NEXUS VRM LIMITED

Register to unlock more data on OkredoRegister

NEXUS VRM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02415387

Incorporation date

21/08/1989

Size

Dormant

Contacts

Registered address

Registered address

Nexus House Richardshaw Lane, Stanningley, Pudsey, West Yorkshire LS28 6AACopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1989)
dot icon25/11/2025
-
dot icon17/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon10/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon10/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon18/04/2023
Appointment of Scott William Haddow as a director on 2023-03-29
dot icon24/01/2023
Memorandum and Articles of Association
dot icon24/01/2023
Resolutions
dot icon24/01/2023
Termination of appointment of Ian Cherry as a secretary on 2023-01-16
dot icon24/01/2023
Termination of appointment of Ian Cherry as a director on 2023-01-16
dot icon13/10/2022
Appointment of Alexander James Cook as a secretary on 2022-07-26
dot icon12/10/2022
Appointment of Alexander James Cook as a director on 2022-07-26
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon14/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon18/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon10/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon10/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon16/09/2019
Director's details changed for Mr John Christian Ellis on 2018-10-01
dot icon16/07/2019
Confirmation statement made on 2019-06-16 with updates
dot icon28/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon03/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon03/07/2018
Confirmation statement made on 2018-06-16 with updates
dot icon27/06/2018
Notification of Nexus Vehicle Management Ltd. as a person with significant control on 2016-04-06
dot icon27/06/2018
Withdrawal of a person with significant control statement on 2018-06-27
dot icon09/01/2018
Satisfaction of charge 10 in full
dot icon09/01/2018
Satisfaction of charge 9 in full
dot icon28/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon28/06/2017
Notification of a person with significant control statement
dot icon14/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon17/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon10/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon11/03/2016
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
dot icon10/03/2016
Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB
dot icon07/12/2015
Satisfaction of charge 7 in full
dot icon26/06/2015
Full accounts made up to 2014-09-30
dot icon17/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon19/01/2015
Memorandum and Articles of Association
dot icon19/01/2015
Resolutions
dot icon03/07/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon26/06/2014
Full accounts made up to 2013-09-30
dot icon09/05/2014
Appointment of Mr David Martin Brennan as a director
dot icon07/03/2014
Termination of appointment of Edward Mccrossan as a director
dot icon19/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon03/07/2013
Appointment of Mr Ian Cherry as a secretary
dot icon03/07/2013
Appointment of Mr Ian Cherry as a director
dot icon18/06/2013
Full accounts made up to 2012-09-30
dot icon22/04/2013
Termination of appointment of Chris Yates as a director
dot icon19/04/2013
Termination of appointment of Chris Yates as a secretary
dot icon19/04/2013
Termination of appointment of Chris Yates as a director
dot icon06/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon21/12/2011
Full accounts made up to 2011-09-30
dot icon19/12/2011
Director's details changed for Mr Chris Yates on 2011-12-01
dot icon19/12/2011
Director's details changed for Mr Edward Neil Mccrossan on 2011-12-01
dot icon19/12/2011
Director's details changed for Mr John Ellis on 2011-12-01
dot icon19/12/2011
Secretary's details changed for Mr Chris Yates on 2011-12-01
dot icon09/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon30/03/2011
Full accounts made up to 2010-09-30
dot icon16/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 10
dot icon22/04/2010
Full accounts made up to 2009-09-30
dot icon06/07/2009
Accounting reference date shortened from 17/10/2009 to 30/09/2009
dot icon17/06/2009
Return made up to 04/06/09; full list of members
dot icon17/06/2009
Registered office changed on 17/06/2009 from 2 owlcotes court 141 richardshaw lane stanninglay pudsey leeds west yorkshire LS28 6AA
dot icon17/06/2009
Location of register of members
dot icon17/06/2009
Location of debenture register
dot icon12/06/2009
Total exemption small company accounts made up to 2008-10-17
dot icon18/03/2009
Appointment terminated secretary john ellis
dot icon23/02/2009
Director and secretary appointed chris yates
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/11/2008
Accounting reference date extended from 30/09/2008 to 17/10/2008
dot icon20/11/2008
Appointment terminated director and secretary timothy pickup
dot icon20/11/2008
Resolutions
dot icon20/11/2008
Director appointed edward neil mccrossan
dot icon20/11/2008
Director and secretary appointed john ellis
dot icon20/11/2008
Appointment terminated director nicholas brown
dot icon20/11/2008
Registered office changed on 20/11/2008 from fmg house, st andrews road huddersfield west yorkshire HD1 6NA
dot icon19/11/2008
Miscellaneous
dot icon04/11/2008
Certificate of change of name
dot icon29/10/2008
Particulars of a mortgage or charge / charge no: 9
dot icon04/06/2008
Return made up to 04/06/08; full list of members
dot icon13/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/03/2008
Resolutions
dot icon10/03/2008
Declaration of assistance for shares acquisition
dot icon10/03/2008
Declaration of assistance for shares acquisition
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon04/02/2008
Full accounts made up to 2007-09-30
dot icon06/06/2007
Return made up to 06/06/07; full list of members
dot icon14/03/2007
Full accounts made up to 2006-09-30
dot icon21/06/2006
Return made up to 06/06/06; full list of members
dot icon09/02/2006
Full accounts made up to 2005-09-30
dot icon08/06/2005
Return made up to 06/06/05; full list of members
dot icon15/02/2005
Full accounts made up to 2004-09-30
dot icon14/10/2004
Certificate of change of name
dot icon21/07/2004
Return made up to 06/06/04; full list of members
dot icon13/01/2004
Full accounts made up to 2003-09-30
dot icon08/07/2003
Return made up to 06/06/03; full list of members
dot icon22/01/2003
Full accounts made up to 2002-09-30
dot icon27/06/2002
Return made up to 06/06/02; full list of members
dot icon24/04/2002
Full accounts made up to 2001-09-30
dot icon04/04/2002
Registered office changed on 04/04/02 from: fitzwilliam house fitzwilliam street huddersfield HD1 5BB
dot icon05/07/2001
Full accounts made up to 2000-09-30
dot icon12/06/2001
Return made up to 06/06/01; full list of members
dot icon23/12/2000
Particulars of mortgage/charge
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Declaration of satisfaction of mortgage/charge
dot icon13/06/2000
Return made up to 06/06/00; full list of members
dot icon28/03/2000
Full accounts made up to 1999-09-30
dot icon25/08/1999
Declaration of assistance for shares acquisition
dot icon25/08/1999
Resolutions
dot icon28/06/1999
Full accounts made up to 1998-09-30
dot icon21/06/1999
Return made up to 06/06/99; no change of members
dot icon09/10/1998
Resolutions
dot icon09/10/1998
Declaration of assistance for shares acquisition
dot icon25/07/1998
Director resigned
dot icon22/06/1998
Return made up to 06/06/98; full list of members
dot icon19/06/1998
Accounting reference date extended from 31/03/98 to 30/09/98
dot icon22/12/1997
Full accounts made up to 1997-03-31
dot icon16/07/1997
Return made up to 06/06/97; full list of members
dot icon15/07/1997
Registered office changed on 15/07/97 from: milford house ivy street huddersfield HD5 9AE
dot icon06/07/1997
New director appointed
dot icon13/12/1996
Accounts for a small company made up to 1996-03-31
dot icon09/07/1996
Return made up to 06/06/96; no change of members
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon09/08/1995
Return made up to 06/06/95; change of members
dot icon28/04/1995
Particulars of mortgage/charge
dot icon29/03/1995
Particulars of mortgage/charge
dot icon19/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Return made up to 06/06/94; full list of members
dot icon11/07/1994
New director appointed
dot icon10/12/1993
Ad 30/11/93--------- £ si 99900@1=99900 £ ic 100/100000
dot icon10/12/1993
£ nc 10000/500000 30/11/93
dot icon24/11/1993
Secretary resigned;new secretary appointed
dot icon10/08/1993
Particulars of mortgage/charge
dot icon03/08/1993
Accounts for a small company made up to 1992-03-31
dot icon03/08/1993
Accounts for a small company made up to 1993-03-31
dot icon25/05/1993
Return made up to 06/06/93; full list of members
dot icon04/04/1993
Director resigned
dot icon16/07/1992
Secretary resigned;new secretary appointed
dot icon25/06/1992
Accounts for a small company made up to 1991-03-31
dot icon25/06/1992
Return made up to 06/06/92; no change of members
dot icon04/11/1991
Return made up to 06/06/91; no change of members
dot icon22/02/1991
Particulars of mortgage/charge
dot icon25/06/1990
Accounts for a small company made up to 1990-03-31
dot icon18/06/1990
Return made up to 06/06/90; full list of members
dot icon18/09/1989
Wd 07/09/89 ad 21/08/89--------- £ si 98@1=98 £ ic 2/100
dot icon29/08/1989
Secretary resigned
dot icon21/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cherry, Ian
Director
29/04/2013 - 16/01/2023
17
Haddow, Scott William
Director
29/03/2023 - Present
28
Brennan, David Martin
Director
06/05/2014 - Present
27
Yates, Chris Henry Francis
Director
02/02/2009 - 28/02/2013
19
Cook, Alexander James
Director
26/07/2022 - Present
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEXUS VRM LIMITED

NEXUS VRM LIMITED is an(a) Active company incorporated on 21/08/1989 with the registered office located at Nexus House Richardshaw Lane, Stanningley, Pudsey, West Yorkshire LS28 6AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEXUS VRM LIMITED?

toggle

NEXUS VRM LIMITED is currently Active. It was registered on 21/08/1989 .

Where is NEXUS VRM LIMITED located?

toggle

NEXUS VRM LIMITED is registered at Nexus House Richardshaw Lane, Stanningley, Pudsey, West Yorkshire LS28 6AA.

What does NEXUS VRM LIMITED do?

toggle

NEXUS VRM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NEXUS VRM LIMITED?

toggle

The latest filing was on 25/11/2025: undefined.