Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEXUS VEHICLE MANAGEMENT LTD.
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 Overview

About Nexus Vehicle Management Ltd.
NEXUS VEHICLE MANAGEMENT LTD. was founded on 1999-08-31 and has its registered office in Pudsey. The organisation's status is listed as "Active". Nexus Vehicle Management Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEXUS VEHICLE MANAGEMENT LTD.
 
Legal Registered Office
141 RICHARDSHAW LANE
STANNINGLEY
PUDSEY
WEST YORKSHIRE
LS28 6AA
Other companies in LS28
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEXUS VEHICLE MANAGEMENT LTD.
Is this data useful to you?
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.

Company Officers of NEXUS VEHICLE MANAGEMENT LTD.

Current Directors
Officer Role Date Appointed
IAN CHERRY
Company Secretary 2013-04-29
DAVID MARTIN BRENNAN
Director 2014-05-06
IAN CHERRY
Director 2013-04-29
JOHN CHRISTIAN ELLIS
Director 2007-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD NEIL MCCROSSAN
Director 2008-02-25 2014-03-03
CHRIS HENRY FRANCIS YATES
Company Secretary 2009-02-02 2013-02-28
CHRIS HENRY FRANCIS YATES
Director 2009-02-02 2013-02-28
JOHN CHRISTIAN ELLIS
Company Secretary 2008-02-29 2009-03-03
PATRICK WHITSTON
Company Secretary 2001-08-18 2008-02-29
JUSTIN PATRICK WHITSTON
Director 1999-10-08 2008-02-29
TERENCE SHUTTLEWORTH
Company Secretary 1999-10-08 2001-06-18
TERENCE SHUTTLEWORTH
Director 1999-10-08 2001-06-18
JOANNE FINLEY
Director 1999-10-08 2000-03-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-08-31 1999-08-31
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-08-31 1999-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MARTIN BRENNAN GRACIS CONSULTING LIMITED Director 2016-04-29 CURRENT 2007-11-26 Active
DAVID MARTIN BRENNAN AXIS TOPCO LIMITED Director 2015-12-03 CURRENT 2015-11-23 Active
DAVID MARTIN BRENNAN AXIS BIDCO LIMITED Director 2015-12-03 CURRENT 2015-11-23 Active
DAVID MARTIN BRENNAN AXIS MIDCO LIMITED Director 2015-12-03 CURRENT 2015-11-23 Active
DAVID MARTIN BRENNAN NEXUS VEHICLE HOLDINGS LIMITED Director 2014-05-06 CURRENT 2007-12-31 Active
DAVID MARTIN BRENNAN NEXUS VRM LIMITED Director 2014-05-06 CURRENT 1989-08-21 Active
DAVID MARTIN BRENNAN ADAPTED VEHICLE HIRE LIMITED Director 2014-05-06 CURRENT 2005-02-14 Active
IAN CHERRY AXIS TOPCO LIMITED Director 2015-12-03 CURRENT 2015-11-23 Active
IAN CHERRY AXIS BIDCO LIMITED Director 2015-12-03 CURRENT 2015-11-23 Active
IAN CHERRY AXIS MIDCO LIMITED Director 2015-12-03 CURRENT 2015-11-23 Active
IAN CHERRY NEXUS VEHICLE HOLDINGS LIMITED Director 2013-04-29 CURRENT 2007-12-31 Active
IAN CHERRY NEXUS VRM LIMITED Director 2013-04-29 CURRENT 1989-08-21 Active
IAN CHERRY ADAPTED VEHICLE HIRE LIMITED Director 2013-04-29 CURRENT 2005-02-14 Active
IAN CHERRY IC FINANCE LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active - Proposal to Strike off
JOHN CHRISTIAN ELLIS AXIS TOPCO LIMITED Director 2015-12-03 CURRENT 2015-11-23 Active
JOHN CHRISTIAN ELLIS AXIS BIDCO LIMITED Director 2015-12-03 CURRENT 2015-11-23 Active
JOHN CHRISTIAN ELLIS AXIS MIDCO LIMITED Director 2015-12-03 CURRENT 2015-11-23 Active
JOHN CHRISTIAN ELLIS ADAPTED VEHICLE HIRE LIMITED Director 2010-05-27 CURRENT 2005-02-14 Active
JOHN CHRISTIAN ELLIS NEXUS VRM LIMITED Director 2008-10-17 CURRENT 1989-08-21 Active
JOHN CHRISTIAN ELLIS NEXUS VEHICLE HOLDINGS LIMITED Director 2008-02-29 CURRENT 2007-12-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-06-10FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-18DIRECTOR APPOINTED SCOTT WILLIAM HADDOW
2023-02-15REGISTRATION OF A CHARGE / CHARGE CODE 038336170015
2023-01-25Memorandum articles filed
2023-01-25APPOINTMENT TERMINATED, DIRECTOR IAN CHERRY
2023-01-25Termination of appointment of Ian Cherry on 2023-01-16
2023-01-25APPOINTMENT TERMINATED, DIRECTOR JAMES JOSEPH MICHAEL FAULDS
2023-01-24Statement of company's objects
2023-01-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-20REGISTRATION OF A CHARGE / CHARGE CODE 038336170014
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038336170013
2022-10-13Appointment of Alexander James Cook as company secretary on 2022-07-26
2022-10-12DIRECTOR APPOINTED ALEXANDER JAMES COOK
2022-06-14AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038336170012
2021-10-18MEM/ARTSARTICLES OF ASSOCIATION
2021-10-18RES13Resolutions passed:
  • Facilities agreement 15/08/2018
  • ADOPT ARTICLES
2021-06-10AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-06-16AP01DIRECTOR APPOINTED JAMES JOSEPH MICHAEL FAULDS
2020-06-10AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-09-16CH01Director's details changed for Mr John Christian Ellis on 2018-10-01
2019-06-27AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 038336170013
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-11-27PSC02Notification of Nexus Vehicle Holdings Limited as a person with significant control on 2016-04-06
2017-11-27PSC09Withdrawal of a person with significant control statement on 2017-11-27
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-11-01AD02Register inspection address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
2017-06-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-06-10AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-11AD03Registers moved to registered inspection location of 100 Barbirolli Square Manchester M2 3AB
2016-03-10AD02Register inspection address changed to 100 Barbirolli Square Manchester M2 3AB
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 038336170012
2015-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-02AR0115/11/15 ANNUAL RETURN FULL LIST
2015-06-26AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-24AR0115/11/14 ANNUAL RETURN FULL LIST
2014-05-09AP01DIRECTOR APPOINTED MR DAVID MARTIN BRENNAN
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MCCROSSAN
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-18AR0115/11/13 FULL LIST
2013-07-03AP03SECRETARY APPOINTED MR IAN CHERRY
2013-07-03AP01DIRECTOR APPOINTED MR IAN CHERRY
2013-06-18AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS YATES
2013-04-19TM02APPOINTMENT TERMINATED, SECRETARY CHRIS YATES
2012-11-29AR0115/11/12 FULL LIST
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS YATES / 01/12/2011
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD NEIL MCCROSSAN / 01/12/2011
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ELLIS / 01/12/2011
2011-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS YATES / 01/12/2011
2011-12-12AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-21AR0115/11/11 FULL LIST
2011-03-21AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-16AR0115/11/10 FULL LIST
2010-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-04-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2009-12-16AR0115/11/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS YATES / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NEIL MCCROSSAN / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIS / 16/12/2009
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY JOHN ELLIS
2009-03-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-02-23288aDIRECTOR AND SECRETARY APPOINTED CHRIS YATES
2008-11-19363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-10-29RES13RE SECT 175A 17/10/2008
2008-10-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY
2008-03-21395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2008-03-19288aSECRETARY APPOINTED JOHN ELLIS
2008-03-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-03-13AUDAUDITOR'S RESIGNATION
2008-03-13288bAPPOINTMENT TERMINATED SECRETARY PATRICK WHITSTON
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR JUSTIN WHITSTON
2008-03-13288aDIRECTOR APPOINTED EDWARD NEIL MCCROSSAN
2008-03-08RES13FACILITIES AGREEMENT 29/02/2008
2008-03-08RES01ADOPT ARTICLES 29/02/2008
2008-03-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2007-11-30363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-09-19363sRETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS
2007-05-16288aNEW DIRECTOR APPOINTED
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-11363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-07-28287REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 3 GROVE PARK COURT SKIPTON ROAD HARROGATE NORTH YORKSHIRE HG1 4DP
2006-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2005-10-24363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to NEXUS VEHICLE MANAGEMENT LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEXUS VEHICLE MANAGEMENT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
DEED OF ADMISSION 2010-06-03 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-10-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-03-07 Satisfied LLOYDS TSB BANK PLC
SUPPLEMENTAL CHARGE 2008-03-07 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-03-07 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2006-02-03 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2003-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2002-10-10 Satisfied FIVE ARROWS COMMERCIAL FINANCE LIMITED
BOOK DEBTS DEBENTURE 2002-10-10 Satisfied FIVE ARROWS COMMERCIAL FINANCE LIMITED
DEBENTURE 2002-03-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-12-13 Satisfied POTENTIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of NEXUS VEHICLE MANAGEMENT LTD. registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of NEXUS VEHICLE MANAGEMENT LTD. registering or being granted any trademarks
Income
Government Income

Government spend with NEXUS VEHICLE MANAGEMENT LTD.

Government Department Income DateTransaction(s) Value Services/Products
Bolton Council 2014-08-21 GBP £651 Transport Hire
London Borough of Sutton 2014-05-27 GBP £643 Centralised Transport Hire
London Borough of Sutton 2014-04-01 GBP £643 Centralised Transport Hire
Bolton Council 2013-01-24 GBP £1,122 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for NEXUS VEHICLE MANAGEMENT LTD. for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises 141 RICHARDSHAW LANE STANNINGLEY PUDSEY LS28 7NB 38,50022/08/2005
OFFICES AND PREMISES 139 RICHARDSHAW LANE STANNINGLEY PUDSEY LS28 7NB 34,50008/08/2011

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEXUS VEHICLE MANAGEMENT LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEXUS VEHICLE MANAGEMENT LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.