Nexus Vrm Limited

DataGardener
live
Unknown

Nexus Vrm Limited

02415387Private Limited With Share Capital

Nexus House Richardshaw Lane, Stanningley, Pudsey, LS286AA
Incorporated

21/08/1989

Company Age

36 years

Directors

8

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Nexus Vrm Limited (02415387) is a private limited with share capital incorporated on 21/08/1989 (36 years old) and registered in pudsey, LS286AA. The company operates under SIC code 99999 and is classified as Unknown.

Private Limited With Share Capital
SIC: 99999
Unknown
Incorporated 21/08/1989
LS286AA

Financial Overview

Total Assets

£102.9K

Liabilities

£0

Net Assets

£102.9K

Cash

£0

Key Metrics

8

Directors

1

Shareholders

1

CCJs

Board of Directors

5

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:25-11-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-01-2023
Resolution
Category:Resolution
Date:25-01-2023
Memorandum Articles
Category:Incorporation
Date:25-01-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-06-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:27-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:28-06-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-06-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-06-2016
Move Registers To Sail Company With New Address
Category:Address
Date:11-03-2016
Change Sail Address Company With New Address
Category:Address
Date:10-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2015
Memorandum Articles
Category:Incorporation
Date:19-01-2015
Resolution
Category:Resolution
Date:19-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2014
Termination Director Company With Name
Category:Officers
Date:07-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:03-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:18-06-2013
Termination Director Company With Name
Category:Officers
Date:22-04-2013
Termination Secretary Company With Name
Category:Officers
Date:19-04-2013
Termination Director Company With Name
Category:Officers
Date:19-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:19-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2011
Accounts With Accounts Type Full
Category:Accounts
Date:30-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2010
Legacy
Category:Mortgage
Date:03-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:22-04-2010
Legacy
Category:Accounts
Date:06-07-2009
Legacy
Category:Annual Return
Date:17-06-2009
Legacy
Category:Address
Date:17-06-2009
Legacy
Category:Address
Date:17-06-2009
Legacy
Category:Address
Date:17-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2009
Legacy
Category:Officers
Date:18-03-2009
Legacy
Category:Officers
Date:23-02-2009
Legacy
Category:Mortgage
Date:18-12-2008
Legacy
Category:Mortgage
Date:18-12-2008
Legacy
Category:Accounts
Date:26-11-2008
Legacy
Category:Officers
Date:20-11-2008
Resolution
Category:Resolution
Date:20-11-2008
Legacy
Category:Officers
Date:20-11-2008
Legacy
Category:Officers
Date:20-11-2008
Legacy
Category:Officers
Date:20-11-2008
Legacy
Category:Address
Date:20-11-2008
Miscellaneous
Category:Miscellaneous
Date:19-11-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:04-11-2008
Legacy
Category:Mortgage
Date:29-10-2008
Legacy
Category:Annual Return
Date:04-06-2008
Legacy
Category:Mortgage
Date:13-03-2008
Legacy
Category:Mortgage
Date:13-03-2008
Resolution
Category:Resolution
Date:10-03-2008
Legacy
Category:Capital
Date:10-03-2008
Legacy
Category:Capital
Date:10-03-2008
Legacy
Category:Mortgage
Date:06-03-2008
Legacy
Category:Mortgage
Date:05-03-2008
Legacy
Category:Mortgage
Date:05-03-2008
Accounts With Accounts Type Full
Category:Accounts
Date:04-02-2008
Legacy
Category:Annual Return
Date:06-06-2007
Accounts With Accounts Type Full
Category:Accounts
Date:14-03-2007
Legacy
Category:Annual Return
Date:21-06-2006
Accounts With Accounts Type Full
Category:Accounts
Date:09-02-2006
Legacy
Category:Annual Return
Date:08-06-2005
Accounts With Accounts Type Full
Category:Accounts
Date:15-02-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:14-10-2004

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typedormant
Due Date30/06/2026
Filing Date05/06/2025
Latest Accounts30/09/2024

Trading Addresses

141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, LS286AARegistered

Contact

08700433878
nexusrental.co.uk
Nexus House Richardshaw Lane, Stanningley, Pudsey, LS286AA