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

NES GROUP LIMITED

STATION HOUSE, STAMFORD NEW ROAD, ALTRINCHAM, CHESHIRE, WA14 1EP,
Company Registration Number
03685787
Private Limited Company
Active

Company Overview

About Nes Group Ltd
NES GROUP LIMITED was founded on 1998-12-18 and has its registered office in Altrincham. The organisation's status is listed as "Active". Nes Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NES GROUP LIMITED
 
Legal Registered Office
STATION HOUSE
STAMFORD NEW ROAD
ALTRINCHAM
CHESHIRE
WA14 1EP
Other companies in WA14
 
Filing Information
Company Number 03685787
Company ID Number 03685787
Date formed 1998-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB887136682  
Last Datalog update: 2024-01-07 16:50:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NES GROUP LIMITED
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 NES GROUP LIMITED
The following companies were found which have the same name as NES GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NES GROUP HOLDINGS LLC 10 WEST 33RD STREET ROOM # 918 NEW YORK NY 10001 Active Company formed on the 2014-05-29
NES GROUP INC. 7501 20TH AVENUE Richmond BROOKLYN NY 11214 Active Company formed on the 2012-11-20
NES GROUP INC. 9743 BIMELER ST NE - BOLIVAR OH 44612 Active Company formed on the 2005-05-25
NES GROUP MEDICAL PTY LTD NSW 2171 Active Company formed on the 2012-09-13
NES GROUP PTY LTD NSW 2170 Dissolved Company formed on the 2007-02-07
NES GROUP INC Delaware Unknown
NES GROUP OF GEORGIA LLC Georgia Unknown
NES GROUP INCORPORATED New Jersey Unknown
NES GROUP INCORPORATED New Jersey Unknown
NES GROUP HOLDINGS LLC New Jersey Unknown
NES GROUP INC North Carolina Unknown
Nes Group Investments LLC Connecticut Unknown
NES GROUP USA LLC 520 NW 165TH STREET RD MIAMI FL 33169 Active Company formed on the 2019-07-31
NES GROUP OF GEORGIA LLC Georgia Unknown
NES GROUP INC RHode Island Unknown
NES GROUP ( UK ) LIMITED LAKEVIEW HOUSE 4 WOODBROOK CRESENT BILLERICAY CM12 0EQ Active Company formed on the 2020-02-10
NES GROUP INVESTMENT INC 10101 FONDREN RD STE 400 HOUSTON TX 77096 Active Company formed on the 2022-05-19
NES GROUP LIMITED Unknown Company formed on the 2022-07-13
NES GROUP, L.L.C. 4110 MARBLEMOUNT LN BELLINGHAM WA 982260000 Active Company formed on the 2006-03-17
NES Group, LLC 119 Herman Melville Ave Newport News VA 23606 Active Company formed on the 2011-10-20

Company Officers of NES GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM BUCKLEY
Director 2007-04-02
SIMON FRANCIS COTON
Director 2010-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NEIL TREGARTHEN
Director 2004-07-27 2014-04-30
GEOFFREY WILLIAM LLOYD
Director 2007-04-26 2013-12-05
CAITLIN JOANNA THOMAS
Director 2012-06-08 2012-10-31
STEPHEN WILLIAM BUCKLEY
Company Secretary 2007-04-02 2012-02-01
STEPHEN JOHN ROSS
Director 2007-04-26 2011-03-25
MARK ALAN TULLY
Director 2006-04-27 2009-06-30
NEIL TREGARTHEN
Company Secretary 2007-01-31 2007-04-02
PHILIP NICHOLAS LANIGAN
Company Secretary 2006-01-06 2007-01-31
PHILIP NICHOLAS LANIGAN
Director 2006-01-06 2007-01-31
STEVEN JOHN BOWYER
Director 1999-04-14 2006-09-04
CHRISTOPHER JOHN BUSBY
Director 2003-08-01 2006-09-04
GEOFFREY WILLIAM LLOYD
Director 1999-04-14 2006-09-04
BRUCE JOHN THEW
Director 2005-10-10 2006-09-04
DUNCAN ALASDAIR GREGSON
Company Secretary 2005-04-29 2006-01-06
DUNCAN ALASDAIR GREGSON
Director 2001-04-26 2006-01-06
IAN KIRKHAM
Director 1999-08-01 2005-06-01
GEOFFREY WILLIAM LLOYD
Company Secretary 1999-04-14 2005-04-29
BRYAN ALBERT SULLIVAN
Director 1999-04-14 2005-03-30
COLIN ROBERT STIRLING
Director 2000-04-01 2003-08-01
JOHN LEE HUDSON
Director 2001-11-05 2002-06-28
MARK JOHN STANT
Director 1999-04-14 2001-04-26
BERNARD ANTHONY WILCOX
Director 1999-04-14 2001-02-16
GERALD DEENEY
Director 1999-06-21 2001-02-09
DEREK GORDON GARDNER
Director 1999-05-11 2000-03-31
RODERICK ALISTAIR SELKIRK
Director 1999-05-11 1999-08-01
SUZANNA GOODFELLOW
Company Secretary 1999-03-10 1999-04-14
TIMOTHY GRANT HAMILTON
Director 1999-03-10 1999-04-14
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-12-18 1999-03-10
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-12-18 1999-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM BUCKLEY NES GLOBAL TALENT FINCO LIMITED Director 2013-10-01 CURRENT 2013-10-01 Active
STEPHEN WILLIAM BUCKLEY NES GLOBAL TALENT HOLDINGS LTD Director 2012-11-20 CURRENT 2012-09-28 Active
STEPHEN WILLIAM BUCKLEY NES GLOBAL TALENT FINANCE LIMITED Director 2012-11-20 CURRENT 2012-10-04 Active
STEPHEN WILLIAM BUCKLEY NES GLOBAL TALENT HOLDCO LIMITED Director 2012-11-20 CURRENT 2012-10-04 Active
STEPHEN WILLIAM BUCKLEY NES OVERSEAS 2 LIMITED Director 2009-08-14 CURRENT 2009-08-14 Dissolved 2017-12-12
STEPHEN WILLIAM BUCKLEY NES MANAGED SERVICES LIMITED Director 2009-08-14 CURRENT 2009-08-14 Active
STEPHEN WILLIAM BUCKLEY NES 4 LIMITED Director 2009-06-22 CURRENT 2009-06-22 Dissolved 2017-12-12
STEPHEN WILLIAM BUCKLEY NES 5 LIMITED Director 2009-06-22 CURRENT 2009-06-22 Dissolved 2017-12-12
STEPHEN WILLIAM BUCKLEY ENERGY PEOPLE INTERNATIONAL LIMITED Director 2008-11-03 CURRENT 2007-06-01 Active - Proposal to Strike off
STEPHEN WILLIAM BUCKLEY NORTHERN TECHNICAL TALENT SERVICES LIMITED Director 2008-11-03 CURRENT 2007-07-09 Active - Proposal to Strike off
STEPHEN WILLIAM BUCKLEY SOUTH STAR TECHNICAL SERVICES LIMITED Director 2008-11-03 CURRENT 2007-07-09 Active - Proposal to Strike off
STEPHEN WILLIAM BUCKLEY NES GLOBAL LIMITED Director 2007-04-02 CURRENT 1992-02-25 Active
STEPHEN WILLIAM BUCKLEY NES UK RECRUITMENT LTD Director 2007-04-02 CURRENT 1995-04-20 Active - Proposal to Strike off
STEPHEN WILLIAM BUCKLEY NES OVERSEAS LIMITED Director 2007-04-02 CURRENT 1989-06-06 Active - Proposal to Strike off
STEPHEN WILLIAM BUCKLEY AIM ACADEMY LIMITED Director 2007-04-02 CURRENT 1994-10-24 Active
STEPHEN WILLIAM BUCKLEY NES FIRCROFT TECHNICAL SERVICES LIMITED Director 2007-04-02 CURRENT 1995-07-25 Active
STEPHEN WILLIAM BUCKLEY NES FIRCROFT ENGINEERING SERVICES LIMITED Director 2007-04-02 CURRENT 1997-07-11 Active
STEPHEN WILLIAM BUCKLEY NESCO HOLDINGS LIMITED Director 2007-04-02 CURRENT 1999-03-02 Active
STEPHEN WILLIAM BUCKLEY NES FINANCE LIMITED Director 2007-04-02 CURRENT 2006-08-08 Active
STEPHEN WILLIAM BUCKLEY NES HOLDINGS LIMITED Director 2007-04-02 CURRENT 2006-08-08 Active
STEPHEN WILLIAM BUCKLEY NORTH EAGLE STAR LIMITED Director 2007-04-02 CURRENT 2006-08-31 Active
STEPHEN WILLIAM BUCKLEY NES UK LIMITED Director 2007-04-02 CURRENT 1979-08-14 Active
STEPHEN WILLIAM BUCKLEY NES IT LIMITED Director 2007-04-02 CURRENT 1983-11-02 Active
STEPHEN WILLIAM BUCKLEY NES INTERNATIONAL LIMITED Director 2007-04-02 CURRENT 1984-01-27 Active
STEPHEN WILLIAM BUCKLEY NESTRACK LIMITED Director 2007-04-02 CURRENT 1996-08-23 Active - Proposal to Strike off
STEPHEN WILLIAM BUCKLEY NES 2 LIMITED Director 2007-04-02 CURRENT 1996-12-20 Active - Proposal to Strike off
SIMON FRANCIS COTON NES GLOBAL TALENT LIMITED Director 2012-10-19 CURRENT 2012-10-04 Active
SIMON FRANCIS COTON NESTRACK LIMITED Director 2011-01-05 CURRENT 1996-08-23 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
2023-08-04FULL ACCOUNTS MADE UP TO 31/10/22
2022-12-21REGISTRATION OF A CHARGE / CHARGE CODE 036857870010
2022-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 036857870010
2022-12-19CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-06CC04Statement of company's objects
2022-11-23PSC09Withdrawal of a person with significant control statement on 2022-11-23
2022-11-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036857870008
2022-11-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036857870009
2022-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036857870009
2022-11-03AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-10-10Notification of a person with significant control statement
2022-10-10PSC08Notification of a person with significant control statement
2021-12-29CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-10-27AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-11-04AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-07-20PSC02Notification of Nes Finance Limited as a person with significant control on 2016-12-19
2020-07-20PSC09Withdrawal of a person with significant control statement on 2020-07-20
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-07-19AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-07-26AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 036857870009
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 6127514.16
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 6127514.16
2015-12-21AR0118/12/15 ANNUAL RETURN FULL LIST
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 6127514.16
2015-01-02AR0118/12/14 ANNUAL RETURN FULL LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TREGARTHEN
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 6127514.16
2014-01-07AR0118/12/13 ANNUAL RETURN FULL LIST
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LLOYD
2013-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036857870008
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-01-02AR0118/12/12 ANNUAL RETURN FULL LIST
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CAITLIN THOMAS
2012-06-28AP01DIRECTOR APPOINTED CAITLIN JOANNA THOMAS
2012-06-27MG01Particulars of a mortgage or charge / charge no: 7
2012-06-26MG01Duplicate mortgage certificatecharge no:6
2012-06-22MEM/ARTSARTICLES OF ASSOCIATION
2012-06-22RES01ADOPT ARTICLES 22/06/12
2012-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-28AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-02-01AR0118/12/11 FULL LIST
2012-02-01TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BUCKLEY
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BUCKLEY / 25/01/2012
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL TREGARTHEN / 25/01/2012
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WILLIAM LLOYD / 25/01/2012
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BUCKLEY / 25/01/2012
2012-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BUCKLEY / 25/01/2012
2011-07-15RES13AMEDNDMENT AGRREMENT TO CREDIT AGRREMENT DEED OF VARIAITION TO THE INTERCREDITOR AGREEMENT 20/06/2011
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSS
2011-02-08AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-01-10AR0118/12/10 FULL LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BUCKLEY / 07/01/2010
2011-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BUCKLEY / 07/01/2010
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL TREGARTHEN / 07/01/2011
2010-11-26AP01DIRECTOR APPOINTED MR SIMON FRANCIS COTON
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-02-05AR0118/12/09 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM LLOYD / 05/02/2010
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK TULLY
2009-04-15AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-03-19363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-03-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BUCKLEY / 18/03/2009
2008-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2007-12-21363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-12-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-21288cDIRECTOR'S PARTICULARS CHANGED
2007-12-21288cDIRECTOR'S PARTICULARS CHANGED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-04-28288bSECRETARY RESIGNED
2007-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-22288aNEW SECRETARY APPOINTED
2007-01-15363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-12-19288bDIRECTOR RESIGNED
2006-12-19288bDIRECTOR RESIGNED
2006-12-19288bDIRECTOR RESIGNED
2006-12-19288bDIRECTOR RESIGNED
2006-09-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to NES GROUP 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 NES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-04 Outstanding CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH
GROUP DEBENTURE 2012-06-16 Satisfied RBS INVOICE FINANCE LIMITED (SECURITY AGENT)
GROUP DEBENTURE 2012-06-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
DEBENTURE 2004-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF INSURANCE POLICY 2004-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
INSURANCE ASSIGNMENT OF KEYMAN LIFE POLICIES 1999-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE SECURITYBENEFICIARIES (THE SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 1999-05-11 Satisfied NATIONAL WESTMINSTER BANK PLC
INSURANCE ASSIGNMENT OF KEYMAN LIFE POLICIES 1999-05-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NES GROUP LIMITED registering or being granted any patents
Domain Names

NES GROUP LIMITED owns 6 domain names.

nesrecruitment.co.uk   gatewaystotravel.co.uk   nes-talks.co.uk   nes-timeonline.co.uk   nestalks.co.uk   aimacademy.co.uk  

Trademarks
We have not found any records of NES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NES GROUP 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 (78109 - Other activities of employment placement agencies) as NES GROUP LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where NES GROUP 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.
Import/Export of Goods
Goods imported/exported by NES GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-03-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2016-02-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2013-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-02-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NES GROUP 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 NES GROUP 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.