ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nes Finance Limited

Nes Finance Limited is an active company incorporated on 8 August 2006 with the registered office located in Altrincham, Greater Manchester. Nes Finance Limited was registered 19 years ago.
Status
Active
Active since 1 year 1 month ago
Company No
05898983
Private limited company
Age
19 years
Incorporated 8 August 2006
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 12 August 2025 (26 days ago)
Next confirmation dated 12 August 2026
Due by 26 August 2026 (11 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 (10 months remaining)
Contact
Address
Suite 1b, Foundation
2 George Street
Altrincham
WA14 1SG
England
Address changed on 17 Jul 2025 (1 month ago)
Previous address was Suite 1 B, Foundation 2 George Street Altrincham WA14 1SG England
Telephone
01619424000
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in Feb 1974
Director • Group Finance Director • British • Lives in United Arab Emirates • Born in Mar 1968
Nes Holdings 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 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
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
Unreported
Same as previous period
Turnover
£60.72M
Increased by £60.72M (%)
Employees
Unreported
Same as previous period
Total Assets
£28.55M
Same as previous period
Total Liabilities
£0
Decreased by £74.65M (-100%)
Net Assets
£28.55M
Increased by £74.65M (-162%)
Debt Ratio (%)
0%
Decreased by 261.44% (-100%)
Latest Activity
Confirmation Submitted
26 Days Ago on 12 Aug 2025
Subsidiary Accounts Submitted
1 Month Ago on 6 Aug 2025
Registered Address Changed
1 Month Ago on 17 Jul 2025
Registered Address Changed
2 Months Ago on 9 Jul 2025
Registered Address Changed
2 Months Ago on 8 Jul 2025
Registered Address Changed
2 Months Ago on 4 Jul 2025
Mr Stephen William Buckley Details Changed
4 Months Ago on 1 May 2025
New Charge Registered
7 Months Ago on 6 Feb 2025
Confirmation Submitted
1 Year Ago on 23 Aug 2024
Dormant Accounts Submitted
1 Year 1 Month Ago on 5 Aug 2024
Get Credit Report
Discover Nes Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 August 2025 with no updates
Submitted on 12 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
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
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