Company NameNES It Limited
DirectorsStephen William Buckley and Simon Francis Coton
Company StatusActive
Company Number01766575
CategoryPrivate Limited Company
Incorporation Date2 November 1983(40 years, 6 months ago)
Previous NameNES Computer Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stephen William Buckley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(23 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Stamford New Road
Altrincham
WA14 1EP
Director NameMr Simon Francis Coton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2011(27 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Stamford New Road
Altrincham
WA14 1EP
Director NameSteven John Bowyer
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(7 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 04 September 2006)
RoleCompany Director
Correspondence AddressThe Evergreens 1 Greenacre Close
Knutsford
Cheshire
WA16 8NL
Director NameLaurence Michael Hobday
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(8 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 May 1999)
RoleCompany Director
Correspondence Address1 Sandlebridge Rise
Mill Lane
Little Warford
Cheshire
SK9 7TE
Director NameMr John Frederick Vinden
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressNoah`S Ark
Spen Green
Smallwood
Cheshire
CW11 0OZ
Director NameBryan Albert Sullivan
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(8 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 27 August 2004)
RoleCompany Director
Correspondence Address10 Lakeside Road
Lymm
Cheshire
WA13 0QE
Director NameMr Geoffrey William Lloyd
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(8 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 04 September 2006)
RoleCompany Director
Correspondence AddressThe Beeches Mereside Road
Mere
Knutsford
Cheshire
WA16 6QR
Director NameMr Victor Heaney
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(8 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 May 1997)
RoleCompany Director
Correspondence Address75 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Secretary NameMr John Frederick Vinden
NationalityBritish
StatusResigned
Appointed30 January 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressNoah`S Ark
Spen Green
Smallwood
Cheshire
CW11 0OZ
Secretary NameLaurence Michael Hobday
NationalityBritish
StatusResigned
Appointed01 October 1993(9 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 May 1999)
RoleCompany Director
Correspondence Address1 Sandlebridge Rise
Mill Lane
Little Warford
Cheshire
SK9 7TE
Director NameMr Mark John Stant
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(14 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 26 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopperfield Grey Road
Altrincham
Cheshire
WA14 4BT
Secretary NameMr Geoffrey William Lloyd
NationalityBritish
StatusResigned
Appointed12 May 1999(15 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 April 2005)
RoleCompany Director
Correspondence AddressThe Beeches Mereside Road
Mere
Knutsford
Cheshire
WA16 6QR
Director NameEliane Alison Hallworth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(16 years after company formation)
Appointment Duration2 years (resigned 30 November 2001)
RoleSales Director
Correspondence Address1 The Pines
Stone House Lane, Peckforton
Tarporley
Cheshire
CW6 9TN
Director NameDavid Ralph Procter
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(17 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address4 Elmore Close
Holmes Chapel
Crewe
Cheshire
CW4 7HW
Director NameDavid Ralph Procter
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(17 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address4 Elmore Close
Holmes Chapel
Crewe
Cheshire
CW4 7HW
Director NameMr Duncan Alasdair Gregson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(17 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Eastmoor
Worsley
Greater Manchester
M28 1YU
Director NameTina Holt
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(20 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 September 2006)
RoleOperations
Correspondence Address23 East Lane
Northwich
Cheshire
CW8 2QQ
Director NameMr David Neil Tregarthen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(20 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House
Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director NameMark Flynn
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(21 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 September 2006)
RoleTraining
Country of ResidenceUnited Kingdom
Correspondence Address38 Princes Boulevard
Bebington
CH63 5LW
Wales
Secretary NameMr Duncan Alasdair Gregson
NationalityBritish
StatusResigned
Appointed29 April 2005(21 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Eastmoor
Worsley
Greater Manchester
M28 1YU
Director NameMr Mark Alan Tully
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(22 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Grove Lane
Timperley
Altrincham
Cheshire
WA15 6PN
Director NameMr Philip Nicholas Lanigan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(22 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Buckingham Road
Stockport
Cheshire
SK4 4RG
Secretary NameMr Philip Nicholas Lanigan
NationalityBritish
StatusResigned
Appointed06 January 2006(22 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Buckingham Road
Stockport
Cheshire
SK4 4RG
Secretary NameNeil Tregarthen
NationalityBritish
StatusResigned
Appointed31 January 2007(23 years, 3 months after company formation)
Appointment Duration2 months (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Farm Aylesbury Road
Bierton
Buckinghamshire
HP22 5DT
Secretary NameMr Stephen William Buckley
NationalityBritish
StatusResigned
Appointed02 April 2007(23 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 February 2012)
RoleGroup Finance Director
Country of ResidenceWales
Correspondence AddressStation House
Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director NameCaitlin Joanna Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(28 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House
Stamford New Road
Altrincham
Cheshire
WA14 1EP

Contact

Websitenesit.co.uk
Telephone0161 9424000
Telephone regionManchester

Location

Registered AddressStation House
Stamford New Road
Altrincham
WA14 1EP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

33.9m at £0.01Nesco Holdings LTD
99.85%
Deferred
50k at £0.01Nesco Holdings LTD
0.15%
Ordinary

Financials

Year2014
Turnover£4,760,000
Gross Profit£489,000
Net Worth£2,063,000
Cash£72,000
Current Liabilities£12,776,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

16 June 2012Delivered on: 27 June 2012
Satisfied on: 9 October 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from any member of the group to any creditor and all monies due or to become due from any member of the group and from each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 June 2012Delivered on: 22 June 2012
Satisfied on: 9 October 2013
Persons entitled: Rbs Invoice Finance Limited (Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from any member of the group and from each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 July 2004Delivered on: 3 August 2004
Satisfied on: 20 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 July 2001Delivered on: 7 July 2001
Satisfied on: 9 October 2013
Persons entitled: Royal Bank of Scotland Commercial Services Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreements (as defined in the all assets debenture).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 May 1999Delivered on: 19 May 1999
Satisfied on: 6 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each charging company to the chargee under the facility documents (as defined).
Particulars: F/H land & buildings on the west side of road one winsford cheshire-CH314086 by way of fixed charge all plant machinery fixtures fittings furniture equipment etc and the goodwill and the proceeds of any insurance. See the mortgage charge document for full details.
Fully Satisfied
11 May 1999Delivered on: 19 May 1999
Satisfied on: 6 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and debenture
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each charging company to the chargee under the banking documents (as defined).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 February 1996Delivered on: 19 February 1996
Satisfied on: 10 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a former epsom group offices road 2 winsford industrial estate cheshire t/no. Pt CH314086 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 July 1986Delivered on: 24 July 1986
Satisfied on: 10 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Trygon house 98 weaver street winsford cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 June 2012Delivered on: 27 June 2012
Satisfied on: 9 October 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from any member of the group and by each obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All account receivable all cash all chattel paper all commercial tort claims all contracts together with all contract rights see image for full details.
Fully Satisfied
16 June 2012Delivered on: 27 June 2012
Satisfied on: 9 October 2013
Persons entitled: Rbs Invoice Finance Limited (Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from any member of the group and by each obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All acounts receivable all cash all chattel paper all commercial tort claims and all contracts see image for full details.
Fully Satisfied
19 June 1986Delivered on: 26 June 1986
Satisfied on: 10 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge on the company f/h and l/h property and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts.
Fully Satisfied
11 May 2018Delivered on: 15 May 2018
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 October 2013Delivered on: 4 October 2013
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Trademarks including but not limited to the trade mark “nes” with registration number 2476719. notification of addition to or amendment of charge.
Outstanding

Filing History

2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
6 November 2020Audit exemption subsidiary accounts made up to 31 October 2019 (9 pages)
6 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (1 page)
6 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (64 pages)
6 November 2020Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages)
20 July 2020Notification of Nesco Holdings Limited as a person with significant control on 31 January 2017 (2 pages)
20 July 2020Withdrawal of a person with significant control statement on 20 July 2020 (2 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
8 August 2019Accounts for a small company made up to 31 October 2018 (16 pages)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
15 May 2018Registration of charge 017665750013, created on 11 May 2018 (34 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
8 August 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
8 August 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
30 January 2017Registered office address changed from C/O Recall Limited 1010 Europa Boulevard Westbrook Warrington WA5 7YP England to Station House Stamford New Road Altrincham WA14 1EP on 30 January 2017 (1 page)
30 January 2017Registered office address changed from C/O Recall Limited 1010 Europa Boulevard Westbrook Warrington WA5 7YP England to Station House Stamford New Road Altrincham WA14 1EP on 30 January 2017 (1 page)
30 January 2017Register inspection address has been changed to Station House Stamford New Road Altrincham WA14 1EP (1 page)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 January 2017Register inspection address has been changed to Station House Stamford New Road Altrincham WA14 1EP (1 page)
26 June 2016Full accounts made up to 31 October 2015 (18 pages)
26 June 2016Full accounts made up to 31 October 2015 (18 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 339,300
(4 pages)
1 February 2016Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP to C/O Recall Limited 1010 Europa Boulevard Westbrook Warrington WA5 7YP on 1 February 2016 (1 page)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 339,300
(4 pages)
1 February 2016Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP to C/O Recall Limited 1010 Europa Boulevard Westbrook Warrington WA5 7YP on 1 February 2016 (1 page)
21 July 2015Full accounts made up to 31 October 2014 (18 pages)
21 July 2015Full accounts made up to 31 October 2014 (18 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 339,300
(4 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 339,300
(4 pages)
5 August 2014Full accounts made up to 31 October 2013 (18 pages)
5 August 2014Full accounts made up to 31 October 2013 (18 pages)
30 April 2014Termination of appointment of David Tregarthen as a director (1 page)
30 April 2014Termination of appointment of David Tregarthen as a director (1 page)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 339,300
(5 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 339,300
(5 pages)
9 October 2013Satisfaction of charge 10 in full (4 pages)
9 October 2013Satisfaction of charge 8 in full (4 pages)
9 October 2013Satisfaction of charge 6 in full (4 pages)
9 October 2013Satisfaction of charge 9 in full (4 pages)
9 October 2013Satisfaction of charge 11 in full (4 pages)
9 October 2013Satisfaction of charge 10 in full (4 pages)
9 October 2013Satisfaction of charge 8 in full (4 pages)
9 October 2013Satisfaction of charge 6 in full (4 pages)
9 October 2013Satisfaction of charge 9 in full (4 pages)
9 October 2013Satisfaction of charge 11 in full (4 pages)
4 October 2013Registration of charge 017665750012 (91 pages)
4 October 2013Registration of charge 017665750012 (91 pages)
21 May 2013Full accounts made up to 31 October 2012 (18 pages)
21 May 2013Full accounts made up to 31 October 2012 (18 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
5 November 2012Termination of appointment of Caitlin Thomas as a director (1 page)
5 November 2012Termination of appointment of Caitlin Thomas as a director (1 page)
28 June 2012Appointment of Caitlin Joanna Thomas as a director (2 pages)
28 June 2012Appointment of Caitlin Joanna Thomas as a director (2 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 11 (28 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 10 (16 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 9 (25 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 9 (25 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 11 (28 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 10 (16 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 8 (25 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 8 (25 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2012Memorandum and Articles of Association (21 pages)
22 June 2012Memorandum and Articles of Association (21 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 March 2012Full accounts made up to 31 October 2011 (17 pages)
28 March 2012Full accounts made up to 31 October 2011 (17 pages)
23 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
23 February 2012Termination of appointment of Stephen Buckley as a secretary (1 page)
23 February 2012Termination of appointment of Stephen Buckley as a secretary (1 page)
23 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
26 January 2012Director's details changed for Mr David Neil Tregarthen on 26 January 2012 (2 pages)
26 January 2012Secretary's details changed for Mr Stephen William Buckley on 26 January 2012 (1 page)
26 January 2012Director's details changed for Mr Simon Francis Coton on 26 January 2012 (2 pages)
26 January 2012Secretary's details changed for Mr Stephen William Buckley on 26 January 2012 (1 page)
26 January 2012Director's details changed for Mr Stephen William Buckley on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Mr Simon Francis Coton on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Mr Stephen William Buckley on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Mr David Neil Tregarthen on 26 January 2012 (2 pages)
15 July 2011Resolutions
  • RES13 ‐ Amemendment to the credit agreement deed of variation multi option facility 20/06/2011
(3 pages)
15 July 2011Resolutions
  • RES13 ‐ Amemendment to the credit agreement deed of variation multi option facility 20/06/2011
(3 pages)
8 February 2011Full accounts made up to 31 October 2010 (20 pages)
8 February 2011Full accounts made up to 31 October 2010 (20 pages)
4 February 2011Director's details changed for Neil Tregarthen on 4 February 2011 (3 pages)
4 February 2011Director's details changed for Mr Stephen William Buckley on 4 February 2011 (2 pages)
4 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
4 February 2011Secretary's details changed for Mr Stephen William Buckley on 4 February 2011 (2 pages)
4 February 2011Secretary's details changed for Mr Stephen William Buckley on 4 February 2011 (2 pages)
4 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
4 February 2011Director's details changed for Mr Stephen William Buckley on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Neil Tregarthen on 4 February 2011 (3 pages)
4 February 2011Secretary's details changed for Mr Stephen William Buckley on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Mr Stephen William Buckley on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Neil Tregarthen on 4 February 2011 (3 pages)
5 January 2011Appointment of Mr Simon Francis Coton as a director (2 pages)
5 January 2011Appointment of Mr Simon Francis Coton as a director (2 pages)
19 April 2010Full accounts made up to 31 October 2009 (20 pages)
19 April 2010Full accounts made up to 31 October 2009 (20 pages)
3 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Neil Tregarthen on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Neil Tregarthen on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Neil Tregarthen on 3 February 2010 (2 pages)
8 December 2009Termination of appointment of Mark Tully as a director (1 page)
8 December 2009Termination of appointment of Mark Tully as a director (1 page)
8 August 2009Full accounts made up to 31 October 2008 (20 pages)
8 August 2009Full accounts made up to 31 October 2008 (20 pages)
20 February 2009Return made up to 30/01/09; full list of members (4 pages)
20 February 2009Return made up to 30/01/09; full list of members (4 pages)
23 October 2008Return made up to 30/01/08; full list of members (4 pages)
23 October 2008Return made up to 30/01/08; full list of members (4 pages)
22 October 2008Director and secretary's change of particulars / stephen buckley / 03/08/2008 (1 page)
22 October 2008Director and secretary's change of particulars / stephen buckley / 03/08/2008 (1 page)
19 August 2008Full accounts made up to 31 October 2007 (17 pages)
19 August 2008Full accounts made up to 31 October 2007 (17 pages)
2 October 2007Company name changed nes computer services LIMITED\certificate issued on 02/10/07 (2 pages)
2 October 2007Company name changed nes computer services LIMITED\certificate issued on 02/10/07 (2 pages)
14 August 2007Full accounts made up to 31 October 2006 (20 pages)
14 August 2007Full accounts made up to 31 October 2006 (20 pages)
28 April 2007New secretary appointed;new director appointed (2 pages)
28 April 2007New secretary appointed;new director appointed (2 pages)
28 April 2007Secretary resigned (1 page)
28 April 2007Secretary resigned (1 page)
22 March 2007Secretary resigned;director resigned (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007Secretary resigned;director resigned (1 page)
10 March 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Declaration of assistance for shares acquisition (9 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 September 2006Director resigned (1 page)
19 September 2006Declaration of assistance for shares acquisition (9 pages)
19 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
6 September 2006Registered office changed on 06/09/06 from: nesco house, road 2 winsford industrial estate winsford cheshire CW7 3QT (1 page)
6 September 2006Registered office changed on 06/09/06 from: nesco house, road 2 winsford industrial estate winsford cheshire CW7 3QT (1 page)
1 September 2006Full accounts made up to 31 October 2005 (19 pages)
1 September 2006Full accounts made up to 31 October 2005 (19 pages)
24 March 2006Return made up to 30/01/06; full list of members (4 pages)
24 March 2006Return made up to 30/01/06; full list of members (4 pages)
27 February 2006New secretary appointed;new director appointed (1 page)
27 February 2006Secretary resigned;director resigned (1 page)
27 February 2006Secretary resigned;director resigned (1 page)
27 February 2006New secretary appointed;new director appointed (1 page)
25 January 2006Secretary resigned;director resigned (1 page)
25 January 2006New secretary appointed;new director appointed (1 page)
25 January 2006New secretary appointed;new director appointed (1 page)
25 January 2006Secretary resigned;director resigned (1 page)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
3 October 2005Full accounts made up to 31 October 2004 (21 pages)
3 October 2005Full accounts made up to 31 October 2004 (21 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005Secretary resigned (1 page)
17 February 2005Return made up to 30/01/05; full list of members (10 pages)
17 February 2005Return made up to 30/01/05; full list of members (10 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 August 2004Declaration of assistance for shares acquisition (13 pages)
10 August 2004Declaration of assistance for shares acquisition (13 pages)
10 August 2004Declaration of assistance for shares acquisition (13 pages)
10 August 2004Declaration of assistance for shares acquisition (13 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
3 August 2004Particulars of mortgage/charge (7 pages)
3 August 2004Particulars of mortgage/charge (7 pages)
19 March 2004Full accounts made up to 31 October 2003 (17 pages)
19 March 2004Full accounts made up to 31 October 2003 (17 pages)
23 February 2004Return made up to 30/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 February 2004Return made up to 30/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
31 August 2003Full accounts made up to 31 October 2002 (15 pages)
31 August 2003Full accounts made up to 31 October 2002 (15 pages)
3 March 2003Return made up to 30/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 March 2003Return made up to 30/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 October 2002Auditor's resignation (1 page)
28 October 2002Auditor's resignation (1 page)
3 May 2002Full accounts made up to 31 October 2001 (14 pages)
3 May 2002Full accounts made up to 31 October 2001 (14 pages)
12 February 2002Return made up to 30/01/02; full list of members (8 pages)
12 February 2002Return made up to 30/01/02; full list of members (8 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
10 July 2001Declaration of assistance for shares acquisition (7 pages)
10 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 July 2001Declaration of assistance for shares acquisition (7 pages)
10 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 July 2001Particulars of mortgage/charge (6 pages)
7 July 2001Particulars of mortgage/charge (6 pages)
21 May 2001Full accounts made up to 31 October 2000 (20 pages)
21 May 2001Full accounts made up to 31 October 2000 (20 pages)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
7 February 2001Return made up to 30/01/01; full list of members (8 pages)
7 February 2001Return made up to 30/01/01; full list of members (8 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
4 April 2000Full accounts made up to 31 October 1999 (21 pages)
4 April 2000Full accounts made up to 31 October 1999 (21 pages)
8 March 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
22 June 1999Accounts for a medium company made up to 31 October 1998 (16 pages)
22 June 1999Accounts for a medium company made up to 31 October 1998 (16 pages)
17 June 1999£ ic 341675/339300 06/05/99 £ sr 2375@1=2375 (1 page)
17 June 1999£ ic 341675/339300 06/05/99 £ sr 2375@1=2375 (1 page)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
27 May 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
27 May 1999Conve 06/05/99 (1 page)
27 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
27 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
27 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
27 May 1999Conve 06/05/99 (1 page)
27 May 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
27 May 1999Conve 06/05/99 (1 page)
27 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Conve 06/05/99 (1 page)
19 May 1999Particulars of mortgage/charge (8 pages)
19 May 1999Particulars of mortgage/charge (10 pages)
19 May 1999Particulars of mortgage/charge (10 pages)
19 May 1999Particulars of mortgage/charge (8 pages)
17 May 1999Declaration of assistance for shares acquisition (9 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1999Declaration of assistance for shares acquisition (9 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 February 1999Return made up to 30/01/99; full list of members (14 pages)
15 February 1999Return made up to 30/01/99; full list of members (14 pages)
21 September 1998Ad 21/08/98--------- £ si [email protected]=192452 £ ic 149221/341673 (4 pages)
21 September 1998Ad 21/08/98--------- £ si [email protected]=192452 £ ic 149221/341673 (4 pages)
12 September 1998Amending 882R rec 070898 AD10798 (3 pages)
12 September 1998Amending 882R rec 070898 AD10798 (3 pages)
1 September 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(8 pages)
1 September 1998Accounts for a medium company made up to 31 October 1997 (16 pages)
1 September 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(8 pages)
1 September 1998Accounts for a medium company made up to 31 October 1997 (16 pages)
26 August 1998Ad 10/07/98--------- £ si [email protected]=1124 £ ic 148097/149221 (2 pages)
26 August 1998Statement of affairs (11 pages)
26 August 1998Ad 10/07/98--------- £ si [email protected]=1124 £ ic 148097/149221 (2 pages)
26 August 1998Statement of affairs (11 pages)
12 August 1998Ad 10/07/98--------- £ si [email protected]=769 £ ic 14251/15020 (3 pages)
12 August 1998S-div 10/07/98 (1 page)
12 August 1998Conve 10/07/98 (2 pages)
12 August 1998Conve 10/07/98 (2 pages)
12 August 1998Conve 10/07/98 (1 page)
12 August 1998Nc inc already adjusted 10/07/98 (1 page)
12 August 1998S-div 10/07/98 (1 page)
12 August 1998Conve 10/07/98 (1 page)
12 August 1998Ad 10/07/98--------- £ si [email protected]=133077 £ ic 15020/148097 (3 pages)
12 August 1998Ad 10/07/98--------- £ si [email protected]=769 £ ic 14251/15020 (3 pages)
12 August 1998Ad 10/07/98--------- £ si [email protected]=133077 £ ic 15020/148097 (3 pages)
12 August 1998Nc inc already adjusted 10/07/98 (1 page)
3 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(5 pages)
3 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(5 pages)
3 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(5 pages)
3 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
3 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(5 pages)
3 August 1998Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
3 August 1998Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(5 pages)
3 August 1998Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
3 August 1998Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(5 pages)
3 August 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(5 pages)
3 August 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(5 pages)
3 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
16 July 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
16 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
16 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(27 pages)
16 July 1998Resolutions
  • WRES13 ‐ Written resolution
(9 pages)
16 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
16 July 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(27 pages)
16 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(27 pages)
16 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(30 pages)
16 July 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(27 pages)
16 July 1998Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(27 pages)
16 July 1998Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(27 pages)
16 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(30 pages)
16 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
16 July 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
16 July 1998Resolutions
  • WRES13 ‐ Written resolution
(9 pages)
16 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
26 March 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 1998Conve 09/03/98 (1 page)
23 March 1998Conve 09/03/98 (1 page)
20 March 1998Ad 09/03/98--------- £ si 2375@1=2375 £ ic 11876/14251 (2 pages)
20 March 1998Ad 09/03/98--------- £ si 2375@1=2375 £ ic 11876/14251 (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
9 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
9 March 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(15 pages)
9 March 1998Resolutions
  • WRES13 ‐ Written resolution
(15 pages)
9 March 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(15 pages)
9 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(15 pages)
9 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
9 March 1998Resolutions
  • WRES13 ‐ Written resolution
(15 pages)
9 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(15 pages)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
3 June 1997Accounts for a medium company made up to 31 October 1996 (17 pages)
3 June 1997Accounts for a medium company made up to 31 October 1996 (17 pages)
21 March 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 March 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 February 1997Ad 10/04/96--------- £ si 1876@1=1876 £ ic 10000/11876 (2 pages)
13 February 1997Ad 10/04/96--------- £ si 1876@1=1876 £ ic 10000/11876 (2 pages)
31 May 1996Accounts for a medium company made up to 31 October 1995 (18 pages)
31 May 1996Accounts for a medium company made up to 31 October 1995 (18 pages)
21 May 1996Registered office changed on 21/05/96 from: nesco house 98 weaver street winsford cheshire CW7 4AE (1 page)
21 May 1996Registered office changed on 21/05/96 from: nesco house 98 weaver street winsford cheshire CW7 4AE (1 page)
19 February 1996Particulars of mortgage/charge (3 pages)
19 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Return made up to 30/01/96; no change of members (7 pages)
14 February 1996Return made up to 30/01/96; no change of members (7 pages)
18 July 1995Accounts for a medium company made up to 31 October 1994 (18 pages)
18 July 1995Accounts for a medium company made up to 31 October 1994 (18 pages)
24 August 1994Group accounts for a small company made up to 31 October 1993 (20 pages)
24 August 1994Group accounts for a small company made up to 31 October 1993 (20 pages)
28 June 1993Group accounts for a small company made up to 31 October 1992 (9 pages)
28 June 1993Group accounts for a small company made up to 31 October 1992 (9 pages)
4 March 1992Group accounts for a small company made up to 31 October 1991 (9 pages)
4 March 1992Group accounts for a small company made up to 31 October 1991 (9 pages)
30 April 1991Accounts for a small company made up to 31 October 1990 (7 pages)
30 April 1991Accounts for a small company made up to 31 October 1990 (7 pages)
7 March 1990Group accounts for a small company made up to 31 October 1989 (7 pages)
7 March 1990Group accounts for a small company made up to 31 October 1989 (7 pages)
23 March 1989Accounts for a small company made up to 31 October 1988 (6 pages)
23 March 1989Accounts for a small company made up to 31 October 1988 (6 pages)
3 March 1988Accounts for a small company made up to 31 October 1987 (7 pages)
3 March 1988Accounts for a small company made up to 31 October 1987 (7 pages)
28 March 1987Group of companies' accounts made up to 31 October 1986 (7 pages)
28 March 1987Group of companies' accounts made up to 31 October 1986 (7 pages)
3 October 1986Registered office changed on 03/10/86 from: lynnfield house church street altrincham cheshire WA14 4D2 (1 page)
3 October 1986Registered office changed on 03/10/86 from: lynnfield house church street altrincham cheshire WA14 4D2 (1 page)
27 August 1986Accounts for a small company made up to 31 October 1985 (5 pages)
27 August 1986Accounts for a small company made up to 31 October 1985 (5 pages)
2 November 1983Incorporation (13 pages)
2 November 1983Incorporation (13 pages)
2 November 1983Certificate of incorporation (1 page)
2 November 1983Certificate of incorporation (1 page)