ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Resource Engineering Limited

Resource Engineering Limited is an active company incorporated on 18 December 1978 with the registered office located in Altrincham, Greater Manchester. Resource Engineering Limited was registered 46 years ago.
Status
Active
Active since incorporation
Company No
01405855
Private limited company
Age
46 years
Incorporated 18 December 1978
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 October 2025 (6 days ago)
Next confirmation dated 29 October 2026
Due by 12 November 2026 (1 year remaining)
Last change occurred 6 days ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
Suite 1b, Foundation
2 George Street
Altrincham
WA14 1SG
England
Address changed on 17 Jul 2025 (3 months ago)
Previous address was Suite 1 B, Foundation 2 George Street Altrincham WA14 1SG England
Telephone
01925281555
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive Officer • British • Lives in England • Born in Oct 1972
Director • British • Lives in UK • Born in Feb 1974
Director • Lives in UK • Born in Mar 1968
Nes Global Talent Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Italic Managed Solutions Limited
Johnathan James Johnson, Mr Stephen William Buckley, and 1 more are mutual people.
Active
Nes UK Limited
Mr Stephen William Buckley and Simon Francis Coton are mutual people.
Active
Nes It Limited
Mr Stephen William Buckley and Simon Francis Coton are mutual people.
Active
Nes International Limited
Mr Stephen William Buckley and Simon Francis Coton are mutual people.
Active
Nes Global Limited
Mr Stephen William Buckley and Simon Francis Coton are mutual people.
Active
Aim Academy Limited
Mr Stephen William Buckley and Simon Francis Coton are mutual people.
Active
Nes Fircroft Technical Services Limited
Mr Stephen William Buckley and Simon Francis Coton are mutual people.
Active
Professional Laboratory Services Limited
Mr Stephen William Buckley and Simon Francis Coton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£95K
Decreased by £34K (-26%)
Turnover
Unreported
Decreased by £94.92M (-100%)
Employees
Unreported
Decreased by 49 (-100%)
Total Assets
£7.74M
Decreased by £2.4M (-24%)
Total Liabilities
-£2.42M
Decreased by £2.18M (-47%)
Net Assets
£5.32M
Decreased by £225K (-4%)
Debt Ratio (%)
31%
Decreased by 14.06% (-31%)
Latest Activity
Confirmation Submitted
6 Days Ago on 29 Oct 2025
Nes Fircroft Limited (PSC) Resigned
6 Days Ago on 29 Oct 2025
Nes Global Talent Holdco Limited (PSC) Appointed
6 Days Ago on 29 Oct 2025
Confirmation Submitted
1 Month Ago on 28 Sep 2025
Subsidiary Accounts Submitted
3 Months Ago on 6 Aug 2025
Registered Address Changed
3 Months Ago on 17 Jul 2025
Registered Address Changed
3 Months Ago on 9 Jul 2025
Registered Address Changed
3 Months Ago on 8 Jul 2025
Registered Address Changed
4 Months Ago on 4 Jul 2025
Mr. Stephen William Buckley Details Changed
6 Months Ago on 1 May 2025
Get Credit Report
Discover Resource Engineering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 30 Oct 2025
Notification of Nes Global Talent Holdco Limited as a person with significant control on 29 October 2025
Submitted on 29 Oct 2025
Cessation of Nes Fircroft Limited as a person with significant control on 29 October 2025
Submitted on 29 Oct 2025
Confirmation statement made on 29 October 2025 with updates
Submitted on 29 Oct 2025
Confirmation statement made on 22 September 2025 with no updates
Submitted on 28 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
Submitted on 6 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
Submitted on 6 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
Submitted on 6 Aug 2025
Audit exemption subsidiary accounts made up to 31 October 2024
Submitted on 6 Aug 2025
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 17 July 2025
Submitted on 17 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year