Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEXUS WORKFORCE LTD
Company Information for

NEXUS WORKFORCE LTD

STONELEIGH AND THE COACH HOUSE, 39/41 HALIFAX ROAD, BRIGHOUSE, HD6 2AQ,
Company Registration Number
03985023
Private Limited Company
Active

Company Overview

About Nexus Workforce Ltd
NEXUS WORKFORCE LTD was founded on 2000-05-03 and has its registered office in Brighouse. The organisation's status is listed as "Active". Nexus Workforce Ltd is a Private Limited Company registered in ENGLAND 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 WORKFORCE LTD
 
Legal Registered Office
STONELEIGH AND THE COACH HOUSE
39/41 HALIFAX ROAD
BRIGHOUSE
HD6 2AQ
Other companies in WA6
 
Telephone01928 735021
 
Previous Names
N M S PROJECTS LIMITED18/05/2017
Filing Information
Company Number 03985023
Company ID Number 03985023
Date formed 2000-05-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB757625595  
Last Datalog update: 2024-03-06 20:43:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEXUS WORKFORCE 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.
Companies with same name NEXUS WORKFORCE LTD
The following companies were found which have the same name as NEXUS WORKFORCE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Nexus Workforce, Inc. 4241 Jutland Drive Suite 308 San Diego CA 92117 Active Company formed on the 2015-09-24
NEXUS WORKFORCE PAYROLL LTD CREATIVE INDUSTRIES CENTRE WOLVERHAMPTON SCIENCE PARK WOLVERHAMPTON WV10 9TG Active Company formed on the 2018-01-30
NEXUS WORKFORCE CONSULTING, LLC 5301 BEVERLYHILL ST APT 15 HOUSTON TX 77056 Forfeited Company formed on the 2018-04-18
NEXUS WORKFORCE SOLUTIONS LIMITED 34 GIBSON DRIVE DALKEITH EH22 2DN Active - Proposal to Strike off Company formed on the 2023-04-06

Company Officers of NEXUS WORKFORCE LTD

Current Directors
Officer Role Date Appointed
BENJAMIN PETER RUSSELL
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW IAN JONES
Director 2016-07-08 2017-02-01
SQUARE TWO INVESTMENTS LTD
Director 2016-07-08 2017-02-01
JAMES BOSCOE
Director 2006-04-05 2016-07-30
ELAINE MARGERY BOSCOE
Company Secretary 2007-03-13 2016-07-08
JAMES BOSCOE
Company Secretary 2006-04-05 2007-02-28
NEIL HERBERT JONES
Director 2002-03-27 2007-02-28
NEIL HERBERT JONES
Company Secretary 2000-05-10 2006-06-09
CHRISTINE BARKER
Director 2002-03-27 2006-04-06
MIKE HILTON
Director 2000-05-10 2003-04-02
ELAINE MARGERY BOSCOE
Director 2000-08-04 2002-03-27
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Nominated Secretary 2000-05-03 2000-05-10
NICHOLAS JAMES ALLSOPP
Nominated Director 2000-05-03 2000-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN PETER RUSSELL LTC SERVICES LIMITED Director 2017-02-01 CURRENT 2002-02-22 Active - Proposal to Strike off

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
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-22CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-08-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07SH0112/11/20 STATEMENT OF CAPITAL GBP 3000100
2021-04-21PSC05Change of details for Human Capital Solutions Holdings Limited as a person with significant control on 2020-10-13
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039850230013
2021-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039850230007
2020-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039850230014
2020-11-23SH20Statement by Directors
2020-11-23SH19Statement of capital on 2020-11-23 GBP 100
2020-11-23CAP-SSSolvency Statement dated 12/11/20
2020-11-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-11-23RES13Resolutions passed:
  • Auth share capital figure cancelled 12/11/2020
  • Resolution of allotment of securities
2020-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039850230008
2020-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039850230010
2020-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039850230009
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 039850230013
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 039850230012
2020-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039850230011
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PETER RUSSELL
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM Marwood House 1 Southwood Road Bromborough Wirral CH62 3QX United Kingdom
2020-03-11AP01DIRECTOR APPOINTED MR JONATHAN MARK TAYLOR
2020-03-09PSC07CESSATION OF RUSSELL TAYLOR HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-07-02PSC02Notification of Human Capital Solutions Holdings Limited as a person with significant control on 2019-01-01
2019-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039850230010
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039850230006
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 039850230009
2017-10-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039850230005
2017-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 039850230008
2017-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 039850230007
2017-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039850230006
2017-05-18RES15CHANGE OF NAME 18/05/2017
2017-05-18RES15CHANGE OF NAME 18/05/2017
2017-05-18CERTNMCOMPANY NAME CHANGED N M S PROJECTS LIMITED CERTIFICATE ISSUED ON 18/05/17
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/17 FROM Nat West Buildings Main Street Frodsham Cheshire WA6 7AF
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SQUARE TWO INVESTMENTS LTD
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2017-02-07AP01DIRECTOR APPOINTED MR BENJAMIN PETER RUSSELL
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BOSCOE
2016-07-11AP01DIRECTOR APPOINTED MR ANDREW IAN JONES
2016-07-11TM02Termination of appointment of Elaine Margery Boscoe on 2016-07-08
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-11AP02Appointment of Square Two Investments Ltd as director on 2016-07-08
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-06AR0103/05/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 039850230005
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-02AR0103/05/15 FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-15AR0103/05/14 FULL LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-18AR0103/05/13 FULL LIST
2012-05-31AR0103/05/12 FULL LIST
2012-05-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-29AR0103/05/11 FULL LIST
2010-05-05AR0103/05/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BOSCOE / 01/10/2009
2010-04-28AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-11287REGISTERED OFFICE CHANGED ON 11/08/2009 FROM C/O ADAMS & CO ACCOUNTANTS LTD UNIT 2 FREEPORT IND PARK SEAFORTH LIVERPOOL LL21 1JD ENGLAND
2009-05-15363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-04-08AA31/12/08 TOTAL EXEMPTION SMALL
2008-05-13363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-05-13353LOCATION OF REGISTER OF MEMBERS
2008-05-13190LOCATION OF DEBENTURE REGISTER
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM C/O ADAMS & CO ACCOUNTANTS LTD CHARTERED ACCOUNTANTS UNIT 2 FREEPORT IND PARK SEAFORTH LIVERPOOLL21 1JD
2008-04-23AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-04363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-03-28288bDIRECTOR RESIGNED
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-28288aNEW SECRETARY APPOINTED
2007-03-28288bSECRETARY RESIGNED
2006-11-08395PARTICULARS OF MORTGAGE/CHARGE
2006-06-21288bDIRECTOR RESIGNED
2006-06-21288bSECRETARY RESIGNED
2006-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-23363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-18395PARTICULARS OF MORTGAGE/CHARGE
2005-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/05
2005-05-11363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2004-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-17363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-10-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-24363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-04-16288bDIRECTOR RESIGNED
2002-06-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-20363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-04-12288aNEW DIRECTOR APPOINTED
2002-04-12288bDIRECTOR RESIGNED
2002-04-12288aNEW DIRECTOR APPOINTED
2001-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-06363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2001-04-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-19225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00
2000-08-15395PARTICULARS OF MORTGAGE/CHARGE
2000-08-15395PARTICULARS OF MORTGAGE/CHARGE
2000-08-11288aNEW DIRECTOR APPOINTED
2000-07-19287REGISTERED OFFICE CHANGED ON 19/07/00 FROM: MILLFIELDS HOUSE MILLFIELDS COURT, MILLFIELDS ROAD, WOLVERHAMPTON WEST MIDLANDS WV4 6JE
2000-07-19288aNEW SECRETARY APPOINTED
2000-07-19288aNEW DIRECTOR APPOINTED
2000-07-19288bDIRECTOR RESIGNED
2000-07-19288bSECRETARY RESIGNED
2000-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53202 - Unlicensed carrier

78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB2005673 Active Licenced property: WHARFEDALE ROAD ADVANCE HOUSE, 606 BUILDING EUROWAY INDUSTRIAL ESTATE BRADFORD EUROWAY INDUSTRIAL ESTATE GB BD4 6SG. Correspondance address: 39 - 41 HALIFAX ROAD BRIGHOUSE GB HD6 2AQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 WORKFORCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-16 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
2015-07-02 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
DEBENTURE 2006-11-08 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-05-18 Outstanding CATTLES INVOICE FINANCE LIMITED
CHARGE OVER BOOK DEBTS 2000-08-10 Satisfied CLOSE INVOICE FINANCE LIMITED
CHARGE BY WAY OF DEBENTURE 2000-08-10 Satisfied CLOSE INVOICE FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 49,374

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEXUS WORKFORCE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 6,485
Current Assets 2012-01-01 £ 154,459
Debtors 2012-01-01 £ 147,974
Fixed Assets 2012-01-01 £ 25,707
Shareholder Funds 2012-01-01 £ 130,792
Tangible Fixed Assets 2012-01-01 £ 207

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEXUS WORKFORCE LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of NEXUS WORKFORCE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEXUS WORKFORCE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (53202 - Unlicensed carrier) as NEXUS WORKFORCE LTD are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where NEXUS WORKFORCE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEXUS WORKFORCE 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 WORKFORCE 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.