Background WavePink WaveYellow Wave

NES INTERNATIONAL LIMITED (01786613)

NES INTERNATIONAL LIMITED (01786613) is an active UK company. incorporated on 27 January 1984. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. NES INTERNATIONAL LIMITED has been registered for 42 years. Current directors include BUCKLEY, Stephen William, Mr., COTON, Simon Francis.

Company Number
01786613
Status
active
Type
ltd
Incorporated
27 January 1984
Age
42 years
Address
Suite 1b, Foundation, Altrincham, WA14 1SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BUCKLEY, Stephen William, Mr., COTON, Simon Francis
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NES INTERNATIONAL LIMITED

NES INTERNATIONAL LIMITED is an active company incorporated on 27 January 1984 with the registered office located in Altrincham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. NES INTERNATIONAL LIMITED was registered 42 years ago.(SIC: 78200)

Status

active

Active since 42 years ago

Company No

01786613

LTD Company

Age

42 Years

Incorporated 27 January 1984

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

M.R.A. LIMITED
From: 12 March 1984To: 27 February 2008
AXEGEM LIMITED
From: 27 January 1984To: 12 March 1984
Contact
Address

Suite 1b, Foundation 2 George Street Altrincham, WA14 1SG,

Previous Addresses

Suite 1 B, Foundation 2 George Street Altrincham WA14 1SG England
From: 9 July 2025To: 17 July 2025
Suit 1 B, Foundation 2 George Street Altrincham WA14 1SG England
From: 8 July 2025To: 9 July 2025
Foundation House Suite 1B George Street Altrincham WA14 1RN England
From: 4 July 2025To: 8 July 2025
Station House, C/O Nes Group Limited, Stamford New Road Altrincham Cheshire WA14 1EP
From: 27 January 1984To: 4 July 2025
Timeline

10 key events • 1984 - 2022

Funding Officers Ownership
Company Founded
Jan 84
Director Left
Dec 09
Director Joined
Jan 11
Director Joined
Jun 12
Director Left
Nov 12
Loan Secured
Oct 13
Director Left
Apr 14
Loan Secured
May 18
Loan Cleared
Nov 22
Loan Cleared
Nov 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

BUCKLEY, Stephen William, Mr.

Active
2 George Street, AltrinchamWA14 1SG
Born March 1968
Director
Appointed 02 Apr 2007

COTON, Simon Francis

Active
2 George Street, AltrinchamWA14 1SG
Born February 1974
Director
Appointed 05 Jan 2011

BUCKLEY, Stephen William

Resigned
Station House, C/O Nes Group, AltrinchamWA14 1EP
Secretary
Appointed 02 Apr 2007
Resigned 08 Mar 2012

GREGSON, Duncan Alasdair

Resigned
19 Eastmoor, WorsleyM28 1YU
Secretary
Appointed 29 Apr 2005
Resigned 22 Feb 2006

LANIGAN, Philip Nicholas

Resigned
120 Buckingham Road, StockportSK4 4RG
Secretary
Appointed 22 Feb 2006
Resigned 31 Jan 2007

LLOYD, Geoffrey William

Resigned
The Beeches Mereside Road, KnutsfordWA16 6QR
Secretary
Appointed 11 May 1999
Resigned 29 Apr 2005

SUTTERBY, Brenda Barbara

Resigned
"Cwm Tydu" 100 Manchester Road, HeywoodOL10 2PN
Secretary
Appointed N/A
Resigned 12 May 1999

TREGARTHEN, Neil

Resigned
Poplars Farm Aylesbury Road, BiertonHP22 5DT
Secretary
Appointed 31 Jan 2007
Resigned 02 Apr 2007

BATE, Martin

Resigned
2 Hall Avenue, TimperleyWA15 6SD
Born November 1971
Director
Appointed 06 Nov 2000
Resigned 31 Dec 2002

BYRNE, Terence

Resigned
285 Stockport Road, AltrinchamWA15 7SP
Born May 1940
Director
Appointed N/A
Resigned 06 Nov 2000

GREGSON, Duncan Alasdair

Resigned
19 Eastmoor, WorsleyM28 1YU
Born May 1964
Director
Appointed 27 Apr 2001
Resigned 22 Feb 2006

HEAP, Richard

Resigned
68 Bridgewater Road, TimperleyWA14 1LZ
Born December 1971
Director
Appointed 06 Nov 2000
Resigned 31 Dec 2002

HOLT, Christopher

Resigned
12 St Christophers Avenue, Ashton Under LyneOL6 7AS
Born July 1961
Director
Appointed 06 Nov 2000
Resigned 02 Nov 2001

LANIGAN, Philip Nicholas

Resigned
120 Buckingham Road, StockportSK4 4RG
Born May 1964
Director
Appointed 22 Feb 2006
Resigned 31 Jan 2007

LLOYD, Geoffrey William

Resigned
The Beeches Mereside Road, KnutsfordWA16 6QR
Born May 1948
Director
Appointed 11 May 1999
Resigned 04 Sept 2006

PIKE, Duncan Maxwell

Resigned
1 Winnats Close, GlossopSK13 8RR
Born October 1962
Director
Appointed 06 Nov 2000
Resigned 04 Sept 2006

STANT, Mark John

Resigned
Copperfield Grey Road, AltrinchamWA14 4BT
Born September 1962
Director
Appointed 11 May 1999
Resigned 26 Apr 2001

SULLIVAN, Bryan Albert

Resigned
10 Lakeside Road, LymmWA13 0QE
Born January 1944
Director
Appointed 11 May 1999
Resigned 30 Mar 2005

SUTTERBY, Brenda Barbara

Resigned
"Cwm Tydu" 100 Manchester Road, HeywoodOL10 2PN
Born May 1945
Director
Appointed N/A
Resigned 11 May 1999

SUTTERBY, Jonathan Michael

Resigned
2 Thornham Lane, MiddletonM24 2RE
Born February 1971
Director
Appointed 31 Jul 1998
Resigned 11 May 1999

SUTTERBY, Paul Michael

Resigned
Cwm-Tydu 100 Manchester Road, HeywoodOL10 2PB
Born December 1942
Director
Appointed N/A
Resigned 11 May 1999

THOMAS, Caitlin Joanna

Resigned
Station House, C/O Nes Group, AltrinchamWA14 1EP
Born June 1966
Director
Appointed 01 Jun 2012
Resigned 31 Oct 2012

TREGARTHEN, Neil David

Resigned
Station House, C/O Nes Group, AltrinchamWA14 1EP
Born August 1958
Director
Appointed 04 Sept 2006
Resigned 30 Apr 2014

TULLY, Mark Alan

Resigned
93 Grove Lane, AltrinchamWA15 6PN
Born August 1969
Director
Appointed 31 Jan 2007
Resigned 30 Jun 2009

Persons with significant control

1

Stamford New Road, AltrinchamWA14 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

192

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Sail Address Company With New Address
14 November 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2025
AAAnnual Accounts
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Legacy
6 August 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2024
AAAnnual Accounts
Legacy
11 August 2024
PARENT_ACCPARENT_ACC
Legacy
11 August 2024
GUARANTEE2GUARANTEE2
Legacy
11 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2023
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
23 November 2022
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
15 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 October 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Legacy
3 November 2021
PARENT_ACCPARENT_ACC
Legacy
3 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2020
AAAnnual Accounts
Legacy
6 November 2020
PARENT_ACCPARENT_ACC
Legacy
6 November 2020
GUARANTEE2GUARANTEE2
Legacy
6 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 July 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Dormant
19 June 2014
AAAnnual Accounts
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Memorandum Articles
22 June 2012
MEM/ARTSMEM/ARTS
Resolution
22 June 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
8 March 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
16 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
15 August 2008
AAAnnual Accounts
Legacy
17 April 2008
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 2007
363aAnnual Return
Legacy
29 October 2007
288cChange of Particulars
Legacy
29 October 2007
287Change of Registered Office
Legacy
26 October 2007
288cChange of Particulars
Accounts With Made Up Date
13 August 2007
AAAnnual Accounts
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
1 September 2006
AAAnnual Accounts
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
287Change of Registered Office
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 September 2005
AAAnnual Accounts
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
6 August 2004
403aParticulars of Charge Subject to s859A
Legacy
6 August 2004
403aParticulars of Charge Subject to s859A
Legacy
6 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
19 March 2004
AAAnnual Accounts
Legacy
20 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2003
AAAnnual Accounts
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Auditors Resignation Company
28 October 2002
AUDAUD
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
155(6)a155(6)a
Resolution
10 July 2001
RESOLUTIONSResolutions
Resolution
10 July 2001
RESOLUTIONSResolutions
Legacy
7 July 2001
395Particulars of Mortgage or Charge
Legacy
26 June 2001
287Change of Registered Office
Accounts With Accounts Type Small
29 May 2001
AAAnnual Accounts
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
400400
Legacy
15 November 2000
400400
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
88(2)R88(2)R
Legacy
14 November 2000
88(2)R88(2)R
Resolution
14 November 2000
RESOLUTIONSResolutions
Resolution
14 November 2000
RESOLUTIONSResolutions
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
10 October 2000
88(2)R88(2)R
Legacy
10 October 2000
123Notice of Increase in Nominal Capital
Resolution
10 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
10 June 1999
403aParticulars of Charge Subject to s859A
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
395Particulars of Mortgage or Charge
Legacy
17 May 1999
155(6)a155(6)a
Resolution
17 May 1999
RESOLUTIONSResolutions
Resolution
17 May 1999
RESOLUTIONSResolutions
Resolution
17 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
11 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 August 1998
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1997
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1996
AAAnnual Accounts
Legacy
20 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1994
AAAnnual Accounts
Legacy
22 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 August 1993
AAAnnual Accounts
Accounts With Accounts Type Medium
1 October 1992
AAAnnual Accounts
Legacy
28 September 1992
363sAnnual Return (shuttle)
Legacy
18 September 1991
363x363x
Accounts With Accounts Type Small
18 September 1991
AAAnnual Accounts
Legacy
2 October 1990
363363
Legacy
2 October 1990
353353
Accounts With Accounts Type Small
18 September 1990
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Legacy
20 September 1988
363363
Accounts With Accounts Type Small
31 August 1988
AAAnnual Accounts
Accounts With Accounts Type Small
3 December 1987
AAAnnual Accounts
Legacy
3 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
27 November 1986
AAAnnual Accounts
Legacy
27 November 1986
363363
Certificate Change Of Name Company
12 March 1984
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 1984
287Change of Registered Office
Incorporation Company
27 January 1984
NEWINCIncorporation
Miscellaneous
27 January 1984
MISCMISC