UKBizDB.co.uk

NES ADVANTAGE SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nes Advantage Solutions Limited. The company was founded 19 years ago and was given the registration number 05309561. The firm's registered office is in ALTRINCHAM. You can find them at Station House, Stamford New Road, Altrincham, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:NES ADVANTAGE SOLUTIONS LIMITED
Company Number:05309561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Station House, Stamford New Road, Altrincham, England, WA14 1EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station House, Stamford New Road, Altrincham, England, WA14 1EP

Director06 January 2017Active
Station House, Stamford New Road, Altrincham, England, WA14 1EP

Director06 January 2017Active
113j Rowley Way, London, NW8 0SW

Secretary09 December 2004Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary12 November 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 December 2004Active
102 Holywell Avenue, Whitley Bay, NE26 3AF

Director31 December 2004Active
Honskogen 45, Honskogen 45, Asker, Norway, 1384

Director19 May 2008Active
Stensgaten 27, Oslo, Norway, FOREIGN

Director09 December 2004Active
37s Kingsgate, Aberdeen, AB15 4EL

Director01 January 2007Active
Flat 53 11 Sheldon Square, London, W2 6DQ

Director18 January 2006Active
Radyrstien 8, Oslo, Norway, FOREIGN

Director01 January 2007Active
Rosted Gate 10, Oslo, Norway, FOREIGN

Director24 January 2006Active
1111 Pecan Crest Cte., Sugar Land, Texas, Usa,

Director29 September 2005Active
Aker Hus, Snaroyaveien 36, PO BOX 222, Lysaker, Norway, NO-1326

Director14 December 2010Active
G15 Consort Court, 31 Wrights Lane, London, W8 5SN

Director09 December 2004Active
Oppsal Terrasse 13, 0686 Oslo, Norway, FOREIGN

Director01 April 2007Active
36 Russell Road, Northwood, HA6 2LR

Director29 December 2005Active
Bakers House, Kingsley, GU35 9NJ

Director01 January 2007Active
Humlestien 19, 1387 Asker, Norway,

Director31 December 2004Active
2106 Bolsover, Houston, Usa,

Director17 January 2005Active
Ospestien 51, Asker, Norway,

Director01 January 2007Active
Sophus Lies Gate 8, Oslo, Norway, FOREIGN

Director24 January 2006Active
20 Concraig Park, Kingswells, Aberdeen, AB15 8DH

Director31 December 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 December 2004Active

People with Significant Control

Nes Advantage Solutions Group As
Notified on:10 December 2016
Status:Active
Country of residence:Norway
Address:PO BOX 71, No-5861, Sandssli, Norway,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Nes Global Limited
Notified on:10 December 2016
Status:Active
Country of residence:United Kingdom
Address:Station House, Nes Fircroft, Station House, Altrincham, United Kingdom, WA14 1EP
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-09Accounts

Legacy.

Download
2023-08-09Other

Legacy.

Download
2023-08-09Other

Legacy.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-15Mortgage

Mortgage satisfy charge full.

Download
2022-11-15Mortgage

Mortgage satisfy charge full.

Download
2022-11-03Accounts

Accounts with accounts type full.

Download
2022-10-10Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type full.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-08-16Persons with significant control

Notification of a person with significant control.

Download
2020-08-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type full.

Download
2019-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.