ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nescor Limited

Nescor Limited is an active company incorporated on 6 November 2002 with the registered office located in Farnham, Surrey. Nescor Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04583204
Private limited company
Age
22 years
Incorporated 6 November 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 November 2024 (10 months ago)
Next confirmation dated 6 November 2025
Due by 20 November 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
Great Oaks
115 Poyle Road
Tongham
Surrey
GU10 1DY
England
Address changed on 6 Nov 2023 (1 year 10 months ago)
Previous address was Gravel Hatch Green Lane West Clandon Guildford Surrey GU4 7UP England
Telephone
+1(413)739-4333
Email
Available in Endole App
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Jul 1958
Secretary • None • British • Born in Apr 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Levet Limited
Mr Martin Richard Cox is a mutual person.
Active
107 Poyle Road Management Company (Tongham) Ltd
Mr Martin Richard Cox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£123.3K
Decreased by £35.05K (-22%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£139.08K
Decreased by £50.6K (-27%)
Total Liabilities
-£3.51K
Decreased by £10.59K (-75%)
Net Assets
£135.57K
Decreased by £40.02K (-23%)
Debt Ratio (%)
3%
Decreased by 4.91% (-66%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 28 Apr 2025
Confirmation Submitted
10 Months Ago on 6 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 31 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 7 Nov 2023
Inspection Address Changed
1 Year 10 Months Ago on 6 Nov 2023
Registered Address Changed
2 Years 4 Months Ago on 9 May 2023
Full Accounts Submitted
2 Years 4 Months Ago on 25 Apr 2023
Mr Martin Richard Cox (PSC) Details Changed
2 Years 5 Months Ago on 7 Apr 2023
Julia Anne Cox (PSC) Resigned
2 Years 5 Months Ago on 7 Apr 2023
Confirmation Submitted
2 Years 8 Months Ago on 24 Dec 2022
Get Credit Report
Discover Nescor Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 28 Apr 2025
Confirmation statement made on 6 November 2024 with updates
Submitted on 6 Nov 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 31 May 2024
Confirmation statement made on 6 November 2023 with no updates
Submitted on 7 Nov 2023
Register inspection address has been changed from Gravel Hatch Green Lane West Clandon Guildford Surrey GU4 7UP England to Great Oaks 115 Poyle Road Tongham Surrey GU10 1DY
Submitted on 6 Nov 2023
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Great Oaks 115 Poyle Road Tongham Surrey GU10 1DY on 9 May 2023
Submitted on 9 May 2023
Total exemption full accounts made up to 30 November 2022
Submitted on 25 Apr 2023
Change of details for Mr Martin Richard Cox as a person with significant control on 7 April 2023
Submitted on 9 Apr 2023
Cessation of Julia Anne Cox as a person with significant control on 7 April 2023
Submitted on 7 Apr 2023
Confirmation statement made on 6 November 2022 with no updates
Submitted on 24 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year