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

NESC LTD

PLYMOUTH SCIENCE PARK 1 DAVY ROAD, DERRIFORD, PLYMOUTH, PL6 8BX,
Company Registration Number
08811878
Private Limited Company
Active

Company Overview

About Nesc Ltd
NESC LTD was founded on 2013-12-12 and has its registered office in Plymouth. The organisation's status is listed as "Active". Nesc Ltd is a Private Limited Company registered in 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
NESC LTD
 
Legal Registered Office
PLYMOUTH SCIENCE PARK 1 DAVY ROAD
DERRIFORD
PLYMOUTH
PL6 8BX
Other companies in PL6
 
Filing Information
Company Number 08811878
Company ID Number 08811878
Date formed 2013-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB178506970  
Last Datalog update: 2024-08-05 21:36:50
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.

Company Officers of NESC LTD

Current Directors
Officer Role Date Appointed
HELEN HARRIS
Director 2014-10-23
JAMES PAUL HARRIS
Director 2013-12-12
CHRISTOPHER OWEN MARRIOTT
Director 2015-06-01
GEMMA LOUISE MITCHELL
Director 2015-07-01
NICHOLAS RAYMOND MITCHELL
Director 2015-07-01
BEN DANIEL SIDMAN
Director 2013-12-12
YAMILET SIDMAN
Director 2014-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JONATHAN LORD
Director 2016-02-01 2018-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN HARRIS PRIMARY SOLUTION CONSULTANTS LTD Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2015-12-01
JAMES PAUL HARRIS PRIMARY SOLUTION CONSULTANTS LTD Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2015-12-01
CHRISTOPHER OWEN MARRIOTT BLUE STREAK SOLUTIONS LIMITED Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2017-08-15
BEN DANIEL SIDMAN SIDMAN LIMITED Director 2008-06-17 CURRENT 2008-06-17 Dissolved 2017-11-07
YAMILET SIDMAN SIDMAN PUBLISHING LIMITED Director 2008-06-13 CURRENT 2008-06-13 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
2024-09-3001/09/24 STATEMENT OF CAPITAL GBP 1008.00
2024-09-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-07-0131/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-1221/01/24 STATEMENT OF CAPITAL GBP 127.0
2024-02-1220/01/24 STATEMENT OF CAPITAL GBP 126
2024-02-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-02-12DIRECTOR APPOINTED MR MICHAEL PETER ROBINSON
2024-02-12DIRECTOR APPOINTED RICHARD JAMES CARRICK
2023-12-15CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES
2023-07-0331/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13DIRECTOR APPOINTED MRS JENNIFER ELIZABETH CHALMERS
2022-10-05Unaudited abridged accounts made up to 2022-01-31
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES
2021-07-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04SH0117/03/21 STATEMENT OF CAPITAL GBP 123
2021-05-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-04-10SH10Particulars of variation of rights attached to shares
2021-04-09AP01DIRECTOR APPOINTED MR RYAN ALEXANDER MAGUIRE
2021-04-09SH0109/03/21 STATEMENT OF CAPITAL GBP 122
2021-04-09RES13Resolutions passed:
  • New share classes created 09/03/2021
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-07-28RES13Resolutions passed:
  • Removal of a director 07/07/2020
2020-07-21AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16SH0131/03/20 STATEMENT OF CAPITAL GBP 120.00
2020-07-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR YAMILET SIDMAN
2020-07-02AP01DIRECTOR APPOINTED MR JAMES HALL
2020-03-09AP01DIRECTOR APPOINTED MR JACOB QUAYE ADJETEY
2020-03-06SH0101/02/20 STATEMENT OF CAPITAL GBP 119.00
2020-03-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-01-08SH03Purchase of own shares
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RAYMOND MITCHELL
2019-12-11RES13Resolutions passed:
  • Re-terms of contractnfor purchas of shares 12/11/2019
2019-12-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-12-10SH0112/11/19 STATEMENT OF CAPITAL GBP 114
2019-12-10SH06Cancellation of shares. Statement of capital on 2019-11-12 GBP 108
2019-08-15AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-08-06AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 120
2018-06-20SH0101/06/18 STATEMENT OF CAPITAL GBP 120
2018-06-20SH10Particulars of variation of rights attached to shares
2018-06-19SH03Purchase of own shares
2018-06-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-15RES01ADOPT ARTICLES 15/06/18
2018-06-12SH06Cancellation of shares. Statement of capital on 2018-04-13 GBP 105
2018-06-12RES09Resolution of authority to purchase a number of shares
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONATHAN LORD
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-12-14PSC04Change of details for Mr James Paul Harris as a person with significant control on 2017-12-14
2017-10-18AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 106
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-08-16AA31/01/16 TOTAL EXEMPTION SMALL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 106
2016-04-08SH0101/02/16 STATEMENT OF CAPITAL GBP 106
2016-04-08RES12VARYING SHARE RIGHTS AND NAMES
2016-04-08AP01DIRECTOR APPOINTED RICHARD JONATHAN LORD
2016-01-04AR0112/12/15 FULL LIST
2015-08-05AA31/01/15 TOTAL EXEMPTION SMALL
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 2 ENDEAVOUR HOUSE PARKWAY COURT LONGBRIDGE ROAD PLYMOUTH PL6 8LR
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 105
2015-07-14SH0101/07/15 STATEMENT OF CAPITAL GBP 105
2015-07-13AP01DIRECTOR APPOINTED NICHOLAS RAYMOND MITCHELL
2015-07-13AP01DIRECTOR APPOINTED GEMMA LOUISE MITCHELL
2015-07-13RES12VARYING SHARE RIGHTS AND NAMES
2015-06-25SH0101/06/15 STATEMENT OF CAPITAL GBP 103.00
2015-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-19AP01DIRECTOR APPOINTED CHRISTOPHER OWEN MARRIOTT
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 102
2014-12-16AR0112/12/14 FULL LIST
2014-10-28AP01DIRECTOR APPOINTED MRS YAMILET SIDMAN
2014-10-28AP01DIRECTOR APPOINTED HELEN HARRIS
2014-10-28SH0123/10/14 STATEMENT OF CAPITAL GBP 102
2014-10-28SH0123/10/14 STATEMENT OF CAPITAL GBP 102
2014-10-28SH0123/10/14 STATEMENT OF CAPITAL GBP 100
2014-10-28SH0123/10/14 STATEMENT OF CAPITAL GBP 100
2014-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 088118780001
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 10 THE CRESCENT PLYMOUTH DEVON PL1 3AB UNITED KINGDOM
2014-03-11AA01CURREXT FROM 31/12/2014 TO 31/01/2015
2013-12-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to NESC LTD 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 NESC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-29 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2022-01-31

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 NESC LTD

Intangible Assets
Patents
We have not found any records of NESC LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NESC LTD
Trademarks

Trademark applications by NESC LTD

NESC LTD is the Original Applicant for the trademark Image for mark UK00003042189 nesc ™ (UK00003042189) through the UKIPO on the 2014-02-12
Trademark class: Engineering Consultancy Services to the Civil and Defence Nuclear Industry.
Income
Government Income
We have not found government income sources for NESC LTD. 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 (70229 - Management consultancy activities other than financial management) as NESC LTD are:

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