About

Registered Number: 02690805
Date of Incorporation: 25/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP

 

Based in Cheshire, Nes Global Ltd was setup in 1992. The current directors of the company are listed as Coton, Simon Francis, Davies, Kenneth Hugh James, Morris, Stuart, Rawlinson, Nicholas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTON, Simon Francis 20 June 2003 04 September 2006 1
DAVIES, Kenneth Hugh James 04 September 2003 04 September 2006 1
MORRIS, Stuart 01 November 1996 28 April 2000 1
RAWLINSON, Nicholas 04 September 2003 04 September 2006 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 19 July 2019
MR01 - N/A 03 July 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 26 July 2018
MR01 - N/A 15 May 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 08 August 2017
SH01 - Return of Allotment of shares 10 March 2017
CS01 - N/A 24 January 2017
MR01 - N/A 20 January 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 05 August 2014
MR01 - N/A 24 June 2014
TM01 - Termination of appointment of director 30 April 2014
AR01 - Annual Return 14 January 2014
MR01 - N/A 04 November 2013
MR04 - N/A 09 October 2013
MR04 - N/A 09 October 2013
MR04 - N/A 09 October 2013
MR04 - N/A 09 October 2013
MR04 - N/A 09 October 2013
MR04 - N/A 09 October 2013
MR04 - N/A 09 October 2013
MR04 - N/A 09 October 2013
MR01 - N/A 04 October 2013
MR01 - N/A 04 October 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 26 February 2013
TM01 - Termination of appointment of director 05 November 2012
AP01 - Appointment of director 28 June 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
MG01 - Particulars of a mortgage or charge 27 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
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 23 February 2012
TM02 - Termination of appointment of secretary 23 February 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
CH01 - Change of particulars for director 25 January 2012
CH03 - Change of particulars for secretary 25 January 2012
RESOLUTIONS - N/A 15 July 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 08 February 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
TM01 - Termination of appointment of director 08 December 2009
RESOLUTIONS - N/A 09 September 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 20 February 2009
288a - Notice of appointment of directors or secretaries 09 October 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
363s - Annual Return 28 January 2008
CERTNM - Change of name certificate 02 October 2007
AA - Annual Accounts 14 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
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
AA - Annual Accounts 01 September 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
RESOLUTIONS - N/A 08 March 2006
363s - Annual Return 27 February 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
AA - Annual Accounts 25 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 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 07 March 2005
288a - Notice of appointment of directors or secretaries 24 September 2004
RESOLUTIONS - N/A 12 August 2004
RESOLUTIONS - N/A 10 August 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2004
395 - Particulars of a mortgage or charge 03 August 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 04 March 2004
288a - Notice of appointment of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
AA - Annual Accounts 31 August 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
363s - Annual Return 11 March 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
AUD - Auditor's letter of resignation 11 November 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 29 March 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 July 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 July 2001
395 - Particulars of a mortgage or charge 07 July 2001
AA - Annual Accounts 12 June 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
363s - Annual Return 28 March 2001
287 - Change in situation or address of Registered Office 10 November 2000
AA - Annual Accounts 24 July 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
363s - Annual Return 21 March 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 17 May 1999
363s - Annual Return 10 May 1999
AA - Annual Accounts 24 August 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 25 March 1997
288a - Notice of appointment of directors or secretaries 28 November 1996
AA - Annual Accounts 30 July 1996
353 - Register of members 09 July 1996
288 - N/A 14 March 1996
363x - Annual Return 06 March 1996
363(353) - N/A 06 March 1996
288 - N/A 18 January 1996
AA - Annual Accounts 07 August 1995
363x - Annual Return 28 February 1995
363(353) - N/A 28 February 1995
AA - Annual Accounts 22 August 1994
363x - Annual Return 14 March 1994
AA - Annual Accounts 19 April 1993
363x - Annual Return 01 April 1993
395 - Particulars of a mortgage or charge 02 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1992
288 - N/A 25 April 1992
288 - N/A 25 April 1992
288 - N/A 25 April 1992
288 - N/A 25 April 1992
288 - N/A 25 April 1992
287 - Change in situation or address of Registered Office 25 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1992
RESOLUTIONS - N/A 22 April 1992
MEM/ARTS - N/A 22 April 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
287 - Change in situation or address of Registered Office 22 April 1992
CERTNM - Change of name certificate 06 April 1992
NEWINC - New incorporation documents 25 February 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2019 Outstanding

N/A

A registered charge 11 May 2018 Outstanding

N/A

A registered charge 10 January 2017 Outstanding

N/A

A registered charge 18 June 2014 Outstanding

N/A

A registered charge 01 November 2013 Outstanding

N/A

A registered charge 03 October 2013 Outstanding

N/A

A registered charge 03 October 2013 Outstanding

N/A

Security agreement 16 June 2012 Fully Satisfied

N/A

Membership interest pledge agreement 16 June 2012 Fully Satisfied

N/A

Security agreement 16 June 2012 Fully Satisfied

N/A

Group debenture 16 June 2012 Fully Satisfied

N/A

Security agreement (over shares in nes global pty LTD) 16 June 2012 Fully Satisfied

N/A

Membership interest pledge agreement 16 June 2012 Fully Satisfied

N/A

Group debenture 16 June 2012 Fully Satisfied

N/A

Debenture 30 July 2004 Fully Satisfied

N/A

All assets debenture 04 July 2001 Fully Satisfied

N/A

Composite guarantee and debenture 11 May 1999 Fully Satisfied

N/A

Mortgage debenture 25 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.