UKBizDB.co.uk

NES GLOBAL LIMITED

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

This company is commonly known as Nes Global Limited. The company was founded 32 years ago and was given the registration number 02690805. The firm's registered office is in ALTRINCHAM. You can find them at Station House, Stamford New Road, Altrincham, Cheshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:NES GLOBAL LIMITED
Company Number:02690805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1992
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, Cheshire, WA14 1EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director02 April 2007Active
Station House, Stamford New Road, Altrincham, WA14 1EP

Director02 October 2008Active
Station House, Stamford New Road, Altrincham, WA14 1EP

Secretary02 April 2007Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary25 February 1992Active
19 Eastmoor, Worsley, M28 1YU

Secretary29 April 2005Active
120 Buckingham Road, Stockport, SK4 4RG

Secretary06 January 2006Active
PO BOX 46406, Abu Dhabi, Uae, FOREIGN

Secretary23 March 1992Active
Poplars Farm Aylesbury Road, Bierton, HP22 5DT

Secretary31 January 2007Active
24 Poplar Avenue, Altrincham, WA14 1LF

Director20 June 2003Active
3003 Memorial Court, Apt 2302, Houston, Usa,

Director04 September 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director25 February 1992Active
19 Eastmoor, Worsley, M28 1YU

Director17 April 2001Active
Devonshire House, Talbot Road, Bowden, WA14 4JX

Director23 March 1992Active
120 Buckingham Road, Stockport, SK4 4RG

Director06 January 2006Active
PO BOX 46406, Abu Dhabi, Uae, FOREIGN

Director23 March 1992Active
The Beeches Mereside Road, Mere, Knutsford, WA16 6QR

Director23 March 1992Active
7 Dunham Rise, Altrincham, WA14 2BB

Director01 November 1996Active
Pike Lowe Farm, Off Sandy Lane Brinscall, Chorley, PR6 8SR

Director04 September 2003Active
256 Chester Road, Hartford, Northwich, CW8 1QG

Director20 June 2003Active
Blossom Lodge, Elm Tree Lane, Sandbach, CW11 3BG

Director04 September 2003Active
Copperfield Grey Road, Altrincham, WA14 4BT

Director11 December 1997Active
10 Lakeside Road, Lymm, WA13 0QE

Director23 March 1992Active
Station House, Stamford New Road, Altrincham, United Kingdom, WA14 1EP

Director08 June 2012Active
Station House, Stamford New Road, Altrincham, WA14 1EP

Director09 August 2004Active
93 Grove Lane, Timperley, Altrincham, WA15 6PN

Director31 January 2007Active
246 Ashley Road, Hale, Altrincham, WA15 9ND

Director01 January 1996Active

People with Significant Control

Nes Uk Limited
Notified on:25 October 2016
Status:Active
Country of residence:England
Address:Station House, Stamford New Road, Altrincham, England, WA14 1EP
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

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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-05Change of constitution

Statement of companys objects.

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
2022-11-15Mortgage

Mortgage satisfy charge full.

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
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type full.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-07-20Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-23Confirmation 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

Copyright © 2024. All rights reserved.