ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nesco Holdings Limited

Nesco Holdings Limited is a dormant company incorporated on 2 March 1999 with the registered office located in Altrincham, Greater Manchester. Nesco Holdings Limited was registered 26 years ago.
Status
Dormant
Dormant since 4 years ago
Company No
03723986
Private limited company
Age
26 years
Incorporated 2 March 1999
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 October 2025 (1 month ago)
Next confirmation dated 1 October 2026
Due by 15 October 2026 (11 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Dormant
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
01619422100
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1974
Director • Finance Director • British • Lives in United Arab Emirates • Born in Mar 1968
Nes Group 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
Simon Francis Coton and Mr Stephen William Buckley 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
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
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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.31M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£6.31M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
24 Days Ago on 14 Oct 2025
Dormant Accounts Submitted
3 Months Ago on 6 Aug 2025
Registered Address Changed
3 Months Ago on 17 Jul 2025
Registered Address Changed
4 Months Ago on 9 Jul 2025
Registered Address Changed
4 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
Confirmation Submitted
1 Year Ago on 15 Oct 2024
Dormant Accounts Submitted
1 Year 3 Months Ago on 5 Aug 2024
Confirmation Submitted
2 Years Ago on 12 Oct 2023
Get Credit Report
Discover Nesco Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 October 2025 with no updates
Submitted on 14 Oct 2025
Audit exemption statement of guarantee by parent company for 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
Accounts for a dormant company 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
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year