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

NAMESCO LIMITED

ACTON HOUSE, PERDISWELL PARK, WORCESTER, WORCESTERSHIRE, WR3 7GD,
Company Registration Number
03913408
Private Limited Company
Active

Company Overview

About Namesco Ltd
NAMESCO LIMITED was founded on 2000-01-25 and has its registered office in Worcester. The organisation's status is listed as "Active". Namesco 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
NAMESCO LIMITED
 
Legal Registered Office
ACTON HOUSE
PERDISWELL PARK
WORCESTER
WORCESTERSHIRE
WR3 7GD
Other companies in WR3
 
Telephone01905610447
 
Filing Information
Company Number 03913408
Company ID Number 03913408
Date formed 2000-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB824767110  
Last Datalog update: 2024-02-05 19:40:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAMESCO 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 NAMESCO LIMITED
The following companies were found which have the same name as NAMESCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NAMESCO IRELAND LIMITED 6TH FLOOR SOUTH BANK HOUSE BARROW STREET DUBLIN 4 DUBLIN 4, DUBLIN, D04TR29, IRELAND D04TR29 Active Company formed on the 2008-05-06
Namesco, Inc. Delaware Unknown

Company Officers of NAMESCO LIMITED

Current Directors
Officer Role Date Appointed
CLAUDIO CORBETTA
Company Secretary 2007-07-18
SARAH LUCILLE BRATCHELL
Director 2009-09-01
FEDERICO BRONZI
Director 2007-07-18
CLAUDIO CORBETTA
Director 2007-07-18
STEPHEN ROBERT EWART
Director 2014-01-01
LORENZO LEPRI POLLITZER
Director 2007-07-18
CHIRAG PATEL
Director 2009-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA POGGIALI
Director 2008-12-15 2011-09-22
KEVIN JAMES EDWARD SAVAGE
Director 2000-12-01 2009-08-31
JASON SMITH
Director 2000-12-01 2009-08-31
ANGELO FALCHETTI
Director 2007-07-18 2008-12-15
DAVID SMITH
Company Secretary 2001-10-22 2007-07-18
DAVID JOHN LEES
Director 2000-06-26 2007-07-18
CHRYSANTHOS THEOCLI CHRYSANTHO
Company Secretary 2005-05-27 2005-06-22
DAVID GORDON HEYNES
Director 2000-06-26 2003-07-20
DAVID MACKENZIE
Director 2000-04-19 2001-11-29
RACHEL ELIZABETH SUTHERING
Company Secretary 2000-01-25 2001-10-22
JOHN RICHARD ANTHONY SUTHERING
Director 2000-01-25 2001-10-22
RACHEL ELIZABETH SUTHERING
Director 2000-01-25 2001-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAUDIO CORBETTA AMEN LIMITED Company Secretary 2008-07-16 CURRENT 2002-04-11 Dissolved 2016-01-26
SARAH LUCILLE BRATCHELL UKSERVERS LTD Director 2018-01-30 CURRENT 2000-01-25 Active - Proposal to Strike off
SARAH LUCILLE BRATCHELL SIMPLY TRANSIT LIMITED Director 2010-01-18 CURRENT 2008-03-18 Active
SARAH LUCILLE BRATCHELL SIMPLY VIRTUAL SERVERS LIMITED Director 2010-01-18 CURRENT 2009-06-18 Active - Proposal to Strike off
SARAH LUCILLE BRATCHELL POUNDHOST INTERNET LIMITED Director 2010-01-18 CURRENT 2007-08-03 Active
SARAH LUCILLE BRATCHELL AMEN LIMITED Director 2009-09-01 CURRENT 2002-04-11 Dissolved 2016-01-26
SARAH LUCILLE BRATCHELL SIMPLY.COM LIMITED Director 2009-09-01 CURRENT 2000-01-21 Active - Proposal to Strike off
SARAH LUCILLE BRATCHELL NDO LIMITED Director 2009-09-01 CURRENT 2002-10-29 Active - Proposal to Strike off
FEDERICO BRONZI SIMPLY TRANSIT LIMITED Director 2010-01-18 CURRENT 2008-03-18 Active
FEDERICO BRONZI POUNDHOST INTERNET LIMITED Director 2010-01-18 CURRENT 2007-08-03 Active
FEDERICO BRONZI AMEN LIMITED Director 2008-07-16 CURRENT 2002-04-11 Dissolved 2016-01-26
CLAUDIO CORBETTA SIMPLY TRANSIT LIMITED Director 2010-01-18 CURRENT 2008-03-18 Active
CLAUDIO CORBETTA SIMPLY VIRTUAL SERVERS LIMITED Director 2010-01-18 CURRENT 2009-06-18 Active - Proposal to Strike off
CLAUDIO CORBETTA POUNDHOST INTERNET LIMITED Director 2010-01-18 CURRENT 2007-08-03 Active
STEPHEN ROBERT EWART UKSERVERS LTD Director 2018-01-30 CURRENT 2000-01-25 Active - Proposal to Strike off
STEPHEN ROBERT EWART SIMPLY TRANSIT LIMITED Director 2014-01-01 CURRENT 2008-03-18 Active
STEPHEN ROBERT EWART SIMPLY VIRTUAL SERVERS LIMITED Director 2014-01-01 CURRENT 2009-06-18 Active - Proposal to Strike off
STEPHEN ROBERT EWART POUNDHOST INTERNET LIMITED Director 2014-01-01 CURRENT 2007-08-03 Active
LORENZO LEPRI POLLITZER SIMPLY VIRTUAL SERVERS LIMITED Director 2010-01-18 CURRENT 2009-06-18 Active - Proposal to Strike off
LORENZO LEPRI POLLITZER POUNDHOST INTERNET LIMITED Director 2010-01-18 CURRENT 2007-08-03 Active
CHIRAG PATEL UKSERVERS LTD Director 2018-01-30 CURRENT 2000-01-25 Active - Proposal to Strike off
CHIRAG PATEL SIMPLY TRANSIT LIMITED Director 2010-01-18 CURRENT 2008-03-18 Active
CHIRAG PATEL SIMPLY VIRTUAL SERVERS LIMITED Director 2010-01-18 CURRENT 2009-06-18 Active - Proposal to Strike off
CHIRAG PATEL POUNDHOST INTERNET LIMITED Director 2010-01-18 CURRENT 2007-08-03 Active
CHIRAG PATEL AMEN LIMITED Director 2009-09-01 CURRENT 2002-04-11 Dissolved 2016-01-26
CHIRAG PATEL SIMPLY.COM LIMITED Director 2009-09-01 CURRENT 2000-01-21 Active - Proposal to Strike off
CHIRAG PATEL NDO LIMITED Director 2009-09-01 CURRENT 2002-10-29 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Customer Service AdvisorWorcesterThe normal hours of business of the company are presently 8:00 a.m. to 8:00 p.m. Monday to Friday and 10.00 a.m. to 6.00 p.m. on Saturday and Sunday, including...2016-10-24
Systems AdministratorJob Information We have a fantastic opportunity to really carve out and own your role. As part of the Development scrum this role is interesting and varied,2016-10-24
PHP/Python DeveloperJob Information An exciting opportunity has arisen to become part of a talented and forward thinking team within our purpose built, state of the art Reading2016-10-24
Technical Support Advisor - Network Operations Centre - Data CentreReadingWe currently have an exciting opportunity for an experienced Technical Support Advisor to join our team in our Network Operations Centre in Reading. For over2016-08-26
Web Developer - PHP & MySQLWorcesterAn opportunity has arisen for a PHP/MySQL developer to join our established Development Team. The successful applicant will have an enthusiastic attitude for2016-08-26
Technical Support Advisor - Network Operations CentreReadingIT skills inc. Windows, Linux, Various VPS Platforms, (including KVM, OpenVZ, HyperV), Network Infrastructure, Good Intercommunication....2016-07-04
Technical Support Advisor - Network Operations CentreReadingIT skills inc. Windows, Linux, Various VPS Platforms, (including KVM, OpenVZ, HyperV), Network Infrastructure, Good Intercommunication....2016-05-27
Technical Support Advisor - Network Operations CentreReadingIT skills inc. Windows, Linux, Various VPS Platforms, (including KVM, OpenVZ, HyperV), Network Infrastructure, Good Intercommunication....2016-05-18
Technical Support Advisor - Network Operations CentreReadingIT skills inc. Windows, Linux, Various VPS Platforms, (including KVM, OpenVZ, HyperV), Network Infrastructure, Good Intercommunication....2016-04-25
DevOps EngineerReadingAn exciting opportunity has arisen for an enthusiastic and experienced DevOps Engineer to join our Web Development and Network Infrastructure team at our2016-02-26
Scrum Product Owner - DevelopmentReadingAn opportunity has arisen for a Scrum Product Owner to join our team in our Reading Data Centre. The successful applicant will have an enthusiastic attitude2016-02-26
Technical Support Advisor - Network Operations CentreReadingIT skills inc. Windows, Linux, Various VPS Platforms, (including KVM, OpenVZ, HyperV), Network Infrastructure, Good Intercommunication....2016-02-24
Technical Support Supervisor - Network Operations CentreReadingStrong IT skills inc. Windows, Linux, VPS, HyperV, Network Infrastructure,. We are currently looking for an experienced Technical Support Team Leader to manage...2015-12-07
Technical Support Advisor - Network Operations CentreReadingIT skills inc. Windows, Linux, Various VPS Platforms, (including KVM, OpenVZ, HyperV), Network Infrastructure, Good Intercommunication....2015-12-07
Systems AdministratorReadingExperience of multiple network vendors, e.g. Cisco, Juniper, Extreme, Foundry, Dell. We are currently looking for an experienced Systems Administrator to join...2015-10-30

Jobs results powered by Indeed
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
2024-02-02CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-09CESSATION OF JONAS MARCEL DHAENENS AS A PERSON OF SIGNIFICANT CONTROL
2023-08-09CESSATION OF ALI NIKNAM AS A PERSON OF SIGNIFICANT CONTROL
2023-08-09Notification of a person with significant control statement
2023-04-21Appointment of Ms Hannah Claire Bushell Tompkins as company secretary on 2023-04-07
2023-04-20APPOINTMENT TERMINATED, DIRECTOR CLAUDIO CORBETTA
2023-04-20DIRECTOR APPOINTED MS KELLY LOUISE SALTER
2023-04-05Termination of appointment of Claudio Corbetta on 2023-04-05
2023-04-05APPOINTMENT TERMINATED, DIRECTOR FEDERICO BRONZI
2023-04-05APPOINTMENT TERMINATED, DIRECTOR LORENZO LEPRI POLLITZER
2023-03-01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-02-21Change of details for Mr Jonas Marcel Dhaenens as a person with significant control on 2022-11-18
2023-02-21Change of details for Mr Ali Niknam as a person with significant control on 2022-11-18
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-07CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039134080006
2021-03-31PSC09Withdrawal of a person with significant control statement on 2021-03-31
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039134080005
2021-03-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI NIKNAM
2021-03-30PSC08Notification of a person with significant control statement
2021-03-30PSC07CESSATION OF DALI INTERMEDIATE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-08CH01Director's details changed for Mr Stephen Robert Ewart on 2020-09-08
2020-02-01CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2020-02-01CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2019-12-20MEM/ARTSARTICLES OF ASSOCIATION
2019-12-20RES13Resolutions passed:
  • Would promote the success of the company for the benefit of its member as a whole, directors are instructed to take any action in connection with negotiation, transaction contempated approved 05/12/2019
  • ALTER ARTICLES
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039134080005
2019-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039134080004
2019-10-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039134080004
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-10-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 039134080003
2018-07-19PSC09Withdrawal of a person with significant control statement on 2018-07-19
2018-07-19PSC02Notification of Dali Intermediate Holdings Limited as a person with significant control on 2018-02-27
2018-07-18PSC07CESSATION OF DADA SPA AS A PERSON OF SIGNIFICANT CONTROL
2018-07-18PSC08Notification of a person with significant control statement
2018-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039134080002
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-02-07PSC07CESSATION OF KEVIN CHARLES STRUVE AS A PSC
2018-02-07PSC07CESSATION OF AYMAN MOHAMED ELTAYED MOHAMED SOLIMAN AS A PSC
2018-02-07PSC07CESSATION OF NAGUIB ONSI SAWIRIS AS A PSC
2018-02-07PSC07CESSATION OF WAFAA SYED LATIF MOBARAK AS A PSC
2018-02-07PSC07CESSATION OF YOUSRIYA NASSIF LOZA AS A PSC
2018-02-07PSC07CESSATION OF PHILIP JOHN LE CORNU AS A PSC
2018-02-07PSC07CESSATION OF MATTHEW JAMES CHRISTENSEN AS A PSC
2018-02-07PSC07CESSATION OF ROGER MARK BOLAN AS A PSC
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-23RP04CS01Second filing of Confirmation Statement dated 25/01/2017
2017-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039134080002
2017-06-27CH01Director's details changed for Mr Claudio Corbetta on 2015-12-01
2017-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLAUDIO CORBETTA / 01/12/2015
2017-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLAUDIO CORBETTA / 01/12/2015
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-19AR0125/01/16 FULL LIST
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-17AR0125/01/15 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-21AR0125/01/14 FULL LIST
2014-01-08AP01DIRECTOR APPOINTED MR STEPHEN ROBERT EWART
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-25AR0125/01/13 FULL LIST
2012-10-19AUDAUDITOR'S RESIGNATION
2012-10-12AUDAUDITOR'S RESIGNATION
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-15AR0125/01/12 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA POGGIALI
2011-03-04AR0125/01/11 FULL LIST
2011-03-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LUCILLE BRATCHELL / 14/09/2010
2010-03-23AR0125/01/10 FULL LIST
2010-03-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-03-23AD02SAIL ADDRESS CREATED
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA POGGIALI / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LORENZO LEPRI POLLITZER / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO CORBETTA / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FEDERICO BRONZI / 23/03/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LUCILLE BRATCHELL / 17/01/2010
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHIRAG PATEL / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LUCILLE BRATCHELL / 14/10/2009
2009-09-01288aDIRECTOR APPOINTED MR CHIRAG PATEL
2009-09-01288aDIRECTOR APPOINTED MISS SARAH LUCILLE BRATCHELL
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR KEVIN SAVAGE
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR JASON SMITH
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-20287REGISTERED OFFICE CHANGED ON 20/03/2009 FROM ACTON HOUSE PEDISWELL PARK WORCESTER WORCESTERSHIRE WR3 7GD
2009-03-11363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM ACTON HOUSE PERDISWELL PARK WORCESTER WORCESTERSHIRE WR3 7GD
2009-01-19288aDIRECTOR APPOINTED BARBARA POGGIALI
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR ANGELO FALCHETTI
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-15353LOCATION OF REGISTER OF MEMBERS
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM C/O FASKEN MARTINEAU STRINGER SAUL LLP 4TH FLOOR 17 HANOVER SQUARE LONDON W1S 1HU
2008-02-18363sRETURN MADE UP TO 25/01/08; CHANGE OF MEMBERS
2008-02-18287REGISTERED OFFICE CHANGED ON 18/02/08 FROM: ACTON HOUSE PERIDSWELL PARK WORCESTER WR3 7GD
2008-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02288aNEW SECRETARY APPOINTED
2007-09-25288bSECRETARY RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-08-18225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-03363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-14363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-19287REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 105 PICCADILLY LONDON W1J 7NJ
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 105 PICCADILLY LONDON W1V 9FN
2005-09-08122S-DIV 24/08/05
2005-09-08RES04£ NC 100/200 24/08/05
2005-09-08123NC INC ALREADY ADJUSTED 24/08/05
2005-09-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to NAMESCO 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 NAMESCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-13 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of NAMESCO LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

NAMESCO LIMITED owns 258 domain names.Showing the first 50 domains

1domains.co.uk   123-web-hosting.co.uk   abcdomains.co.uk   a2b2.co.uk   abcwebhosts.co.uk   123bulk.co.uk   123cheapdomain.co.uk   123cheapnames.co.uk   123web-hosting.co.uk   123websitehosting.co.uk   123domainnames.co.uk   a1domain.co.uk   123hosts.co.uk   1st-names.co.uk   123name.co.uk   123names.co.uk   amesco.co.uk   aname.co.uk   allnames.co.uk   aworldapart.co.uk   bames.co.uk   bbmax.co.uk   biznames.co.uk   clicknames.co.uk   clickdomains.co.uk   company-names.co.uk   dsllogin0.co.uk   dsllogin1.co.uk   dsllogin2.co.uk   dsllogin3.co.uk   dsllogin4.co.uk   dsllogin5.co.uk   dsllogin6.co.uk   dsllogin7.co.uk   dsllogin8.co.uk   dsllogin9.co.uk   domaincontrolpanel.co.uk   domains123.co.uk   doamins.co.uk   domainshost.co.uk   domainspy.co.uk   domainnam.co.uk   dotdomainnames.co.uk   domainweb.co.uk   domainnames24.co.uk   dnssolutions.co.uk   dsl-login0.co.uk   dsl-login1.co.uk   dsl-login2.co.uk   dsl-login3.co.uk  

Trademarks
We have not found any records of NAMESCO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NAMESCO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-8 GBP £18 CYPS - Localities & Learning
Hull City Council 2016-6 GBP £90 CYPS - Localities & Learning
Hull City Council 2015-7 GBP £18 CYPS - Localities & Learning
Hull City Council 2015-6 GBP £72 CYPS - Learning & Skills
Norfolk County Council 2015-2 GBP £30 Cost of Licenses & Subscriptions
Hull City Council 2015-1 GBP £42 CYPS - Learning & Skills
London Borough of Havering 2014-8 GBP £10
South Ribble Council 2014-7 GBP £450 Renewal of domain southribbletourism.gov.uk for 2yrs - expires 29.8.14. Renewal of domain
Cornwall Council 2013-8 GBP £240
Nottingham City Council 2013-2 GBP £5
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £5 SCHOOLS PURCHASING SUSPENSE
Nottingham City Council 2013-1 GBP £5
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £5 SCHOOLS PURCHASING SUSPENSE
Worcestershire County Council 2012-12 GBP £968 Communications Telephone-General
Nottingham City Council 2012-12 GBP £12
Nottingham City Council 2012-11 GBP £12
Nottingham City Council 2012-10 GBP £12
Hull City Council 2012-10 GBP £90 CYPS - Localities & Learning
Nottingham City Council 2012-9 GBP £10
South Ribble Council 2012-8 GBP £300 Renewal of domain southribbletourism.gov.uk for 2 yrs Renewal of domain visitsouthribble.gov.uk
Nottingham City Council 2012-8 GBP £12
Nottingham City Council 2012-7 GBP £10
Nottingham City Council 2012-6 GBP £15
Nottingham City Council 2012-5 GBP £10
Bradford City Council 2012-5 GBP £1,570
Nottingham City Council 2012-4 GBP £10
Nottingham City Council 2012-3 GBP £10
Nottingham City Council 2012-2 GBP £10
Nottingham City Council 2012-1 GBP £10
Nottingham City Council 2011-12 GBP £5 MATERIALS GENERAL
Worcestershire County Council 2011-12 GBP £3,598 Communications Telephone-General
Nottingham City Council 2011-11 GBP £5 MATERIALS GENERAL
Nottingham City Council 2011-10 GBP £5 MATERIALS GENERAL
Nottingham City Council 2011-9 GBP £6 MATERIALS GENERAL
Nottingham City Council 2011-8 GBP £5 MATERIALS GENERAL
Nottingham City Council 2011-7 GBP £15 MATERIALS GENERAL
Worcestershire County Council 2010-11 GBP £5,045 Communications Telephone-General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NAMESCO 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 NAMESCO 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 NAMESCO 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.