UKBizDB.co.uk

NES UK HOLDINGS LIMITED

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

This company is commonly known as Nes Uk Holdings Limited. The company was founded 8 years ago and was given the registration number 09909958. The firm's registered office is in MILTON KEYNES. You can find them at 4 Mill Square Featherstone Road, Wolverton Mill, Milton Keynes, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NES UK HOLDINGS LIMITED
Company Number:09909958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:4 Mill Square Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5ZD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Mill Square, Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5ZD

Secretary28 April 2016Active
4 Mill Square, Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5ZD

Director18 January 2016Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Corporate Secretary09 December 2015Active
4 Mill Square, Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5ZD

Director31 January 2016Active
Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director09 December 2015Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Corporate Director09 December 2015Active

People with Significant Control

Mrs Elizabeth Abigail Baggett
Notified on:02 May 2024
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:4 Mill Square, Featherstone Road, Milton Keynes, England, MK12 5ZD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Stephen Flook
Notified on:11 August 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:National Energy Centre, Davy Avenue, Milton Keynes, England, MK5 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Austin Baggett
Notified on:11 August 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:National Energy Centre, Davy Avenue, Milton Keynes, England, MK5 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Confirmation statement

Confirmation statement with updates.

Download
2024-05-08Persons with significant control

Change to a person with significant control.

Download
2024-05-08Persons with significant control

Cessation of a person with significant control.

Download
2024-05-08Persons with significant control

Notification of a person with significant control.

Download
2024-05-08Officers

Appoint person director company with name date.

Download
2024-04-30Capital

Capital cancellation shares.

Download
2024-04-30Capital

Capital return purchase own shares.

Download
2024-04-14Incorporation

Memorandum articles.

Download
2024-04-14Incorporation

Memorandum articles.

Download
2024-04-08Resolution

Resolution.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Accounts with accounts type dormant.

Download
2018-11-29Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.