Company NameNixson & Nixson Limited
DirectorGeorge Robert Nixson
Company StatusActive - Proposal to Strike off
Company Number09436569
CategoryPrivate Limited Company
Incorporation Date12 February 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameGeorge Robert Nixson
Date of BirthNovember 1992 (Born 31 years ago)
NationalityEnglish
StatusCurrent
Appointed12 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornish&Sussex Suite,House 3 Lynderswood Business
Lynderswood Lane
Black Notley
Essex
CM77 8JT
Secretary NameMiss Chloe Eaglestone
StatusCurrent
Appointed13 October 2020(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address169 High Street
Kelvedon
Colchester
CO5 9JA
Director NameMr Kevin Roy Nixson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed12 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ

Location

Registered Address169 High Street
Kelvedon
Colchester
CO5 9JA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Next Accounts Due27 November 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return12 March 2021 (3 years ago)
Next Return Due26 March 2022 (overdue)

Filing History

10 March 2022Compulsory strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
10 December 2021Registered office address changed from Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT United Kingdom to 169 High Street Kelvedon Colchester CO5 9JA on 10 December 2021 (1 page)
10 December 2021Change of details for George Robert Nixson as a person with significant control on 10 December 2021 (2 pages)
10 December 2021Secretary's details changed for Miss Chloe Eaglestone on 10 December 2021 (1 page)
19 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
19 March 2021Director's details changed for George Robert Nixson on 1 January 2021 (2 pages)
13 October 2020Appointment of Miss Chloe Eaglestone as a secretary on 13 October 2020 (2 pages)
28 April 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
2 April 2020Change of details for George Robert Nixson as a person with significant control on 2 April 2020 (2 pages)
24 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
18 June 2019Director's details changed for George Robert Nixson on 18 June 2019 (2 pages)
18 June 2019Total exemption full accounts made up to 28 February 2018 (10 pages)
18 June 2019Registered office address changed from Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ United Kingdom to Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 18 June 2019 (1 page)
18 June 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
18 June 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
18 December 2018Compulsory strike-off action has been discontinued (1 page)
17 December 2018Micro company accounts made up to 28 February 2017 (5 pages)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
18 April 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
5 March 2018Notification of George Robert Nixson as a person with significant control on 6 April 2016 (2 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
31 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
30 March 2017Termination of appointment of Kevin Roy Nixson as a director on 1 March 2016 (1 page)
30 March 2017Termination of appointment of Kevin Roy Nixson as a director on 1 March 2016 (1 page)
23 January 2017Amended total exemption small company accounts made up to 28 February 2016 (5 pages)
23 January 2017Amended total exemption small company accounts made up to 28 February 2016 (5 pages)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
22 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
12 February 2015Incorporation
Statement of capital on 2015-02-12
  • GBP 100
(36 pages)
12 February 2015Incorporation
Statement of capital on 2015-02-12
  • GBP 100
(36 pages)