NES GROUP LIMITED
Overview
| Company Name | NES GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03685787 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NES GROUP LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is NES GROUP LIMITED located?
| Registered Office Address | Suite 1b, Foundation 2 George Street WA14 1SG Altrincham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NES GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERFECTABILITY LIMITED | Dec 18, 1998 | Dec 18, 1998 |
What are the latest accounts for NES GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for NES GROUP LIMITED?
| Last Confirmation Statement Made Up To | Nov 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 25, 2025 |
| Overdue | No |
What are the latest filings for NES GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed to Suite 1B, Foundation 2, George Street Altrincham WA14 1SG | 1 pages | AD02 | ||||||||||
Full accounts made up to Oct 31, 2024 | 28 pages | AA | ||||||||||
Registered office address changed from Suite 1 B, Foundation 2 George Street Altrincham WA14 1SG England to Suite 1B, Foundation 2 George Street Altrincham WA14 1SG on Jul 17, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from Suit 1 B, Foundation 2 George Street Altrincham WA14 1SG England to Suite 1 B, Foundation 2 George Street Altrincham WA14 1SG on Jul 09, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from Foundation House Suite 1B George Street Altrincham WA14 1RN England to Suit 1 B, Foundation 2 George Street Altrincham WA14 1SG on Jul 08, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP to Foundation House Suite 1B George Street Altrincham WA14 1RN on Jul 04, 2025 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Stephen William Buckley on May 01, 2025 | 2 pages | CH01 | ||||||||||
Registration of charge 036857870011, created on Feb 06, 2025 | 84 pages | MR01 | ||||||||||
Second filing of Confirmation Statement dated Dec 17, 2024 | 4 pages | RP04CS01 | ||||||||||
Confirmation statement made on Dec 17, 2024 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Sub-division of shares on Oct 31, 2024 | 11 pages | SH02 | ||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Statement of capital following an allotment of shares on Oct 31, 2024
| 3 pages | SH01 | ||||||||||
Appointment of Mr Ian Rysdale Campbell as a secretary on Sep 25, 2024 | 2 pages | AP03 | ||||||||||
Audit exemption subsidiary accounts made up to Oct 31, 2023 | 22 pages | AA | ||||||||||
legacy | 76 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2022 | 26 pages | AA | ||||||||||
Registration of charge 036857870010, created on Dec 14, 2022 | 31 pages | MR01 | ||||||||||
Who are the officers of NES GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Ian Rysdale | Secretary | 2 George Street WA14 1SG Altrincham Suite 1b, Foundation England | 327531150001 | |||||||
| BUCKLEY, Stephen William, Mr. | Director | 2 George Street WA14 1SG Altrincham Suite 1b, Foundation England | United Arab Emirates | British | 85385300024 | |||||
| COTON, Simon Francis | Director | 2 George Street WA14 1SG Altrincham Suite 1b, Foundation England | United Kingdom | British | 156669990001 | |||||
| BUCKLEY, Stephen William | Secretary | Station House Stamford New Road WA14 1EP Altrincham Cheshire | British | 85385300004 | ||||||
| GOODFELLOW, Suzanna | Secretary | 35 Finney Drive M21 9DR Manchester | British | 63193270001 | ||||||
| GREGSON, Duncan Alasdair | Secretary | 19 Eastmoor M28 1YU Worsley Greater Manchester | British | 120589280001 | ||||||
| LANIGAN, Philip Nicholas | Secretary | 120 Buckingham Road SK4 4RG Stockport Cheshire | British | 42734310002 | ||||||
| LLOYD, Geoffrey William | Secretary | The Beeches Mereside Road Mere WA16 6QR Knutsford Cheshire | British | 3781870005 | ||||||
| TREGARTHEN, Neil | Secretary | Poplars Farm Aylesbury Road HP22 5DT Bierton Buckinghamshire | British | 97916860001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BOWYER, Steven John | Director | The Evergreens 1 Greenacre Close WA16 8NL Knutsford Cheshire | British | 40820170002 | ||||||
| BUSBY, Christopher John | Director | 14 Elsynge Road SW18 2HN London | England | British | 92559190001 | |||||
| DEENEY, Gerald | Director | 4f Cragburn Gate Albert Road PA19 1NZ Gourock Renfrewshire | Scotland | British | 89114750001 | |||||
| GARDNER, Derek Gordon | Director | 37 Ploughmans Way SK10 2UN Macclesfield Cheshire | British | 76358670002 | ||||||
| GREGSON, Duncan Alasdair | Director | 19 Eastmoor M28 1YU Worsley Greater Manchester | England | British | 120589280001 | |||||
| HAMILTON, Timothy Grant | Director | Hollybank 37 Bramhall Park Road SK7 3JN Bramhall Cheshire | British | 76328360003 | ||||||
| HUDSON, John Lee | Director | Devonshire House Talbot Road WA14 4JX Bowden Cheshire | British | 78822410003 | ||||||
| KIRKHAM, Ian | Director | 106 Windingbrook Lane Collingtree Park NN4 0XN Northampton Northamptonshire | British | 34964530002 | ||||||
| LANIGAN, Philip Nicholas | Director | 120 Buckingham Road SK4 4RG Stockport Cheshire | England | British | 42734310002 | |||||
| LLOYD, Geoffrey William | Director | Station House Stamford New Road WA14 1EP Altrincham Cheshire | United Kingdom | British | 115685530002 | |||||
| LLOYD, Geoffrey William | Director | The Beeches Mereside Road Mere WA16 6QR Knutsford Cheshire | British | 3781870005 | ||||||
| ROSS, Stephen John | Director | High Biggins Kirkby Lonsdale LA6 2NP Carnforth Lonsdale Hall Lancashire | England | British | 140329400001 | |||||
| SELKIRK, Roderick Alistair | Director | The Crows Nest 11 Queens Road TW10 6JW Richmond Surrey | United Kingdom | British | 66607750002 | |||||
| STANT, Mark John | Director | Copperfield Grey Road WA14 4BT Altrincham Cheshire | England | British | 57410200001 | |||||
| STIRLING, Colin Robert | Director | Oakfield Oak Road Cowthorpe LS22 5EY Wetherby West Yorkshire | England | British | 73958140001 | |||||
| SULLIVAN, Bryan Albert | Director | 10 Lakeside Road WA13 0QE Lymm Cheshire | British | 5025110001 | ||||||
| THEW, Bruce John | Director | Barnhorn Meadway HP4 2PL Berkhamsted Hertfordshire | England | British | 32925020001 | |||||
| THOMAS, Caitlin Joanna | Director | Stamford New Road WA14 1EP Altrincham Station House Cheshire United Kingdom | United Kingdom | British | 170221480001 | |||||
| TREGARTHEN, David Neil | Director | Station House Stamford New Road WA14 1EP Altrincham Cheshire | United Kingdom | British | 139080900002 | |||||
| TULLY, Mark Alan | Director | 93 Grove Lane Timperley WA15 6PN Altrincham Cheshire | United Kingdom | British | 116831670001 | |||||
| WILCOX, Bernard Anthony | Director | 246 Ashley Road Hale WA15 9ND Altrincham Cheshire | England | British | 36760790001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of NES GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nes Finance Limited | Dec 19, 2016 | Stamford New Road WA14 1EP Altrincham Station House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for NES GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 19, 2016 | Dec 19, 2016 | The company has given a notice under section 790D of the Act which has not been complied with |
| Dec 18, 2016 | Dec 19, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0