Company Information for NORTH EAGLE STAR LIMITED
STATION HOUSE, STAMFORD NEW ROAD, ALTRINCHAM, CHESHIRE, WA14 1EP,
|
Company Registration Number
05920489
Private Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
NORTH EAGLE STAR LIMITED | ||||||||
Legal Registered Office | ||||||||
STATION HOUSE STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EP Other companies in WA14 | ||||||||
Previous Names | ||||||||
|
Company Number | 05920489 | |
---|---|---|
Company ID Number | 05920489 | |
Date formed | 2006-08-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 02/10/2015 | |
Return next due | 30/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 10:36:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN WILLIAM BUCKLEY |
||
SIMON FRANCIS COTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL DAVID TREGARTHEN |
Director | ||
CAITLIN JOANNA THOMAS |
Director | ||
STEPHEN WILLIAM BUCKLEY |
Company Secretary | ||
MARK ALAN TULLY |
Director | ||
NEIL TREGARTHEN |
Company Secretary | ||
PHILIP NICHOLAS LANIGAN |
Company Secretary | ||
PHILIP NICHOLAS LANIGAN |
Director | ||
OLSWANG COSEC LIMITED |
Company Secretary | ||
OLSWANG DIRECTORS 1 LIMITED |
Nominated Director | ||
OLSWANG DIRECTORS 2 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NES GLOBAL TALENT FINCO LIMITED | Director | 2013-10-01 | CURRENT | 2013-10-01 | Active | |
NES GLOBAL TALENT HOLDINGS LTD | Director | 2012-11-20 | CURRENT | 2012-09-28 | Active | |
NES GLOBAL TALENT FINANCE LIMITED | Director | 2012-11-20 | CURRENT | 2012-10-04 | Active | |
NES GLOBAL TALENT HOLDCO LIMITED | Director | 2012-11-20 | CURRENT | 2012-10-04 | Active | |
NES OVERSEAS 2 LIMITED | Director | 2009-08-14 | CURRENT | 2009-08-14 | Dissolved 2017-12-12 | |
NES MANAGED SERVICES LIMITED | Director | 2009-08-14 | CURRENT | 2009-08-14 | Active | |
NES 4 LIMITED | Director | 2009-06-22 | CURRENT | 2009-06-22 | Dissolved 2017-12-12 | |
NES 5 LIMITED | Director | 2009-06-22 | CURRENT | 2009-06-22 | Dissolved 2017-12-12 | |
ENERGY PEOPLE INTERNATIONAL LIMITED | Director | 2008-11-03 | CURRENT | 2007-06-01 | Active - Proposal to Strike off | |
NORTHERN TECHNICAL TALENT SERVICES LIMITED | Director | 2008-11-03 | CURRENT | 2007-07-09 | Active - Proposal to Strike off | |
SOUTH STAR TECHNICAL SERVICES LIMITED | Director | 2008-11-03 | CURRENT | 2007-07-09 | Active - Proposal to Strike off | |
NES GLOBAL LIMITED | Director | 2007-04-02 | CURRENT | 1992-02-25 | Active | |
NES UK RECRUITMENT LTD | Director | 2007-04-02 | CURRENT | 1995-04-20 | Active - Proposal to Strike off | |
NES OVERSEAS LIMITED | Director | 2007-04-02 | CURRENT | 1989-06-06 | Active - Proposal to Strike off | |
AIM ACADEMY LIMITED | Director | 2007-04-02 | CURRENT | 1994-10-24 | Active | |
NES FIRCROFT TECHNICAL SERVICES LIMITED | Director | 2007-04-02 | CURRENT | 1995-07-25 | Active | |
NES FIRCROFT ENGINEERING SERVICES LIMITED | Director | 2007-04-02 | CURRENT | 1997-07-11 | Active | |
NESCO HOLDINGS LIMITED | Director | 2007-04-02 | CURRENT | 1999-03-02 | Active | |
NES FINANCE LIMITED | Director | 2007-04-02 | CURRENT | 2006-08-08 | Active | |
NES HOLDINGS LIMITED | Director | 2007-04-02 | CURRENT | 2006-08-08 | Active | |
NES UK LIMITED | Director | 2007-04-02 | CURRENT | 1979-08-14 | Active | |
NES IT LIMITED | Director | 2007-04-02 | CURRENT | 1983-11-02 | Active | |
NES INTERNATIONAL LIMITED | Director | 2007-04-02 | CURRENT | 1984-01-27 | Active | |
NESTRACK LIMITED | Director | 2007-04-02 | CURRENT | 1996-08-23 | Active - Proposal to Strike off | |
NES 2 LIMITED | Director | 2007-04-02 | CURRENT | 1996-12-20 | Active - Proposal to Strike off | |
NES GROUP LIMITED | Director | 2007-04-02 | CURRENT | 1998-12-18 | Active | |
NES GLOBAL TALENT FINCO LIMITED | Director | 2013-10-01 | CURRENT | 2013-10-01 | Active | |
NES GLOBAL TALENT HOLDINGS LTD | Director | 2012-11-20 | CURRENT | 2012-09-28 | Active | |
NES GLOBAL TALENT FINANCE LIMITED | Director | 2012-11-20 | CURRENT | 2012-10-04 | Active | |
NES GLOBAL TALENT HOLDCO LIMITED | Director | 2012-11-20 | CURRENT | 2012-10-04 | Active | |
NES UK RECRUITMENT LTD | Director | 2011-01-05 | CURRENT | 1995-04-20 | Active - Proposal to Strike off | |
AIM ACADEMY LIMITED | Director | 2011-01-05 | CURRENT | 1994-10-24 | Active | |
NES FIRCROFT TECHNICAL SERVICES LIMITED | Director | 2011-01-05 | CURRENT | 1995-07-25 | Active | |
NES FIRCROFT ENGINEERING SERVICES LIMITED | Director | 2011-01-05 | CURRENT | 1997-07-11 | Active | |
NESCO HOLDINGS LIMITED | Director | 2011-01-05 | CURRENT | 1999-03-02 | Active | |
ENERGY PEOPLE INTERNATIONAL LIMITED | Director | 2011-01-05 | CURRENT | 2007-06-01 | Active - Proposal to Strike off | |
NORTHERN TECHNICAL TALENT SERVICES LIMITED | Director | 2011-01-05 | CURRENT | 2007-07-09 | Active - Proposal to Strike off | |
NES UK LIMITED | Director | 2011-01-05 | CURRENT | 1979-08-14 | Active | |
NES IT LIMITED | Director | 2011-01-05 | CURRENT | 1983-11-02 | Active | |
NES INTERNATIONAL LIMITED | Director | 2011-01-05 | CURRENT | 1984-01-27 | Active | |
NES 2 LIMITED | Director | 2011-01-05 | CURRENT | 1996-12-20 | Active - Proposal to Strike off | |
SOUTH STAR TECHNICAL SERVICES LIMITED | Director | 2011-01-05 | CURRENT | 2007-07-09 | Active - Proposal to Strike off | |
NES FINANCE LIMITED | Director | 2010-11-26 | CURRENT | 2006-08-08 | Active | |
NES OVERSEAS 2 LIMITED | Director | 2009-08-14 | CURRENT | 2009-08-14 | Dissolved 2017-12-12 | |
NES MANAGED SERVICES LIMITED | Director | 2009-08-14 | CURRENT | 2009-08-14 | Active | |
NES 4 LIMITED | Director | 2009-06-22 | CURRENT | 2009-06-22 | Dissolved 2017-12-12 | |
NES 5 LIMITED | Director | 2009-06-22 | CURRENT | 2009-06-22 | Dissolved 2017-12-12 | |
NES GLOBAL LIMITED | Director | 2008-10-02 | CURRENT | 1992-02-25 | Active | |
NES OVERSEAS LIMITED | Director | 2008-10-02 | CURRENT | 1989-06-06 | Active - Proposal to Strike off | |
NES HOLDINGS LIMITED | Director | 2008-10-02 | CURRENT | 2006-08-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/10/22 | ||
Audit exemption subsidiary accounts made up to 2022-10-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/10/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/10/22 | ||
PSC09 | Withdrawal of a person with significant control statement on 2022-11-23 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/21 | |
Notification of a person with significant control statement | ||
PSC08 | Notification of a person with significant control statement | |
CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES | |
PSC02 | Notification of Nes It Limited as a person with significant control on 2016-10-03 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-07-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/10/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to C/O Recall Limited 1010 Europa Boulevard Westbrook Warrington WA5 7YP | |
RES15 | CHANGE OF NAME 24/07/2015 | |
CERTNM | Company name changed aim global consultancy LIMITED\certificate issued on 24/07/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
RES15 | CHANGE OF NAME 10/10/2014 | |
CERTNM | Company name changed nes aim academy LIMITED\certificate issued on 10/10/14 | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL TREGARTHEN | |
AR01 | 02/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAITLIN THOMAS | |
AR01 | 02/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11 | |
AP01 | DIRECTOR APPOINTED CAITLIN JOANNA THOMAS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 08/06/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN BUCKLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL TREGARTHEN / 25/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANCIS COTON / 25/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BUCKLEY / 25/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BUCKLEY / 25/01/2012 | |
AR01 | 31/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANCIS COTON / 07/12/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AP01 | DIRECTOR APPOINTED MR SIMON FRANCIS COTON | |
AR01 | 31/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BUCKLEY / 31/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BUCKLEY / 31/08/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK TULLY | |
AR01 | 31/08/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BUCKLEY / 22/10/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
CERTNM | COMPANY NAME CHANGED AIM ACADEMY LIMITED CERTIFICATE ISSUED ON 24/10/07 | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07 | |
287 | REGISTERED OFFICE CHANGED ON 04/10/06 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED NEWINCCO 591 LIMITED CERTIFICATE ISSUED ON 20/09/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.06 | 9 |
MortgagesNumMortOutstanding | 0.71 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.34 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheshire East Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
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.
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. |