NXTS NO.2 LIMITED

Register to unlock more data on OkredoRegister

NXTS NO.2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10491470

Incorporation date

22/11/2016

Size

Dormant

Contacts

Registered address

Registered address

National Express House Birmingham Coach Station, Digbeth, Birmingham B5 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2016)
dot icon29/01/2026
Termination of appointment of Simon Callander as a secretary on 2026-01-19
dot icon29/01/2026
Termination of appointment of Simon Callander as a director on 2026-01-19
dot icon03/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon24/10/2025
Certificate of change of name
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/07/2025
Cessation of The Kings Ferry Limited as a person with significant control on 2025-07-23
dot icon28/07/2025
Notification of National Express Limited as a person with significant control on 2025-07-23
dot icon13/02/2025
Appointment of Mr Kevin Gale as a director on 2025-01-31
dot icon12/02/2025
Termination of appointment of Alexandra Naomi Jensen as a director on 2025-01-31
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon04/10/2024
Termination of appointment of John Stewart Fraser as a director on 2024-10-01
dot icon31/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/07/2024
Termination of appointment of Neil Tom Mcewan as a director on 2024-07-01
dot icon12/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon03/10/2023
Appointment of Ms Alexandra Naomi Jensen as a director on 2023-10-02
dot icon03/10/2023
Appointment of Mr Neil Rowland Miles as a director on 2023-10-02
dot icon02/08/2023
Appointment of Mr Neil Tom Mcewan as a director on 2023-08-01
dot icon02/08/2023
Appointment of Mr Simon Callander as a director on 2023-08-01
dot icon01/08/2023
Termination of appointment of Thomas Findlay Stables as a director on 2023-07-27
dot icon08/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/01/2023
Memorandum and Articles of Association
dot icon31/01/2023
Resolutions
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon16/08/2022
Termination of appointment of Anthony James William Lawman as a director on 2022-08-15
dot icon15/06/2022
Appointment of Mr Simon Callander as a secretary on 2022-06-13
dot icon10/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/05/2022
Termination of appointment of Jennifer Naomi Myram as a secretary on 2022-05-06
dot icon08/12/2021
Director's details changed for Mr Anthony James William Lawman on 2021-12-08
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon02/12/2021
Register(s) moved to registered office address National Express House Birmingham Coach Station Digbeth Birmingham B5 6DD
dot icon22/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/03/2021
Appointment of Mr Anthony James William Lawman as a director on 2021-03-18
dot icon08/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon24/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/07/2020
Termination of appointment of Paul Richard Barlow as a director on 2020-06-18
dot icon28/01/2020
Appointment of Miss Jennifer Naomi Myram as a secretary on 2020-01-23
dot icon28/01/2020
Termination of appointment of Julie Woollard as a secretary on 2020-01-15
dot icon03/12/2019
Notification of The Kings Ferry Limited as a person with significant control on 2016-12-16
dot icon03/12/2019
Cessation of Deborah Verne Newman as a person with significant control on 2016-12-16
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon28/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/05/2019
Resolutions
dot icon25/05/2019
Change of name notice
dot icon14/05/2019
Appointment of Julie Woollard as a secretary on 2019-05-08
dot icon13/05/2019
Appointment of Paul Richard Barlow as a director on 2019-05-08
dot icon13/05/2019
Termination of appointment of Michael Arnaouti as a secretary on 2019-04-30
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon24/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/05/2018
Termination of appointment of Steven John Reeve as a director on 2018-05-23
dot icon13/03/2018
Termination of appointment of Edward Henry Lunt as a director on 2018-03-09
dot icon14/12/2017
Register(s) moved to registered inspection location 60 Charlotte Street (3rd Floor) London England W1T 2NU
dot icon13/12/2017
Register inspection address has been changed to 60 Charlotte Street (3rd Floor) London England W1T 2NU
dot icon04/12/2017
Confirmation statement made on 2017-11-21 with updates
dot icon11/07/2017
Termination of appointment of Dianne Robinson as a secretary on 2017-06-30
dot icon10/07/2017
Appointment of Michael Arnaouti as a secretary on 2017-07-01
dot icon16/02/2017
Second filing of a statement of capital following an allotment of shares on 2016-12-16
dot icon22/12/2016
Appointment of Mr Thomas Findlay Stables as a director on 2016-12-22
dot icon22/12/2016
Appointment of Ms Dianne Robinson as a secretary on 2016-12-16
dot icon22/12/2016
Registered office address changed from Nexus House 2 Cray Road Sidcup DA14 5DA United Kingdom to National Express House Birmingham Coach Station Digbeth Birmingham B5 6DD on 2016-12-22
dot icon22/12/2016
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon22/12/2016
Appointment of Mr Steven John Reeve as a director on 2016-12-16
dot icon22/12/2016
Appointment of Mr Edward Henry Lunt as a director on 2016-12-16
dot icon22/12/2016
Appointment of Mr John Stewart Fraser as a director on 2016-12-16
dot icon22/12/2016
Termination of appointment of Deborah Verne Newman as a director on 2016-12-16
dot icon16/12/2016
Statement of capital following an allotment of shares on 2016-12-15
dot icon22/11/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawman, Anthony James William
Director
18/03/2021 - 15/08/2022
9
Stables, Thomas Findlay
Director
22/12/2016 - 27/07/2023
101
Barlow, Paul Richard
Director
08/05/2019 - 18/06/2020
24
Callander, Simon
Director
01/08/2023 - 19/01/2026
79
Newman, Deborah Verne
Director
22/11/2016 - 16/12/2016
7

Persons with Significant Control

3
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 NXTS NO.2 LIMITED

NXTS NO.2 LIMITED is an(a) Active company incorporated on 22/11/2016 with the registered office located at National Express House Birmingham Coach Station, Digbeth, Birmingham B5 6DD. There are currently 2 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 NXTS NO.2 LIMITED?

toggle

NXTS NO.2 LIMITED is currently Active. It was registered on 22/11/2016 .

Where is NXTS NO.2 LIMITED located?

toggle

NXTS NO.2 LIMITED is registered at National Express House Birmingham Coach Station, Digbeth, Birmingham B5 6DD.

What does NXTS NO.2 LIMITED do?

toggle

NXTS NO.2 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NXTS NO.2 LIMITED?

toggle

The latest filing was on 29/01/2026: Termination of appointment of Simon Callander as a secretary on 2026-01-19.