Background WavePink WaveYellow Wave

NES FINANCE LIMITED (05898983)

NES FINANCE LIMITED (05898983) is an active UK company. incorporated on 8 August 2006. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. NES FINANCE LIMITED has been registered for 19 years. Current directors include BUCKLEY, Stephen William, Mr., COTON, Simon Francis.

Company Number
05898983
Status
active
Type
ltd
Incorporated
8 August 2006
Age
19 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 FINANCE LIMITED

NES FINANCE LIMITED is an active company incorporated on 8 August 2006 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 FINANCE LIMITED was registered 19 years ago.(SIC: 78200)

Status

active

Active since 19 years ago

Company No

05898983

LTD Company

Age

19 Years

Incorporated 8 August 2006

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 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

NEWINCCO 587 LIMITED
From: 8 August 2006To: 18 December 2006
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 Stamford New Road Altrincham Cheshire WA14 1EP
From: 8 August 2006To: 4 July 2025
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Dec 09
Director Joined
Nov 10
Director Left
Mar 11
Director Joined
Jun 12
Director Left
Nov 12
Director Left
Aug 13
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
Apr 14
Loan Secured
May 18
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Dec 22
Loan Secured
Feb 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 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 26 Nov 2010

BUCKLEY, Stephen William

Resigned
Station House, AltrinchamWA14 1EP
Secretary
Appointed 02 Apr 2007
Resigned 21 Feb 2012

LANIGAN, Philip Nicholas

Resigned
120 Buckingham Road, StockportSK4 4RG
Secretary
Appointed 24 Aug 2006
Resigned 31 Jan 2007

TREGARTHEN, Neil

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

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 08 Aug 2006
Resigned 24 Aug 2006

LANIGAN, Philip Nicholas

Resigned
120 Buckingham Road, StockportSK4 4RG
Born May 1964
Director
Appointed 24 Aug 2006
Resigned 31 Jan 2007

LLOYD, Geoffrey William

Resigned
Station House, AltrinchamWA14 1EP
Born May 1948
Director
Appointed 26 Apr 2007
Resigned 12 Aug 2013

ROSS, Stephen John

Resigned
High Biggins, CarnforthLA6 2NP
Born February 1962
Director
Appointed 02 Nov 2006
Resigned 25 Mar 2011

THOMAS, Caitlin Joanna

Resigned
Stamford New Road, AltrinchamWA14 1EP
Born June 1966
Director
Appointed 08 Jun 2012
Resigned 31 Oct 2012

TREGARTHEN, Neil David

Resigned
Station House, AltrinchamWA14 1EP
Born August 1958
Director
Appointed 24 Aug 2006
Resigned 30 Apr 2014

TULLY, Mark Alan

Resigned
93 Grove Lane, AltrinchamWA15 6PN
Born August 1969
Director
Appointed 02 Nov 2006
Resigned 30 Jun 2009

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 08 Aug 2006
Resigned 24 Aug 2006

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 08 Aug 2006
Resigned 24 Aug 2006

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

120

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
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
12 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
AGREEMENT2AGREEMENT2
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
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
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Statement Of Companys Objects
6 December 2022
CC04CC04
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
15 August 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
Legacy
3 November 2021
GUARANTEE2GUARANTEE2
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
12 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
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 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
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
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
23 September 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 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
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Legacy
12 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
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
Legacy
21 June 2012
MG02MG02
Legacy
21 June 2012
MG02MG02
Legacy
21 June 2012
MG02MG02
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
22 February 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 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 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
Resolution
15 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Full
19 April 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 Full
15 April 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
6 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Legacy
7 September 2007
288cChange of Particulars
Legacy
7 September 2007
288cChange of Particulars
Legacy
2 July 2007
395Particulars of Mortgage or Charge
Legacy
2 July 2007
288aAppointment of Director or Secretary
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
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2006
395Particulars of Mortgage or Charge
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
19 September 2006
225Change of Accounting Reference Date
Legacy
16 September 2006
395Particulars of Mortgage or Charge
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
287Change of Registered Office
Incorporation Company
8 August 2006
NEWINCIncorporation