Background WavePink WaveYellow Wave

NES MANAGED SERVICES LIMITED (06990578)

NES MANAGED SERVICES LIMITED (06990578) is an active UK company. incorporated on 14 August 2009. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. NES MANAGED SERVICES LIMITED has been registered for 16 years. Current directors include BUCKLEY, Stephen William, Mr., COTON, Simon Francis.

Company Number
06990578
Status
active
Type
ltd
Incorporated
14 August 2009
Age
16 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 MANAGED SERVICES LIMITED

NES MANAGED SERVICES LIMITED is an active company incorporated on 14 August 2009 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 MANAGED SERVICES LIMITED was registered 16 years ago.(SIC: 78200)

Status

active

Active since 16 years ago

Company No

06990578

LTD Company

Age

16 Years

Incorporated 14 August 2009

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 4 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

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 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

NES 6 LIMITED
From: 14 August 2009To: 23 September 2009
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: 14 August 2009To: 4 July 2025
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Jun 12
Director Left
Nov 12
Director Left
Nov 12
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
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BUCKLEY, Stephen William, Mr.

Active
2 George Street, AltrinchamWA14 1SG
Born March 1968
Director
Appointed 14 Aug 2009

COTON, Simon Francis

Active
2 George Street, AltrinchamWA14 1SG
Born February 1974
Director
Appointed 14 Aug 2009

BUCKLEY, Stephen William

Resigned
Stamford New Road, AltrinchamWA14 1EP
Secretary
Appointed 14 Aug 2009
Resigned 28 Mar 2012

THOMAS, Caitlin Joanna

Resigned
Stamford New Road, AltrinchamWA14 1EP
Born June 1966
Director
Appointed 01 Jun 2012
Resigned 31 Oct 2012

TREGARTHEN, David Neil

Resigned
Stamford New Road, AltrinchamWA14 1EP
Born August 1958
Director
Appointed 14 Aug 2009
Resigned 30 Apr 2014

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 15 Aug 2016
Fundings
Financials
Latest Activities

Filing History

81

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
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
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 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
15 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
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 Full
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 Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
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
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
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 Small
8 August 2017
AAAnnual Accounts
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
17 August 2015
AR01AR01
Change Sail Address Company With New Address
17 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
14 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
14 August 2013
AR01AR01
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Termination Director Company With Name
6 November 2012
TM01Termination of Director
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
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
Termination Secretary Company With Name
28 March 2012
TM02Termination of Secretary
Termination Secretary Company With Name
28 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Person Secretary Company With Change Date
13 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Resolution
15 July 2011
RESOLUTIONSResolutions
Legacy
4 July 2011
MG01MG01
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Certificate Change Of Name Company
22 September 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 August 2009
NEWINCIncorporation