UKBizDB.co.uk

NES INTERNATIONAL LIMITED

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

This company is commonly known as Nes International Limited. The company was founded 40 years ago and was given the registration number 01786613. The firm's registered office is in ALTRINCHAM. You can find them at Station House, C/o Nes Group, Limited, Stamford New Road, Altrincham, Cheshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:NES INTERNATIONAL LIMITED
Company Number:01786613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1984
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Station House, C/o Nes Group, Limited, Stamford New Road, Altrincham, Cheshire, WA14 1EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station House, C/O Nes Group, Limited, Stamford New Road, Altrincham, WA14 1EP

Director02 April 2007Active
Station House, C/O Nes Group, Limited, Stamford New Road, Altrincham, WA14 1EP

Director05 January 2011Active
Station House, C/O Nes Group, Limited, Stamford New Road, Altrincham, WA14 1EP

Secretary02 April 2007Active
19 Eastmoor, Worsley, M28 1YU

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

Secretary22 February 2006Active
The Beeches Mereside Road, Mere, Knutsford, WA16 6QR

Secretary11 May 1999Active
"Cwm Tydu" 100 Manchester Road, Hopwood, Heywood, OL10 2PN

Secretary-Active
Poplars Farm Aylesbury Road, Bierton, HP22 5DT

Secretary31 January 2007Active
2 Hall Avenue, Timperley, WA15 6SD

Director06 November 2000Active
285 Stockport Road, Timperley, Altrincham, WA15 7SP

Director-Active
19 Eastmoor, Worsley, M28 1YU

Director27 April 2001Active
68 Bridgewater Road, Timperley, WA14 1LZ

Director06 November 2000Active
12 St Christophers Avenue, Ashton Under Lyne, OL6 7AS

Director06 November 2000Active
120 Buckingham Road, Stockport, SK4 4RG

Director22 February 2006Active
The Beeches Mereside Road, Mere, Knutsford, WA16 6QR

Director11 May 1999Active
1 Winnats Close, Glossop, SK13 8RR

Director06 November 2000Active
Copperfield Grey Road, Altrincham, WA14 4BT

Director11 May 1999Active
10 Lakeside Road, Lymm, WA13 0QE

Director11 May 1999Active
"Cwm Tydu" 100 Manchester Road, Hopwood, Heywood, OL10 2PN

Director-Active
2 Thornham Lane, Slattocks, Middleton, M24 2RE

Director31 July 1998Active
Cwm-Tydu 100 Manchester Road, Heywood, OL10 2PB

Director-Active
Station House, C/O Nes Group, Limited, Stamford New Road, Altrincham, WA14 1EP

Director01 June 2012Active
Station House, C/O Nes Group, Limited, Stamford New Road, Altrincham, WA14 1EP

Director04 September 2006Active
93 Grove Lane, Timperley, Altrincham, WA15 6PN

Director31 January 2007Active

People with Significant Control

Nes Uk Limited
Notified on:03 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type dormant.

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 dormant.

Download
2022-10-10Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type dormant.

Download
2021-11-03Accounts

Legacy.

Download
2021-11-03Other

Legacy.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-06Accounts

Legacy.

Download
2020-11-06Other

Legacy.

Download
2020-11-06Other

Legacy.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

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
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type dormant.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type dormant.

Download
2018-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.