Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NESCO INVESTMENTS LIMITED
Company Information for

NESCO INVESTMENTS LIMITED

GREEN GABLES FARM KNOCKWOOD LANE, KNOCKWOOD LANE, NETHER WALLOP, HAMPSHIRE, SO20 8EF,
Company Registration Number
01604981
Private Limited Company
Active

Company Overview

About Nesco Investments Ltd
NESCO INVESTMENTS LIMITED was founded on 1981-12-17 and has its registered office in Nether Wallop. The organisation's status is listed as "Active". Nesco Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NESCO INVESTMENTS LIMITED
 
Legal Registered Office
GREEN GABLES FARM KNOCKWOOD LANE
KNOCKWOOD LANE
NETHER WALLOP
HAMPSHIRE
SO20 8EF
Other companies in SW1Y
 
Filing Information
Company Number 01604981
Company ID Number 01604981
Date formed 1981-12-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 15:56:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NESCO INVESTMENTS LIMITED
The following companies were found which have the same name as NESCO INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NESCO INVESTMENTS PTY LTD Active Company formed on the 1996-06-26
NESCO INVESTMENTS CORP Delaware Unknown
NESCO INVESTMENTS LLC Delaware Unknown
NESCO INVESTMENTS LLC California Unknown
NESCO INVESTMENTS INCORPORATED New Jersey Unknown

Company Officers of NESCO INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
THRINGS COMPANY SECRETARIAL LIMITED
Company Secretary 2002-04-26
STEPHEN JOHN COCKBURN
Director 1991-12-01
CHRISTOPHER ROBIN DE KRETSER
Director 1993-12-17
VIRGINIA PAMELA DE KRETSER
Director 1994-09-14
HELEN MINER
Director 2002-11-21
SELCAN MINER
Director 1993-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
ARCHIE JAMES WEBSTER
Director 1993-12-17 2009-06-19
JAMES SELCAN MINER
Company Secretary 1994-09-14 2002-03-05
JAMES SELCAN MINER
Director 1994-09-14 2002-03-05
VIRGINIA PAMELA DE KRETSER
Company Secretary 1993-12-17 1994-09-14
ROBIN WILFRED IAN LODGE
Director 1991-12-01 1994-06-21
STEPHEN JOHN COCKBURN
Company Secretary 1991-12-01 1993-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THRINGS COMPANY SECRETARIAL LIMITED NORTH SWINDON DEVELOPMENT COMPANY LIMITED Company Secretary 2018-06-21 CURRENT 1998-04-29 Active
THRINGS COMPANY SECRETARIAL LIMITED HAYDON DEVELOPMENT COMPANY LIMITED Company Secretary 2018-06-19 CURRENT 1987-07-08 Active
THRINGS COMPANY SECRETARIAL LIMITED SKOPE INDUSTRIES (UK) LIMITED Company Secretary 2018-02-07 CURRENT 1987-11-17 Active
THRINGS COMPANY SECRETARIAL LIMITED 12 BRACKENBURY ROAD (MAINTENANCE) COMPANY LIMITED Company Secretary 2018-01-03 CURRENT 1982-09-17 Active
THRINGS COMPANY SECRETARIAL LIMITED ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED Company Secretary 2017-12-14 CURRENT 2003-12-15 Liquidation
THRINGS COMPANY SECRETARIAL LIMITED DENHAY FARMS LIMITED Company Secretary 2017-12-01 CURRENT 1952-02-07 Active
THRINGS COMPANY SECRETARIAL LIMITED ROAMERS & SEEKERS (UK) HOLDINGS LIMITED Company Secretary 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED SETARAM (UK) LIMITED Company Secretary 2017-10-25 CURRENT 1997-10-24 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED BBGR LIMITED Company Secretary 2017-10-17 CURRENT 2000-05-04 Active
THRINGS COMPANY SECRETARIAL LIMITED SOUTHERN HAMPSHIRE PRIMARY CARE ALLIANCE LIMITED Company Secretary 2017-09-20 CURRENT 2017-05-18 Active
THRINGS COMPANY SECRETARIAL LIMITED EMOVIS TAG UK LTD Company Secretary 2017-09-18 CURRENT 2015-12-21 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED DANFOSS POWER SOLUTIONS LIMITED Company Secretary 2017-09-08 CURRENT 1987-10-16 Active
THRINGS COMPANY SECRETARIAL LIMITED EMOVIS OPERATIONS LEEDS LTD Company Secretary 2017-07-21 CURRENT 2013-09-24 Active
THRINGS COMPANY SECRETARIAL LIMITED EMOVIS OPERATIONS MERSEY LTD Company Secretary 2017-07-21 CURRENT 2008-07-22 Active
THRINGS COMPANY SECRETARIAL LIMITED BEL OMBRE PROPERTIES LIMITED Company Secretary 2017-06-14 CURRENT 2013-07-05 Active
THRINGS COMPANY SECRETARIAL LIMITED 14 CRESCENT LANE MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-01 CURRENT 2015-07-07 Active
THRINGS COMPANY SECRETARIAL LIMITED NIMBYX UK LIMITED Company Secretary 2017-04-27 CURRENT 2015-07-27 Active
THRINGS COMPANY SECRETARIAL LIMITED CLARION (G.B.) LTD Company Secretary 2017-03-31 CURRENT 1980-04-18 Liquidation
THRINGS COMPANY SECRETARIAL LIMITED THRING TOWNSEND LIMITED Company Secretary 2017-03-15 CURRENT 1989-07-18 Dissolved 2017-08-22
THRINGS COMPANY SECRETARIAL LIMITED TOWNSENDS (NOMINEES) LIMITED Company Secretary 2017-03-15 CURRENT 1993-12-09 Dissolved 2017-10-17
THRINGS COMPANY SECRETARIAL LIMITED FORUM 98 LIMITED Company Secretary 2017-03-15 CURRENT 1992-11-17 Active
THRINGS COMPANY SECRETARIAL LIMITED BLUE FROG FINANCE LIMITED Company Secretary 2017-03-14 CURRENT 2017-03-14 Active
THRINGS COMPANY SECRETARIAL LIMITED WITHERS GERKE LIMITED Company Secretary 2017-02-15 CURRENT 1972-06-14 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED INTERNATIONAL HUMAN RESOURCES MANAGEMENT LIMITED Company Secretary 2015-01-01 CURRENT 2009-06-18 Active
THRINGS COMPANY SECRETARIAL LIMITED ORLEBAR BROWN LIMITED Company Secretary 2011-09-08 CURRENT 2005-07-07 Active
THRINGS COMPANY SECRETARIAL LIMITED 86 ONSLOW GARDENS (FREEHOLD) LIMITED Company Secretary 2010-11-08 CURRENT 2003-12-17 Active
THRINGS COMPANY SECRETARIAL LIMITED THRINGS TRUSTEE COMPANY LIMITED Company Secretary 2010-08-24 CURRENT 2010-08-24 Active
THRINGS COMPANY SECRETARIAL LIMITED FORUM DIRECTORS LIMITED Company Secretary 2009-11-06 CURRENT 1991-05-02 Dissolved 2017-10-17
THRINGS COMPANY SECRETARIAL LIMITED THE ROTI WALLAH LIMITED Company Secretary 2009-10-15 CURRENT 2009-10-15 Dissolved 2017-04-25
THRINGS COMPANY SECRETARIAL LIMITED MILLER HARE LIMITED Company Secretary 2008-10-02 CURRENT 1992-07-17 Active
THRINGS COMPANY SECRETARIAL LIMITED SABRETOOTH LAW LIMITED Company Secretary 2008-09-30 CURRENT 2004-03-11 Active
THRINGS COMPANY SECRETARIAL LIMITED INDO BRITANNIA LIMITED Company Secretary 2008-02-28 CURRENT 2008-02-28 Dissolved 2017-04-25
THRINGS COMPANY SECRETARIAL LIMITED 48 PONT STREET LIMITED Company Secretary 2005-07-05 CURRENT 1996-07-04 Active
THRINGS COMPANY SECRETARIAL LIMITED NESCO PROJECTS LIMITED Company Secretary 2002-04-26 CURRENT 1925-10-07 Active - Proposal to Strike off
THRINGS COMPANY SECRETARIAL LIMITED L&P NOMINEES LIMITED Company Secretary 2001-11-01 CURRENT 2001-11-01 Active
THRINGS COMPANY SECRETARIAL LIMITED MEDIA CIRCLE TRAINING LIMITED Company Secretary 2000-01-05 CURRENT 2000-01-05 Active
THRINGS COMPANY SECRETARIAL LIMITED 40/42 CRANLEY GARDENS MANAGEMENT LIMITED Company Secretary 1999-12-15 CURRENT 1996-08-06 Active
THRINGS COMPANY SECRETARIAL LIMITED BEATRICE OIL LIMITED Company Secretary 1998-08-05 CURRENT 1969-10-13 Active
THRINGS COMPANY SECRETARIAL LIMITED 16 REDCLIFFE SQUARE LIMITED Company Secretary 1997-12-30 CURRENT 1997-12-30 Active
THRINGS COMPANY SECRETARIAL LIMITED 80 TO 82 ONSLOW GARDENS LIMITED Company Secretary 1996-08-21 CURRENT 1996-08-07 Active
THRINGS COMPANY SECRETARIAL LIMITED 29 TO 31 ONSLOW GARDENS LIMITED Company Secretary 1996-08-07 CURRENT 1996-06-07 Active
THRINGS COMPANY SECRETARIAL LIMITED EMOVIS TECHNOLOGIES UK LTD Company Secretary 1996-01-31 CURRENT 1987-02-20 Active
THRINGS COMPANY SECRETARIAL LIMITED BROADCAPITAL LIMITED Company Secretary 1992-01-29 CURRENT 1979-07-09 Active
STEPHEN JOHN COCKBURN IONIAN NOMINEES LIMITED Director 1997-01-10 CURRENT 1947-09-19 Active - Proposal to Strike off
STEPHEN JOHN COCKBURN IONIAN INVESTMENT MANAGEMENT LIMITED Director 1993-10-27 CURRENT 1973-10-26 Active - Proposal to Strike off
STEPHEN JOHN COCKBURN ABPORT LIMITED Director 1992-06-29 CURRENT 1973-06-13 Active
STEPHEN JOHN COCKBURN DANAE INVESTMENT TRUST PUBLIC LIMITED COMPANY Director 1991-12-21 CURRENT 1971-12-06 Dissolved 2014-04-09
STEPHEN JOHN COCKBURN RIVERMOOR SECURITIES LIMITED Director 1991-07-28 CURRENT 1977-08-31 Dissolved 2013-10-29
STEPHEN JOHN COCKBURN GARRO FINANCE LIMITED Director 1991-06-15 CURRENT 1965-05-12 Liquidation
CHRISTOPHER ROBIN DE KRETSER NESCO PROJECTS LIMITED Director 1991-12-01 CURRENT 1925-10-07 Active - Proposal to Strike off
VIRGINIA PAMELA DE KRETSER NESCO PROJECTS LIMITED Director 2009-12-10 CURRENT 1925-10-07 Active - Proposal to Strike off
VIRGINIA PAMELA DE KRETSER CRDK INVESTMENT HOLDINGS LIMITED Director 1992-01-30 CURRENT 1986-04-21 Active - Proposal to Strike off
SELCAN MINER NESCO PROJECTS LIMITED Director 1993-12-17 CURRENT 1925-10-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-10-19Termination of appointment of Thrings Company Secretarial Limited on 2023-10-18
2023-10-19CESSATION OF VIRGINIA PAMELA DE KRETSER AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN COCKBURN
2023-10-19APPOINTMENT TERMINATED, DIRECTOR VIRGINIA PAMELA DE KRETSER
2023-10-19DIRECTOR APPOINTED MR EMMANUEL KATEPA
2023-10-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMANUEL KATEPA
2023-10-19DIRECTOR APPOINTED MR GEORGE NWANGWU
2023-10-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE NWANGWU
2023-10-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIMA ONWUKEME
2023-10-19APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN MAWDESLEY O'RORKE
2023-10-19REGISTERED OFFICE CHANGED ON 19/10/23 FROM C/O Thrings Llp 6 Drakes Meadow Penny Lane Swindon SN3 3LL United Kingdom
2023-10-19DIRECTOR APPOINTED MR OMOKOLAPO AKANDE JOSEPH
2023-10-19DIRECTOR APPOINTED MR CHIMA ONWUKEME
2023-10-02Previous accounting period extended from 30/06/23 TO 30/09/23
2023-10-0230/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25Resolutions passed:<ul><li>Resolution Canecellation of redemption rserve 07/09/2023</ul>
2023-09-25Statement by Directors
2023-09-20Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-09-20Solvency Statement dated 07/09/23
2023-09-20Statement by Directors
2023-06-12REGISTERED OFFICE CHANGED ON 12/06/23 FROM 7th Floor 20 st. Andrew Street London EC4A 3AG England
2023-05-04Cancellation of shares. Statement of capital on 2023-04-05 GBP 300,000
2023-04-06CESSATION OF SELCAN MINER AS A PERSON OF SIGNIFICANT CONTROL
2023-04-06Change of details for Mrs Virginia Pamela De Kretser as a person with significant control on 2023-04-05
2023-02-09APPOINTMENT TERMINATED, DIRECTOR MATTHEW AKINTOYE ODU
2023-02-09APPOINTMENT TERMINATED, DIRECTOR SELCAN MINER
2023-01-31Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-01-31RES12Resolution of varying share rights or name
2023-01-16Resolutions passed:<ul><li>Resolution Cancel capital redemption reserve 09/01/2023<li>Resolution reduction in capital</ul>
2023-01-16Solvency Statement dated 09/01/23
2023-01-16Statement by Directors
2023-01-16Statement of capital on GBP 600,000
2023-01-16Change of share class name or designation
2023-01-16Memorandum articles filed
2023-01-16MEM/ARTSARTICLES OF ASSOCIATION
2023-01-16SH08Change of share class name or designation
2023-01-16SH19Statement of capital on 2023-01-16 GBP 600,000
2023-01-16SH20Statement by Directors
2023-01-16CAP-SSSolvency Statement dated 09/01/23
2023-01-16RES13Resolutions passed:
  • Cancel capital redemption reserve 09/01/2023
  • Resolution of reduction in issued share capital
2023-01-0930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2022-01-17APPOINTMENT TERMINATED, DIRECTOR HELEN MINER
2022-01-17APPOINTMENT TERMINATED, DIRECTOR HELEN MINER
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MINER
2021-12-2030/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-01-20AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-12-07MEM/ARTSARTICLES OF ASSOCIATION
2020-12-07RES01ADOPT ARTICLES 07/12/20
2020-12-07RES13Resolutions passed:
  • Agreemnt to short notice meeting 17/12/1993
2020-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRGINIA PAMELA DE KRETSER
2020-08-17AP01DIRECTOR APPOINTED MR MATTHEW AKINTOYE ODU
2020-03-26AP01DIRECTOR APPOINTED MR NICHOLAS JOHN MAWDESLEY O'RORKE
2020-03-26PSC07CESSATION OF CHRISTOPHER ROBIN DE KRETSER AS A PERSON OF SIGNIFICANT CONTROL
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBIN DE KRETSER
2019-12-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2018-12-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-07-04CH01Director's details changed for Helen Miner on 2018-05-29
2018-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/18 FROM 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU
2017-12-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2016-12-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1478454
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-04-15CH04SECRETARY'S DETAILS CHNAGED FOR JANE SECRETARIAL SERVICES LIMITED on 2016-03-01
2015-12-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1478454
2015-12-08AR0101/12/15 ANNUAL RETURN FULL LIST
2014-12-18AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1478454
2014-12-02AR0101/12/14 ANNUAL RETURN FULL LIST
2013-12-23AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1478454
2013-12-10AR0101/12/13 ANNUAL RETURN FULL LIST
2012-12-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0101/12/12 ANNUAL RETURN FULL LIST
2011-12-22AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AR0101/12/11 ANNUAL RETURN FULL LIST
2010-12-23AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-14AR0101/12/10 ANNUAL RETURN FULL LIST
2010-09-01SH03Purchase of own shares
2010-08-26RES13Resolutions passed:
  • Market purchase 10/08/2010
2009-12-22AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-01AR0101/12/09 ANNUAL RETURN FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MINER / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA PAMELA DE KRETSER / 01/10/2009
2009-12-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JANE SECRETARIAL SERVICES LIMITED / 01/10/2009
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR ARCHIE WEBSTER
2008-12-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-16288cSECRETARY'S CHANGE OF PARTICULARS / JANE SECRETARIAL SERVICES LIMITED / 05/04/2008
2008-04-04287REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 142 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-12-20363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-09363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-02-02363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-07288cDIRECTOR'S PARTICULARS CHANGED
2004-12-21363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2003-12-30363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-01-30363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-12-23AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-13288aNEW DIRECTOR APPOINTED
2002-05-02288aNEW SECRETARY APPOINTED
2002-05-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-01AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-03363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-05-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-03-28AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-11363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-12-13287REGISTERED OFFICE CHANGED ON 13/12/00 FROM: 45 PONT STREET LONDON SW1X 0BX
1999-12-24363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-12-16AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-03-03AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-02-18363sRETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS
1998-02-05AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-28363sRETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS
1997-07-03AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-05-12363sRETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS
1995-12-27363sRETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS
1995-12-27AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-01-09363sRETURN MADE UP TO 01/12/94; CHANGE OF MEMBERS
1994-12-02AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-09-23288NEW DIRECTOR APPOINTED
1994-09-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-07-25288NEW DIRECTOR APPOINTED
1994-07-14288DIRECTOR RESIGNED
1994-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
1994-04-25363sRETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NESCO INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NESCO INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NESCO INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NESCO INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of NESCO INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NESCO INVESTMENTS LIMITED
Trademarks
We have not found any records of NESCO INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NESCO INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as NESCO INVESTMENTS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where NESCO INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NESCO INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NESCO INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SO20 8EF