Company NameNXT Gen Enterprises Ltd
DirectorStuart Andrew Kinnie
Company StatusActive
Company Number12288149
CategoryPrivate Limited Company
Incorporation Date29 October 2019(4 years, 5 months ago)
Previous NameNXT Gen Office Supplies Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Stuart Andrew Kinnie
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(1 year, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hatfield Road
Dagenham
Essex
RM9 6JP
Director NameMiss Amy Louisa Rutter
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Cranes Close
Basildon
Essex
SS14 3JB

Location

Registered AddressRainham Trading Estate Rainham House, Level 3
New Road
Rainham
Essex
RM13 8RA
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

1 December 2020Delivered on: 1 December 2020
Persons entitled: Apollo Business Finance LTD

Classification: A registered charge
Outstanding

Filing History

20 July 2023Total exemption full accounts made up to 30 October 2022 (9 pages)
10 May 2023Confirmation statement made on 6 April 2023 with updates (4 pages)
11 April 2023Registered office address changed from Unit 4 Cranes Close Basildon Essex SS14 3JB England to Rainham Trading Estate Rainham House, Level 3 New Road Rainham Essex RM13 8RA on 11 April 2023 (1 page)
10 June 2022Company name changed nxt gen office supplies LTD\certificate issued on 10/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-10
(3 pages)
10 May 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
15 March 2022Total exemption full accounts made up to 30 October 2021 (9 pages)
18 August 2021Total exemption full accounts made up to 30 October 2020 (9 pages)
21 April 2021Termination of appointment of Amy Louisa Rutter as a director on 6 April 2021 (1 page)
20 April 2021Confirmation statement made on 6 April 2021 with updates (5 pages)
20 April 2021Notification of Stuart Andrew Kinnie as a person with significant control on 6 April 2021 (2 pages)
20 April 2021Appointment of Mr Stuart Andrew Kinnie as a director on 6 April 2021 (2 pages)
20 April 2021Cessation of Amy Louisa Rutter as a person with significant control on 6 April 2021 (1 page)
17 February 2021Confirmation statement made on 5 December 2020 with updates (4 pages)
1 December 2020Registration of charge 122881490001, created on 1 December 2020 (12 pages)
16 September 2020Registered office address changed from The Old Brickworks Suite 3, Church Road Harold Wood Romford Essex RM3 0JA England to Unit 4 Cranes Close Basildon Essex SS14 3JB on 16 September 2020 (1 page)
16 July 2020Director's details changed for Miss Amy Louisa Rutter on 15 July 2020 (2 pages)
15 July 2020Change of details for Miss Amy Louisa Rutter as a person with significant control on 15 July 2020 (2 pages)
11 June 2020Confirmation statement made on 5 December 2019 with updates (5 pages)
11 December 2019Registered office address changed from 10 Beaumont Court Victoria Avenue Southend Essex SS2 6DZ to The Old Brickworks Suite 3, Church Road Harold Wood Romford Essex RM3 0JA on 11 December 2019 (1 page)
5 December 2019Registered office address changed from Suite T3 Church Road Romford RM3 0JA England to 10 Beaumont Court Victoria Avenue Southend Essex SA2 6DZ on 5 December 2019 (1 page)
5 December 2019Cessation of Stuart Andrew Kinnie as a person with significant control on 5 December 2019 (1 page)
29 October 2019Incorporation
Statement of capital on 2019-10-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)