Company NameNexus Dry Hire Limited
DirectorsThomas Mathew Agar and Jeremy David Levine
Company StatusActive
Company Number09590906
CategoryPrivate Limited Company
Incorporation Date14 May 2015(8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Thomas Mathew Agar
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit H2 Redwood Court
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XH
Director NameMr Jeremy David Levine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2017(1 year, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70-72 Nottingham Road
Mansfield
Nottinghamshire
NG18 1BN
Director NameJeremy David Levine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(1 year, 9 months after company formation)
Appointment Duration2 months (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70-72 Nottingham Road
Mansfield
Nottinghamshire
NG18 1BN

Location

Registered AddressUnit H2 Redwood Court
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XH
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

8 March 2021Delivered on: 18 March 2021
Persons entitled: Evogo Group Limited

Classification: A registered charge
Particulars: All buildings, fixtures, fittings, fixed plant or machinery of the company from time to time on such property.
Outstanding
21 October 2016Delivered on: 24 October 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

19 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
26 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages)
26 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
12 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
12 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (31 pages)
12 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
12 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
20 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (32 pages)
20 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
20 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages)
20 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
18 March 2021Registration of charge 095909060002, created on 8 March 2021 (41 pages)
19 January 2021Change of details for Evogo Group Ltd as a person with significant control on 4 January 2021 (2 pages)
19 January 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
2 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages)
26 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (29 pages)
26 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
26 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
14 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
14 May 2020Notification of Evogo Group Ltd as a person with significant control on 31 August 2019 (2 pages)
14 May 2020Cessation of Evolution Funding Limited as a person with significant control on 31 August 2019 (1 page)
20 September 2019Director's details changed for Jeremy David Levine on 17 September 2019 (2 pages)
14 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
23 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
2 May 2019Change of details for Evolution Funding Limited as a person with significant control on 30 December 2018 (2 pages)
2 May 2019Statement of capital following an allotment of shares on 30 December 2018
  • GBP 300
(3 pages)
17 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
9 May 2018Change of details for Mr Thomas Mathew Agar as a person with significant control on 4 May 2017 (2 pages)
13 March 2018Satisfaction of charge 095909060001 in full (1 page)
11 August 2017Termination of appointment of Jeremy David Levine as a director on 4 May 2017 (1 page)
11 August 2017Termination of appointment of Jeremy David Levine as a director on 4 May 2017 (1 page)
6 July 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
6 July 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
20 June 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
20 June 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
16 June 2017Appointment of Jeremy David Levine as a director on 1 March 2017 (3 pages)
9 June 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 200
(4 pages)
9 June 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 200
(4 pages)
8 June 2017Appointment of Jeremy David Levine as a director on 4 May 2017 (3 pages)
8 June 2017Appointment of Jeremy David Levine as a director on 4 May 2017 (3 pages)
15 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
15 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 January 2017Previous accounting period extended from 31 May 2016 to 31 October 2016 (3 pages)
31 January 2017Previous accounting period extended from 31 May 2016 to 31 October 2016 (3 pages)
24 October 2016Registration of charge 095909060001, created on 21 October 2016 (25 pages)
24 October 2016Registration of charge 095909060001, created on 21 October 2016 (25 pages)
10 June 2016Registered office address changed from 9 Holcombe Drive Macclesfield Cheshire SK10 2UU England to Unit H2 Redwood Court Tytherington Business Park Macclesfield Cheshire SK10 2XH on 10 June 2016 (1 page)
10 June 2016Registered office address changed from 9 Holcombe Drive Macclesfield Cheshire SK10 2UU England to Unit H2 Redwood Court Tytherington Business Park Macclesfield Cheshire SK10 2XH on 10 June 2016 (1 page)
10 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
14 May 2015Incorporation
Statement of capital on 2015-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 May 2015Incorporation
Statement of capital on 2015-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)