Company NameNestor Accountancy Services Limited
Company StatusActive
Company Number06456195
CategoryPrivate Limited Company
Incorporation Date18 December 2007(16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Nicholas Leech
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressControlled House
Waterfold Business Park
Rochdale Road, Bury
Lancashire
BL9 7BR
Secretary NameMrs Jennifer Allison Stone
NationalityBritish
StatusCurrent
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressControlled House
Waterfold Business Park
Rochdale Road, Bury
Lancashire
BL9 7BR
Director NameMr Nicholas John Martin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2008(2 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressControlled House
Waterfold Business Park
Rochdale Road, Bury
Lancashire
BL9 7BR
Director NameMrs Barbara Mary Shuttleworth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2008(2 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressControlled House
Waterfold Business Park
Rochdale Road, Bury
Lancashire
BL9 7BR
Director NameMrs Jennifer Allison Stone
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2008(2 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressControlled House
Waterfold Business Park
Rochdale Road, Bury
Lancashire
BL9 7BR

Contact

Websitewww.nestor.co.uk
Email address[email protected]
Telephone0161 7634800
Telephone regionManchester

Location

Registered AddressC/O Topping Partnership Incom House
Waterside
Trafford Park
Manchester
M17 1WD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth£49,146
Cash£37,286
Current Liabilities£25,368

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

1 February 2021Confirmation statement made on 8 December 2020 with updates (5 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 December 2019Confirmation statement made on 8 December 2019 with updates (5 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 December 2018Confirmation statement made on 8 December 2018 with updates (5 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
15 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
15 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 January 2010Director's details changed for Mr Nicholas Martin on 21 December 2009 (2 pages)
22 January 2010Director's details changed for Mrs Barbara Mary Shuttleworth on 17 December 2009 (2 pages)
22 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mrs Jennifer Allison Stone on 17 December 2009 (2 pages)
22 January 2010Secretary's details changed for Mrs Jennifer Allison Stone on 17 December 2009 (1 page)
22 January 2010Director's details changed for Mrs Jennifer Allison Stone on 17 December 2009 (2 pages)
22 January 2010Director's details changed for Mrs Barbara Mary Shuttleworth on 17 December 2009 (2 pages)
22 January 2010Secretary's details changed for Mrs Jennifer Allison Stone on 17 December 2009 (1 page)
22 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mr Nicholas Leech on 17 December 2009 (2 pages)
22 January 2010Director's details changed for Mr Nicholas Leech on 17 December 2009 (2 pages)
22 January 2010Director's details changed for Mr Nicholas Martin on 21 December 2009 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 January 2009Return made up to 18/12/08; full list of members (4 pages)
8 January 2009Return made up to 18/12/08; full list of members (4 pages)
15 April 2008Director appointed mr nicholas john martin (1 page)
15 April 2008Director appointed mrs jennifer stone (1 page)
15 April 2008Director appointed mrs jennifer stone (1 page)
15 April 2008Director appointed mr nicholas john martin (1 page)
14 April 2008Director appointed mrs barbara mary shuttleworth (1 page)
14 April 2008Ad 10/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 April 2008Director appointed mrs barbara mary shuttleworth (1 page)
14 April 2008Ad 10/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 January 2008Registered office changed on 11/01/08 from: c/o topping partnership 9TH floor, 8 exchange quay salford quays, manchester greater manchester M5 3EJ (1 page)
11 January 2008Registered office changed on 11/01/08 from: c/o topping partnership 9TH floor, 8 exchange quay salford quays, manchester greater manchester M5 3EJ (1 page)
18 December 2007Incorporation (12 pages)
18 December 2007Incorporation (12 pages)