About

Registered Number: 05898983
Date of Incorporation: 08/08/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP

 

Nes Finance Ltd was founded on 08 August 2006 with its registered office in Cheshire, it's status is listed as "Active". We don't know the number of employees at the organisation. The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 August 2020
PSC02 - N/A 20 July 2020
PSC09 - N/A 20 July 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 01 August 2018
MR01 - N/A 15 May 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 14 August 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 05 August 2014
TM01 - Termination of appointment of director 30 April 2014
MR04 - N/A 09 October 2013
MR04 - N/A 09 October 2013
MR01 - N/A 04 October 2013
AR01 - Annual Return 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
AA - Annual Accounts 15 July 2013
TM01 - Termination of appointment of director 05 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2012
AR01 - Annual Return 30 August 2012
AP01 - Appointment of director 28 June 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
RESOLUTIONS - N/A 22 June 2012
MEM/ARTS - N/A 22 June 2012
MG01 - Particulars of a mortgage or charge 22 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
AA - Annual Accounts 28 March 2012
TM02 - Termination of appointment of secretary 22 February 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH03 - Change of particulars for secretary 25 January 2012
DISS40 - Notice of striking-off action discontinued 14 December 2011
GAZ1 - First notification of strike-off action in London Gazette 13 December 2011
AR01 - Annual Return 08 December 2011
CH03 - Change of particulars for secretary 08 December 2011
CH01 - Change of particulars for director 08 December 2011
CH01 - Change of particulars for director 08 December 2011
RESOLUTIONS - N/A 15 July 2011
TM01 - Termination of appointment of director 29 March 2011
AA - Annual Accounts 08 February 2011
AP01 - Appointment of director 26 November 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 19 April 2010
TM01 - Termination of appointment of director 08 December 2009
363a - Annual Return 14 August 2009
395 - Particulars of a mortgage or charge 24 July 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
395 - Particulars of a mortgage or charge 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 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
288b - Notice of resignation of directors or secretaries 22 March 2007
CERTNM - Change of name certificate 18 December 2006
395 - Particulars of a mortgage or charge 12 December 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
395 - Particulars of a mortgage or charge 03 November 2006
225 - Change of Accounting Reference Date 19 September 2006
395 - Particulars of a mortgage or charge 16 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
287 - Change in situation or address of Registered Office 11 September 2006
NEWINC - New incorporation documents 08 August 2006

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

Group debenture 16 June 2012 Fully Satisfied

N/A

Group debenture 16 June 2012 Fully Satisfied

N/A

Assignment of life policy 08 July 2009 Fully Satisfied

N/A

Assignment of life insurance policy 29 June 2007 Fully Satisfied

N/A

Assignment of life insurance policy 11 December 2006 Fully Satisfied

N/A

Assignment of life insurance policy 02 November 2006 Fully Satisfied

N/A

Debenture 04 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.