About

Registered Number: 03295086
Date of Incorporation: 20/12/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: C/O Nes Group, Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP

 

Founded in 1996, Nes 2 Ltd have registered office in Altrincham in Cheshire, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Nes 2 Ltd has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 01 August 2018
MR01 - N/A 15 May 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 04 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 19 June 2014
TM01 - Termination of appointment of director 30 April 2014
AR01 - Annual Return 07 January 2014
MR01 - N/A 04 October 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 02 January 2013
TM01 - Termination of appointment of director 05 November 2012
AA - Annual Accounts 25 July 2012
AP01 - Appointment of director 28 June 2012
RESOLUTIONS - N/A 22 June 2012
MEM/ARTS - N/A 22 June 2012
AR01 - Annual Return 01 February 2012
TM02 - Termination of appointment of secretary 01 February 2012
CH01 - Change of particulars for director 26 January 2012
CH01 - Change of particulars for director 26 January 2012
CH01 - Change of particulars for director 26 January 2012
CH03 - Change of particulars for secretary 26 January 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 10 January 2011
CH03 - Change of particulars for secretary 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH01 - Change of particulars for director 07 January 2011
AP01 - Appointment of director 05 January 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 03 February 2010
TM01 - Termination of appointment of director 08 December 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
AA - Annual Accounts 15 August 2008
CERTNM - Change of name certificate 02 August 2008
CERTNM - Change of name certificate 12 February 2008
363a - Annual Return 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
CERTNM - Change of name certificate 24 October 2007
AA - Annual Accounts 13 August 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 19 September 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
363a - Annual Return 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
287 - Change in situation or address of Registered Office 15 November 2005
225 - Change of Accounting Reference Date 15 September 2005
AA - Annual Accounts 06 September 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
363s - Annual Return 24 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 31 August 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
363s - Annual Return 15 January 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
AUD - Auditor's letter of resignation 11 November 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 29 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
363s - Annual Return 30 January 2001
287 - Change in situation or address of Registered Office 10 November 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 23 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1999
395 - Particulars of a mortgage or charge 19 May 1999
RESOLUTIONS - N/A 17 May 1999
RESOLUTIONS - N/A 17 May 1999
RESOLUTIONS - N/A 17 May 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 May 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 20 January 1999
288a - Notice of appointment of directors or secretaries 16 March 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 03 February 1998
288a - Notice of appointment of directors or secretaries 19 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
AUD - Auditor's letter of resignation 25 November 1997
395 - Particulars of a mortgage or charge 06 June 1997
RESOLUTIONS - N/A 14 February 1997
RESOLUTIONS - N/A 14 February 1997
RESOLUTIONS - N/A 14 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
287 - Change in situation or address of Registered Office 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
225 - Change of Accounting Reference Date 14 January 1997
NEWINC - New incorporation documents 20 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2018 Outstanding

N/A

A registered charge 03 October 2013 Outstanding

N/A

Composite guarantee and debenture 11 May 1999 Fully Satisfied

N/A

Mortgage debenture 03 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.