Active
Company Information for NESC LTD
PLYMOUTH SCIENCE PARK 1 DAVY ROAD, DERRIFORD, PLYMOUTH, PL6 8BX,
|
Company Registration Number
08811878
Private Limited Company
Active |
Company Name | |
---|---|
NESC LTD | |
Legal Registered Office | |
PLYMOUTH SCIENCE PARK 1 DAVY ROAD DERRIFORD PLYMOUTH PL6 8BX Other companies in PL6 | |
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 |
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 |
---|---|---|
HELEN HARRIS |
||
JAMES PAUL HARRIS |
||
CHRISTOPHER OWEN MARRIOTT |
||
GEMMA LOUISE MITCHELL |
||
NICHOLAS RAYMOND MITCHELL |
||
BEN DANIEL SIDMAN |
||
YAMILET SIDMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JONATHAN LORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIMARY SOLUTION CONSULTANTS LTD | Director | 2012-10-18 | CURRENT | 2012-10-18 | Dissolved 2015-12-01 | |
PRIMARY SOLUTION CONSULTANTS LTD | Director | 2012-10-18 | CURRENT | 2012-10-18 | Dissolved 2015-12-01 | |
BLUE STREAK SOLUTIONS LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-21 | Dissolved 2017-08-15 | |
SIDMAN LIMITED | Director | 2008-06-17 | CURRENT | 2008-06-17 | Dissolved 2017-11-07 | |
SIDMAN PUBLISHING LIMITED | Director | 2008-06-13 | CURRENT | 2008-06-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
01/09/24 STATEMENT OF CAPITAL GBP 1008.00 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
31/01/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
21/01/24 STATEMENT OF CAPITAL GBP 127.0 | ||
20/01/24 STATEMENT OF CAPITAL GBP 126 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
DIRECTOR APPOINTED MR MICHAEL PETER ROBINSON | ||
DIRECTOR APPOINTED RICHARD JAMES CARRICK | ||
CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MRS JENNIFER ELIZABETH CHALMERS | ||
Unaudited abridged accounts made up to 2022-01-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 17/03/21 STATEMENT OF CAPITAL GBP 123 | |
RES11 | Resolutions passed:
| |
SH10 | Particulars of variation of rights attached to shares | |
AP01 | DIRECTOR APPOINTED MR RYAN ALEXANDER MAGUIRE | |
SH01 | 09/03/21 STATEMENT OF CAPITAL GBP 122 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES | |
RES13 | Resolutions passed:
| |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 31/03/20 STATEMENT OF CAPITAL GBP 120.00 | |
RES11 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YAMILET SIDMAN | |
AP01 | DIRECTOR APPOINTED MR JAMES HALL | |
AP01 | DIRECTOR APPOINTED MR JACOB QUAYE ADJETEY | |
SH01 | 01/02/20 STATEMENT OF CAPITAL GBP 119.00 | |
RES11 | Resolutions passed:
| |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RAYMOND MITCHELL | |
RES13 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
SH01 | 12/11/19 STATEMENT OF CAPITAL GBP 114 | |
SH06 | Cancellation of shares. Statement of capital on 2019-11-12 GBP 108 | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/06/18 STATEMENT OF CAPITAL;GBP 120 | |
SH01 | 01/06/18 STATEMENT OF CAPITAL GBP 120 | |
SH10 | Particulars of variation of rights attached to shares | |
SH03 | Purchase of own shares | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 15/06/18 | |
SH06 | Cancellation of shares. Statement of capital on 2018-04-13 GBP 105 | |
RES09 | Resolution of authority to purchase a number of shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JONATHAN LORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES | |
PSC04 | Change of details for Mr James Paul Harris as a person with significant control on 2017-12-14 | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 106 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 106 | |
SH01 | 01/02/16 STATEMENT OF CAPITAL GBP 106 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED RICHARD JONATHAN LORD | |
AR01 | 12/12/15 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 2 ENDEAVOUR HOUSE PARKWAY COURT LONGBRIDGE ROAD PLYMOUTH PL6 8LR | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 105 | |
SH01 | 01/07/15 STATEMENT OF CAPITAL GBP 105 | |
AP01 | DIRECTOR APPOINTED NICHOLAS RAYMOND MITCHELL | |
AP01 | DIRECTOR APPOINTED GEMMA LOUISE MITCHELL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 01/06/15 STATEMENT OF CAPITAL GBP 103.00 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER OWEN MARRIOTT | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 12/12/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS YAMILET SIDMAN | |
AP01 | DIRECTOR APPOINTED HELEN HARRIS | |
SH01 | 23/10/14 STATEMENT OF CAPITAL GBP 102 | |
SH01 | 23/10/14 STATEMENT OF CAPITAL GBP 102 | |
SH01 | 23/10/14 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 23/10/14 STATEMENT OF CAPITAL GBP 100 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088118780001 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 10 THE CRESCENT PLYMOUTH DEVON PL1 3AB UNITED KINGDOM | |
AA01 | CURREXT FROM 31/12/2014 TO 31/01/2015 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD |
|
|
|
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
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as NESC LTD are:
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. |