ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nes Fircroft Engineering Services Limited

Nes Fircroft Engineering Services Limited is an active company incorporated on 11 July 1997 with the registered office located in Altrincham, Greater Manchester. Nes Fircroft Engineering Services Limited was registered 28 years ago.
Status
Active
Active since 6 years ago
Company No
03402043
Private limited company
Age
28 years
Incorporated 11 July 1997
Size
Unreported
Confirmation
Submitted
Dated 23 July 2025 (4 months ago)
Next confirmation dated 23 July 2026
Due by 6 August 2026 (7 months remaining)
Last change occurred 9 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 (7 months remaining)
Address
Suite 1b, Foundation
2 George Street
Altrincham
WA14 1SG
England
Address changed on 14 Nov 2025 (26 days ago)
Previous address was 1010 Europa Boulevard Westbrook Warrington WA5 7YP England
Telephone
01619414777
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Group Finance Director • British • Lives in United Arab Emirates • Born in Mar 1968
Director • British • Lives in UK • Born in Feb 1974
Nes UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Resource Engineering Limited
Mr Stephen William Buckley and Simon Francis Coton 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
£523K
Increased by £105K (+25%)
Turnover
£114.59M
Increased by £106.09M (+1249%)
Employees
66
Increased by 62 (+1550%)
Total Assets
£44.98M
Increased by £6.84M (+18%)
Total Liabilities
-£40.3M
Increased by £3.41M (+9%)
Net Assets
£4.68M
Increased by £3.43M (+273%)
Debt Ratio (%)
90%
Decreased by 7.12% (-7%)
Latest Activity
Inspection Address Changed
26 Days Ago on 14 Nov 2025
Subsidiary Accounts Submitted
4 Months Ago on 6 Aug 2025
Confirmation Submitted
4 Months Ago on 23 Jul 2025
Registered Address Changed
4 Months Ago on 17 Jul 2025
Registered Address Changed
5 Months Ago on 9 Jul 2025
Registered Address Changed
5 Months Ago on 8 Jul 2025
Registered Address Changed
5 Months Ago on 4 Jul 2025
Mr Stephen William Buckley Details Changed
7 Months Ago on 1 May 2025
New Charge Registered
10 Months Ago on 6 Feb 2025
Mr Ian Rysdale Campbell Appointed
1 Year 3 Months Ago on 21 Aug 2024
Get Credit Report
Discover Nes Fircroft Engineering Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 1010 Europa Boulevard Westbrook Warrington WA5 7YP England to Suite 1B, Foundation 2, George Street Altrincham WA14 1SG
Submitted on 14 Nov 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
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
Confirmation statement made on 23 July 2025 with no updates
Submitted on 23 Jul 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year