NIXON DESIGN LIMITED - PENRYN
Company Profile | Company Filings |
Overview
NIXON DESIGN LIMITED is a Private Limited Company from PENRYN UNITED KINGDOM and has the status: Active.
NIXON DESIGN LIMITED was incorporated 21 years ago on 20/06/2003 and has the registered number: 04806291. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
NIXON DESIGN LIMITED was incorporated 21 years ago on 20/06/2003 and has the registered number: 04806291. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
NIXON DESIGN LIMITED - PENRYN
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
THE WAREHOUSE
PENRYN
CORNWALL
TR10 8GZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/07/2023 | 26/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DIGGORY GORDON-ASHWORTH | Dec 1980 | British | Director | 2022-03-22 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-06-20 UNTIL 2003-06-20 | RESIGNED | ||
MISS LAURA CLAIRE WARD | Aug 1987 | British | Director | 2022-03-22 UNTIL 2024-03-20 | RESIGNED |
MR ROBERT CHRISTOPHER SALVONI | Sep 1964 | British | Director | 2022-03-22 UNTIL 2022-10-31 | RESIGNED |
MR MARTIN JONATHON NIXON | Feb 1965 | British | Director | 2003-06-20 UNTIL 2023-04-03 | RESIGNED |
EMILY MAY NIXON | May 1966 | British | Director | 2003-06-20 UNTIL 2022-04-21 | RESIGNED |
EMILY MAY NIXON | May 1966 | British | Secretary | 2003-06-20 UNTIL 2022-04-21 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-06-20 UNTIL 2003-06-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nixon Design Eot Trustee Ltd | 2022-03-22 | Hayle |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent Voting rights 75 to 100 percent as trust Right to appoint and remove directors Right to appoint and remove directors as trust |
|
Emily May Nixon | 2016-04-06 - 2022-03-22 | 5/1966 | Hayle Cornwall |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Martin Jonathon Nixon | 2016-04-06 - 2022-03-22 | 2/1965 | Hayle Cornwall |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Nixon Design Limited | 2024-02-29 | 30-06-2023 | £42,397 Cash |
NIXON DESIGN LIMITED | 2023-01-04 | 30-06-2022 | 69,107 Cash 78,709 equity |
Nixon Design Limited - Period Ending 2021-06-30 | 2022-03-15 | 30-06-2021 | £143,749 Cash £172,690 equity |
Nixon Design Limited - Period Ending 2020-06-30 | 2021-01-16 | 30-06-2020 | £105,675 Cash £184,711 equity |
Nixon Design Limited - Period Ending 2019-06-30 | 2020-03-19 | 30-06-2019 | £41,641 Cash £124,313 equity |
Nixon Design Limited - Period Ending 2018-06-30 | 2019-02-22 | 30-06-2018 | £37,396 Cash £143,236 equity |
Nixon Design Limited - Period Ending 2016-06-30 | 2017-01-06 | 30-06-2016 | £24,805 Cash £121,395 equity |
Nixon Design Limited - Period Ending 2015-06-30 | 2016-02-02 | 30-06-2015 | £13,087 Cash £51,805 equity |