NEXGEN FACILITIES SERVICES LTD

Register to unlock more data on OkredoRegister

NEXGEN FACILITIES SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04156458

Incorporation date

08/02/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4a & 4b Wintersells Road, West Byfleet, Surrey KT14 7LFCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2001)
dot icon15/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon17/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon17/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon01/07/2025
Termination of appointment of Gordon Peattie as a director on 2025-06-30
dot icon15/05/2025
Satisfaction of charge 041564580002 in full
dot icon15/05/2025
Termination of appointment of Mark Little as a director on 2025-04-30
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon17/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon04/07/2024
Termination of appointment of Kim Michelle Black as a director on 2024-07-02
dot icon03/07/2024
Appointment of Kathy Mcdermott as a director on 2024-07-02
dot icon03/07/2024
Appointment of Declan Doyle as a director on 2024-07-02
dot icon16/10/2023
Full accounts made up to 2023-03-31
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon31/07/2023
Termination of appointment of Alun Keith Aston as a director on 2023-07-31
dot icon31/07/2023
Appointment of Mr Duncan Frederick Shadbolt as a director on 2023-07-31
dot icon19/05/2023
Certificate of change of name
dot icon12/12/2022
Full accounts made up to 2022-03-31
dot icon22/11/2022
Registered office address changed from Unit 5, & 6 Kingsmill Park London Road Loudwater High Wycombe Buckinghamshire HP10 9UB United Kingdom to 4a & 4B Wintersells Road West Byfleet Surrey KT14 7LF on 2022-11-22
dot icon20/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon15/06/2022
Change of details for Just Ask Estate Services Uk 3 Limited as a person with significant control on 2022-06-15
dot icon02/03/2022
Change of share class name or designation
dot icon10/01/2022
Termination of appointment of Gary Colin Stevens as a director on 2021-12-03
dot icon29/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon15/11/2021
Second filing of Confirmation Statement dated 2021-09-08
dot icon12/11/2021
Change of details for Just Ask Estate Services Uk 3 Limited as a person with significant control on 2021-06-03
dot icon11/11/2021
Confirmation statement made on 2021-09-08 with updates
dot icon11/11/2021
Director's details changed for Mrs Kim Michelle Black on 2021-11-04
dot icon11/11/2021
Director's details changed for Mr Alun Keith Aston on 2021-11-10
dot icon02/10/2021
Satisfaction of charge 1 in full
dot icon04/08/2021
Cessation of Gary Colin Stevens as a person with significant control on 2021-06-03
dot icon04/08/2021
Notification of Just Ask Estate Services Uk 3 Limited as a person with significant control on 2021-06-03
dot icon29/07/2021
Resolutions
dot icon29/07/2021
Memorandum and Articles of Association
dot icon16/07/2021
Appointment of Mr Mark Little as a director on 2021-06-03
dot icon16/07/2021
Appointment of Mr Gordon Peattie as a director on 2021-06-03
dot icon16/07/2021
Termination of appointment of Janet Sarah Stevens as a director on 2021-06-03
dot icon16/07/2021
Termination of appointment of Janet Sarah Stevens as a secretary on 2021-06-03
dot icon04/06/2021
Registration of charge 041564580002, created on 2021-06-04
dot icon18/01/2021
Cessation of Alun Keith Aston as a person with significant control on 2021-01-17
dot icon25/10/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon09/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon07/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-08 with updates
dot icon17/09/2019
Change of details for Mr Alun Keith Aston as a person with significant control on 2019-09-01
dot icon17/09/2019
Director's details changed for Mr Alun Keith Aston on 2019-09-01
dot icon17/09/2019
Secretary's details changed for Mrs Janet Sarah Stevens on 2019-09-01
dot icon17/09/2019
Director's details changed for Mrs Janet Sarah Stevens on 2019-09-01
dot icon17/09/2019
Change of details for Mr Gary Colin Stevens as a person with significant control on 2019-09-01
dot icon17/09/2019
Director's details changed for Mr Gary Colin Stevens on 2019-09-01
dot icon17/09/2019
Change of details for Mr Gary Colin Stevens as a person with significant control on 2019-04-25
dot icon17/09/2019
Change of details for Mr Alun Keith Aston as a person with significant control on 2019-04-25
dot icon17/09/2019
Cessation of Ross Barnes as a person with significant control on 2019-04-24
dot icon25/04/2019
Appointment of Mrs Kim Michelle Black as a director on 2019-04-25
dot icon13/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon28/09/2018
Registered office address changed from Unit 5 & 6 Kingshill Park London Road Loudwater High Wycombe Buckinghamshire HP10 9UB to Unit 5, & 6 Kingsmill Park London Road Loudwater High Wycombe Buckinghamshire HP10 9UB on 2018-09-28
dot icon21/09/2018
Confirmation statement made on 2018-09-08 with updates
dot icon06/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon11/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon29/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon25/05/2016
Resolutions
dot icon07/05/2016
Statement of capital following an allotment of shares on 2016-03-16
dot icon06/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon08/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon30/06/2015
Auditor's resignation
dot icon17/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon10/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon20/03/2014
Termination of appointment of Stephen Cooney as a director
dot icon18/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon16/12/2013
Purchase of own shares.
dot icon04/12/2013
Cancellation of shares. Statement of capital on 2013-12-04
dot icon25/11/2013
Resolutions
dot icon20/11/2013
Accounts for a medium company made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon12/09/2012
Accounts for a medium company made up to 2012-03-31
dot icon11/07/2012
Resolutions
dot icon11/07/2012
Appointment of Stephen John Cooney as a director
dot icon06/07/2012
Statement of capital following an allotment of shares on 2012-06-27
dot icon17/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon17/02/2012
Director's details changed for Mr Alun Kieth Aston on 2012-02-08
dot icon17/02/2012
Register(s) moved to registered inspection location
dot icon17/02/2012
Director's details changed for Mrs. Janet Sarah Stevens on 2012-02-08
dot icon20/09/2011
Accounts for a medium company made up to 2011-03-31
dot icon07/07/2011
Memorandum and Articles of Association
dot icon07/07/2011
Resolutions
dot icon03/05/2011
Appointment of Mr Alun Kieth Aston as a director
dot icon28/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon28/02/2011
Registered office address changed from Unit 6 Kingsmill Park London Road, Loudwater, High Wycombe Buckinghamshire HP10 9UB on 2011-02-28
dot icon19/11/2010
Accounts for a medium company made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon23/02/2010
Director's details changed for Janet Sarah Stevens on 2010-02-08
dot icon23/02/2010
Director's details changed for Gary Colin Stevens on 2010-02-08
dot icon23/02/2010
Register inspection address has been changed
dot icon15/12/2009
Accounts for a medium company made up to 2009-03-31
dot icon16/03/2009
Return made up to 08/02/09; full list of members
dot icon25/11/2008
Accounts for a medium company made up to 2008-03-31
dot icon31/03/2008
Return made up to 08/02/08; full list of members
dot icon27/02/2008
Director's change of particulars / gary stevens / 12/07/2007
dot icon27/02/2008
Director and secretary's change of particulars / janet stevens / 12/07/2007
dot icon25/10/2007
Accounts for a small company made up to 2007-03-31
dot icon13/03/2007
Return made up to 08/02/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/02/2006
Return made up to 08/02/06; full list of members
dot icon20/02/2006
Director's particulars changed
dot icon20/02/2006
Secretary's particulars changed;director's particulars changed
dot icon26/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/02/2005
Return made up to 08/02/05; full list of members
dot icon15/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon12/07/2004
S-div 24/06/04
dot icon12/07/2004
Resolutions
dot icon07/05/2004
Particulars of mortgage/charge
dot icon08/03/2004
Return made up to 08/02/04; full list of members
dot icon17/02/2004
Secretary resigned
dot icon17/02/2004
New secretary appointed
dot icon22/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon18/03/2003
Return made up to 08/02/03; full list of members
dot icon26/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon09/03/2002
Return made up to 08/02/02; full list of members
dot icon30/03/2001
Ad 13/03/01--------- £ si 99@1=99 £ ic 100/199
dot icon22/03/2001
Ad 15/03/01--------- £ si 99@1=99 £ ic 1/100
dot icon22/03/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon08/03/2001
Registered office changed on 08/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon08/03/2001
Secretary resigned
dot icon08/03/2001
Director resigned
dot icon08/03/2001
New secretary appointed;new director appointed
dot icon08/03/2001
New director appointed
dot icon08/02/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1,739
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,712,217.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1,739
3.17M
-
0.00
1.71M
-
2021
1,739
3.17M
-
0.00
1.71M
-

Employees

2021

Employees

1,739 Ascended- *

Net Assets(GBP)

3.17M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.71M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peattie, Gordon
Director
03/06/2021 - 30/06/2025
21
Stevens, Gary Colin
Secretary
08/02/2001 - 22/01/2004
-
Stevens, Janet Sarah
Secretary
22/01/2004 - 03/06/2021
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
08/02/2001 - 08/02/2001
16011
Doyle, Declan
Director
02/07/2024 - Present
29

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

382
ALLYNUGGER TEA COMPANY,LIMITED(THE)Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00037431

Reg. date:

28/10/1892

Turnover:

-

No. of employees:

3,622
BLETSOE - BROWN LIMITEDSywell House, Sywell, Northampton NN6 0BQ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00950777

Reg. date:

26/03/1969

Turnover:

-

No. of employees:

1,200
CHANDPORE TEA COMPANY LIMITED(THE)Wrotham Place High Street, Wrotham, Sevenoaks, Kent TN15 7AE
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00032199

Reg. date:

08/08/1890

Turnover:

-

No. of employees:

1,756
EAST HAYS FARMING LIMITEDAdmirals Farm Heckfords Road, Great Bentley, Colchester CO7 8RS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03256475

Reg. date:

30/09/1996

Turnover:

-

No. of employees:

2,000
HORSES AND PONIES PROTECTION ASSOCIATIONTaylor Building Shores Hey Farm, Halifax Road Briercliffe, Nr Burnley, Lancashire BB10 3QU
Active

Category:

Farm animal boarding and care

Comp. code:

04062415

Reg. date:

30/08/2000

Turnover:

-

No. of employees:

5,100

Description

copy info iconCopy

About NEXGEN FACILITIES SERVICES LTD

NEXGEN FACILITIES SERVICES LTD is an(a) Active company incorporated on 08/02/2001 with the registered office located at 4a & 4b Wintersells Road, West Byfleet, Surrey KT14 7LF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1739 according to last financial statements.

Frequently Asked Questions

What is the current status of NEXGEN FACILITIES SERVICES LTD?

toggle

NEXGEN FACILITIES SERVICES LTD is currently Active. It was registered on 08/02/2001 .

Where is NEXGEN FACILITIES SERVICES LTD located?

toggle

NEXGEN FACILITIES SERVICES LTD is registered at 4a & 4b Wintersells Road, West Byfleet, Surrey KT14 7LF.

What does NEXGEN FACILITIES SERVICES LTD do?

toggle

NEXGEN FACILITIES SERVICES LTD operates in the Other building and industrial cleaning activities (81.22/9 - SIC 2007) sector.

How many employees does NEXGEN FACILITIES SERVICES LTD have?

toggle

NEXGEN FACILITIES SERVICES LTD had 1739 employees in 2021.

What is the latest filing for NEXGEN FACILITIES SERVICES LTD?

toggle

The latest filing was on 15/01/2026: Audit exemption subsidiary accounts made up to 2025-03-31.