ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nes UK Limited

Nes UK Limited is an active company incorporated on 14 August 1979 with the registered office located in Altrincham, Greater Manchester. Nes UK Limited was registered 46 years ago.
Status
Active
Active since incorporation
Company No
01443574
Private limited company
Age
46 years
Incorporated 14 August 1979
Size
Unreported
Confirmation
Submitted
Dated 16 February 2025 (8 months ago)
Next confirmation dated 16 February 2026
Due by 2 March 2026 (4 months remaining)
Last change occurred 8 years 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 (9 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
01619424000
Email
Available in Endole App
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1974
Director • Finance Director • British • Lives in UK • Born in Mar 1968
Nes Global Talent Finco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fircroft Engineering Services Limited
Simon Francis Coton and Mr Stephen William Buckley 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
Italic Managed Solutions Limited
Simon Francis Coton and Mr Stephen William Buckley 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
Simon Francis Coton and Mr Stephen William Buckley 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
£47K
Increased by £47K (%)
Turnover
£27.54M
Decreased by £8.18M (-23%)
Employees
26
Decreased by 18 (-41%)
Total Assets
£68.3M
Decreased by £22.38M (-25%)
Total Liabilities
-£8.39M
Decreased by £26.44M (-76%)
Net Assets
£59.91M
Increased by £4.07M (+7%)
Debt Ratio (%)
12%
Decreased by 26.13% (-68%)
Latest Activity
Subsidiary Accounts Submitted
2 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
3 Months Ago on 4 Jul 2025
Mr Stephen William Buckley Details Changed
6 Months Ago on 1 May 2025
Confirmation Submitted
8 Months Ago on 19 Feb 2025
New Charge Registered
8 Months Ago on 6 Feb 2025
Subsidiary Accounts Submitted
1 Year 2 Months Ago on 12 Aug 2024
Mr Ian Rysdale Campbell Appointed
1 Year 5 Months Ago on 20 May 2024
Get Credit Report
Discover Nes UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 October 2024
Submitted on 6 Aug 2025
Audit exemption statement of guarantee by parent company 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
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
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
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 9 July 2025
Submitted on 9 Jul 2025
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 8 July 2025
Submitted on 8 Jul 2025
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 4 July 2025
Submitted on 4 Jul 2025
Director's details changed for Mr Stephen William Buckley on 1 May 2025
Submitted on 14 May 2025
Confirmation statement made on 16 February 2025 with no updates
Submitted on 19 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year