125 Tempo Road, Agharainey, Enniskillen, Co Fermanagh, BT744RH
C/O Jt Maxwell Limited, Unit 1 L, 1 Sackville Street, Lisburn, Bt27 4Ab, BT274ABRegistered
C/O Jt Maxwell Limited, Unit 1 L, 1 Sackville Street, Lisburn, Bt27 4Ab, BT274ABRegistered

Related Companies

2

Contact

01257460375
info@nexuspower.co.uk
nexuspower.co.uk
C/O Jt Maxwell Limited, Unit 1 L, 1 Sackville Street, Lisburn, BT274AB