ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nes Managed Services Limited

Nes Managed Services Limited is an active company incorporated on 14 August 2009 with the registered office located in Altrincham, Greater Manchester. Nes Managed Services Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06990578
Private limited company
Age
16 years
Incorporated 14 August 2009
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 14 August 2025 (4 months ago)
Next confirmation dated 14 August 2026
Due by 28 August 2026 (7 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (7 months remaining)
Contact
Address
Suite 1b, Foundation
2 George Street
Altrincham
WA14 1SG
England
Address changed on 14 Nov 2025 (1 month ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in Feb 1974
Director • Finance Director • British • Lives in United Arab Emirates • Born in Mar 1968
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
Simon Francis Coton and Mr Stephen William Buckley are mutual people.
Active
Nes UK Limited
Simon Francis Coton and Mr Stephen William Buckley are mutual people.
Active
Nes It Limited
Simon Francis Coton and Mr Stephen William Buckley are mutual people.
Active
Nes International Limited
Simon Francis Coton and Mr Stephen William Buckley are mutual people.
Active
Nes Global Limited
Simon Francis Coton and Mr Stephen William Buckley are mutual people.
Active
Aim Academy Limited
Simon Francis Coton and Mr Stephen William Buckley are mutual people.
Active
Nes Fircroft Technical Services Limited
Simon Francis Coton and Mr Stephen William Buckley 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
£45K
Decreased by £32K (-42%)
Turnover
£10.75M
Decreased by £4.12M (-28%)
Employees
11
Decreased by 3 (-21%)
Total Assets
£24.47M
Decreased by £10.01M (-29%)
Total Liabilities
-£2.64M
Decreased by £14.43M (-85%)
Net Assets
£21.83M
Increased by £4.42M (+25%)
Debt Ratio (%)
11%
Decreased by 38.72% (-78%)
Latest Activity
Inspection Address Changed
1 Month Ago on 14 Nov 2025
Confirmation Submitted
4 Months Ago on 14 Aug 2025
Full Accounts Submitted
4 Months Ago on 4 Aug 2025
Registered Address Changed
5 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
6 Months Ago on 4 Jul 2025
Mr Stephen William Buckley Details Changed
8 Months Ago on 1 May 2025
New Charge Registered
10 Months Ago on 6 Feb 2025
Confirmation Submitted
1 Year 4 Months Ago on 23 Aug 2024
Get Credit Report
Discover Nes Managed 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 to Suite 1B, Foundation 2, George Street Altrincham WA14 1SG
Submitted on 14 Nov 2025
Confirmation statement made on 14 August 2025 with no updates
Submitted on 14 Aug 2025
Full accounts made up to 31 October 2024
Submitted on 4 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
Registration of charge 069905780007, created on 6 February 2025
Submitted on 11 Feb 2025
Confirmation statement made on 14 August 2024 with no updates
Submitted on 23 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year