Company Information for NEXUS VEHICLE MANAGEMENT LTD.
141 RICHARDSHAW LANE, STANNINGLEY, PUDSEY, WEST YORKSHIRE, LS28 6AA,
|
Company Registration Number
03833617
Private Limited Company
Active |
Company Name | |
---|---|
NEXUS VEHICLE MANAGEMENT LTD. | |
Legal Registered Office | |
141 RICHARDSHAW LANE STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6AA Other companies in LS28 | |
Company Number | 03833617 | |
---|---|---|
Company ID Number | 03833617 | |
Date formed | 1999-08-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-12-05 15:59:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN CHERRY |
||
DAVID MARTIN BRENNAN |
||
IAN CHERRY |
||
JOHN CHRISTIAN ELLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD NEIL MCCROSSAN |
Director | ||
CHRIS HENRY FRANCIS YATES |
Company Secretary | ||
CHRIS HENRY FRANCIS YATES |
Director | ||
JOHN CHRISTIAN ELLIS |
Company Secretary | ||
PATRICK WHITSTON |
Company Secretary | ||
JUSTIN PATRICK WHITSTON |
Director | ||
TERENCE SHUTTLEWORTH |
Company Secretary | ||
TERENCE SHUTTLEWORTH |
Director | ||
JOANNE FINLEY |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRACIS CONSULTING LIMITED | Director | 2016-04-29 | CURRENT | 2007-11-26 | Active | |
AXIS TOPCO LIMITED | Director | 2015-12-03 | CURRENT | 2015-11-23 | Active | |
AXIS BIDCO LIMITED | Director | 2015-12-03 | CURRENT | 2015-11-23 | Active | |
AXIS MIDCO LIMITED | Director | 2015-12-03 | CURRENT | 2015-11-23 | Active | |
NEXUS VEHICLE HOLDINGS LIMITED | Director | 2014-05-06 | CURRENT | 2007-12-31 | Active | |
NEXUS VRM LIMITED | Director | 2014-05-06 | CURRENT | 1989-08-21 | Active | |
ADAPTED VEHICLE HIRE LIMITED | Director | 2014-05-06 | CURRENT | 2005-02-14 | Active | |
AXIS TOPCO LIMITED | Director | 2015-12-03 | CURRENT | 2015-11-23 | Active | |
AXIS BIDCO LIMITED | Director | 2015-12-03 | CURRENT | 2015-11-23 | Active | |
AXIS MIDCO LIMITED | Director | 2015-12-03 | CURRENT | 2015-11-23 | Active | |
NEXUS VEHICLE HOLDINGS LIMITED | Director | 2013-04-29 | CURRENT | 2007-12-31 | Active | |
NEXUS VRM LIMITED | Director | 2013-04-29 | CURRENT | 1989-08-21 | Active | |
ADAPTED VEHICLE HIRE LIMITED | Director | 2013-04-29 | CURRENT | 2005-02-14 | Active | |
IC FINANCE LIMITED | Director | 2013-03-07 | CURRENT | 2013-03-07 | Active - Proposal to Strike off | |
AXIS TOPCO LIMITED | Director | 2015-12-03 | CURRENT | 2015-11-23 | Active | |
AXIS BIDCO LIMITED | Director | 2015-12-03 | CURRENT | 2015-11-23 | Active | |
AXIS MIDCO LIMITED | Director | 2015-12-03 | CURRENT | 2015-11-23 | Active | |
ADAPTED VEHICLE HIRE LIMITED | Director | 2010-05-27 | CURRENT | 2005-02-14 | Active | |
NEXUS VRM LIMITED | Director | 2008-10-17 | CURRENT | 1989-08-21 | Active | |
NEXUS VEHICLE HOLDINGS LIMITED | Director | 2008-02-29 | CURRENT | 2007-12-31 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
DIRECTOR APPOINTED SCOTT WILLIAM HADDOW | ||
REGISTRATION OF A CHARGE / CHARGE CODE 038336170015 | ||
Memorandum articles filed | ||
APPOINTMENT TERMINATED, DIRECTOR IAN CHERRY | ||
Termination of appointment of Ian Cherry on 2023-01-16 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES JOSEPH MICHAEL FAULDS | ||
Statement of company's objects | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
REGISTRATION OF A CHARGE / CHARGE CODE 038336170014 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038336170013 | ||
Appointment of Alexander James Cook as company secretary on 2022-07-26 | ||
DIRECTOR APPOINTED ALEXANDER JAMES COOK | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038336170012 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED JAMES JOSEPH MICHAEL FAULDS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES | |
CH01 | Director's details changed for Mr John Christian Ellis on 2018-10-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038336170013 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES | |
PSC02 | Notification of Nexus Vehicle Holdings Limited as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-11-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES | |
AD02 | Register inspection address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AD03 | Registers moved to registered inspection location of 100 Barbirolli Square Manchester M2 3AB | |
AD02 | Register inspection address changed to 100 Barbirolli Square Manchester M2 3AB | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038336170012 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID MARTIN BRENNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD MCCROSSAN | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/11/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR IAN CHERRY | |
AP01 | DIRECTOR APPOINTED MR IAN CHERRY | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS YATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRIS YATES | |
AR01 | 15/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS YATES / 01/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD NEIL MCCROSSAN / 01/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ELLIS / 01/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS YATES / 01/12/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 15/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 15/11/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09 | |
AR01 | 15/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS YATES / 16/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NEIL MCCROSSAN / 16/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIS / 16/12/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN ELLIS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 | |
288a | DIRECTOR AND SECRETARY APPOINTED CHRIS YATES | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
RES13 | RE SECT 175A 17/10/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9 | |
288a | SECRETARY APPOINTED JOHN ELLIS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AUD | AUDITOR'S RESIGNATION | |
288b | APPOINTMENT TERMINATED SECRETARY PATRICK WHITSTON | |
288b | APPOINTMENT TERMINATED DIRECTOR JUSTIN WHITSTON | |
288a | DIRECTOR APPOINTED EDWARD NEIL MCCROSSAN | |
RES13 | FACILITIES AGREEMENT 29/02/2008 | |
RES01 | ADOPT ARTICLES 29/02/2008 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 3 GROVE PARK COURT SKIPTON ROAD HARROGATE NORTH YORKSHIRE HG1 4DP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT | ||
DEED OF ADMISSION | Satisfied | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
SUPPLEMENTAL CHARGE | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | FIVE ARROWS COMMERCIAL FINANCE LIMITED | |
BOOK DEBTS DEBENTURE | Satisfied | FIVE ARROWS COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | POTENTIAL FINANCE LIMITED |
NEXUS VEHICLE MANAGEMENT LTD. owns 11 domain names.
carrentalsoftware.co.uk cubicrental.co.uk lease90.co.uk nexusvm.co.uk outsourcedrentals.co.uk affinityrental.co.uk venturelabuk.co.uk coubroughandco.co.uk avhltd.co.uk adaptedvehiclehire.co.uk adaptedvehicles.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bolton Council | |
|
Transport Hire |
London Borough of Sutton | |
|
Centralised Transport Hire |
London Borough of Sutton | |
|
Centralised Transport Hire |
Bolton Council | |
|
Transport Hire |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Offices and Premises | 141 RICHARDSHAW LANE STANNINGLEY PUDSEY LS28 7NB | 38,500 | 22/08/2005 | |
OFFICES AND PREMISES | 139 RICHARDSHAW LANE STANNINGLEY PUDSEY LS28 7NB | 34,500 | 08/08/2011 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |