Background WavePink WaveYellow Wave

NES FIRCROFT TECHNICAL SERVICES LIMITED (03083611)

NES FIRCROFT TECHNICAL SERVICES LIMITED (03083611) is an active UK company. incorporated on 25 July 1995. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. NES FIRCROFT TECHNICAL SERVICES LIMITED has been registered for 30 years. Current directors include BUCKLEY, Stephen William, Mr., COTON, Simon Francis.

Company Number
03083611
Status
active
Type
ltd
Incorporated
25 July 1995
Age
30 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 FIRCROFT TECHNICAL SERVICES LIMITED

NES FIRCROFT TECHNICAL SERVICES LIMITED is an active company incorporated on 25 July 1995 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 FIRCROFT TECHNICAL SERVICES LIMITED was registered 30 years ago.(SIC: 78200)

Status

active

Active since 30 years ago

Company No

03083611

LTD Company

Age

30 Years

Incorporated 25 July 1995

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

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

NES RECRUITMENT LIMITED
From: 23 January 2009To: 10 April 2024
NES 1 LIMITED
From: 5 August 2008To: 23 January 2009
CHRIS HOLT RECRUITMENT LIMITED
From: 25 July 1995To: 5 August 2008
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
C/O Nes Group, Station House Stamford New Road Altrincham Cheshire WA14 1EP
From: 25 July 1995To: 4 July 2025
Timeline

14 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Dec 09
Director Joined
Jan 11
Director Joined
Jun 12
Director Left
Nov 12
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
Apr 14
Director Left
Aug 16
Director Left
Aug 16
Loan Secured
May 18
Loan Cleared
Nov 22
Loan Cleared
Nov 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

LORD-CASTLE, Daniel Kyle

Active
2 George Street, AltrinchamWA14 1SG
Secretary
Appointed 23 Jan 2025

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
Stamford New Road, 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

HOLT, Pauline

Resigned
Cavendish House 220 Katherine Street, Ashton Under LyneOL6 7AS
Secretary
Appointed 27 Jul 1995
Resigned 30 Oct 2001

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 30 Oct 2001
Resigned 29 Apr 2005

TREGARTHEN, Neil

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

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 25 Jul 1995
Resigned 27 Jul 1995

GREGSON, Duncan Alasdair

Resigned
19 Eastmoor, WorsleyM28 1YU
Born May 1964
Director
Appointed 30 Oct 2001
Resigned 22 Feb 2006

HOLT, Christopher

Resigned
12 St Christophers Avenue, Ashton Under LyneOL6 7AS
Born July 1961
Director
Appointed 27 Jul 1995
Resigned 31 Oct 2001

LANIGAN, Philip Nicholas

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

ROOKES, Stephen John Gareth

Resigned
C/O Nes Group, Station House, AltrinchamWA14 1EP
Born January 1965
Director
Appointed 03 Nov 2008
Resigned 01 Aug 2016

STANT, Mark John

Resigned
Copperfield Grey Road, AltrinchamWA14 4BT
Born September 1962
Director
Appointed 11 Dec 1997
Resigned 26 Apr 2001

THOMAS, Caitlin Joanna

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

TREGARTHEN, Neil David

Resigned
C/O Nes Group, Station House, AltrinchamWA14 1EP
Born August 1958
Director
Appointed 25 Oct 2005
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

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 25 Jul 1995
Resigned 27 Jul 1995

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 14 Aug 2016
Fundings
Financials
Latest Activities

Filing History

169

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
13 August 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
Appoint Person Secretary Company With Name Date
23 January 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2024
AAAnnual Accounts
Legacy
12 August 2024
PARENT_ACCPARENT_ACC
Legacy
12 August 2024
AGREEMENT2AGREEMENT2
Legacy
12 August 2024
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
10 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2023
AAAnnual Accounts
Legacy
8 August 2023
PARENT_ACCPARENT_ACC
Legacy
8 August 2023
GUARANTEE2GUARANTEE2
Legacy
8 August 2023
AGREEMENT2AGREEMENT2
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 Audit Exemption Subsiduary
3 November 2022
AAAnnual Accounts
Legacy
3 November 2022
PARENT_ACCPARENT_ACC
Legacy
3 November 2022
AGREEMENT2AGREEMENT2
Legacy
3 November 2022
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control Statement
10 October 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Legacy
11 November 2021
GUARANTEE2GUARANTEE2
Legacy
11 November 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2021
AAAnnual Accounts
Legacy
3 November 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
23 August 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
AGREEMENT2AGREEMENT2
Legacy
6 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 August 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
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Legacy
2 September 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Legacy
9 October 2018
AGREEMENT2AGREEMENT2
Legacy
9 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 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
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Termination Director Company
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Sail Address Company With New Address
13 August 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Legacy
29 June 2012
MG01MG01
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Legacy
27 June 2012
MG01MG01
Memorandum Articles
22 June 2012
MEM/ARTSMEM/ARTS
Resolution
22 June 2012
RESOLUTIONSResolutions
Legacy
22 June 2012
MG01MG01
Legacy
21 June 2012
MG02MG02
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
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 Director Company With Change Date
26 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2012
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
14 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
13 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Resolution
15 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 February 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
16 August 2010
AR01AR01
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Legacy
14 August 2009
363aAnnual Return
Legacy
24 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
15 May 2009
AAAnnual Accounts
Certificate Change Of Name Company
22 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
15 August 2008
AAAnnual Accounts
Certificate Change Of Name Company
2 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
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
Accounts With Accounts Type Dormant
1 September 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
16 November 2005
287Change of Registered Office
Legacy
16 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 September 2005
AAAnnual Accounts
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 August 2004
403aParticulars of Charge Subject to s859A
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 2004
AAAnnual Accounts
Legacy
6 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2003
AAAnnual Accounts
Auditors Resignation Company
28 October 2002
AUDAUD
Legacy
10 August 2002
363sAnnual Return (shuttle)
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 May 2001
AAAnnual Accounts
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
10 November 2000
287Change of Registered Office
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Legacy
10 June 1999
403aParticulars of Charge Subject to s859A
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
11 February 1999
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
16 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 March 1998
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1997
AAAnnual Accounts
Legacy
20 November 1996
88(2)R88(2)R
Legacy
31 July 1996
363sAnnual Return (shuttle)
Legacy
3 April 1996
287Change of Registered Office
Legacy
29 February 1996
395Particulars of Mortgage or Charge
Legacy
4 August 1995
224224
Legacy
4 August 1995
88(2)R88(2)R
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
287Change of Registered Office
Incorporation Company
25 July 1995
NEWINCIncorporation