General information

Name:

Nesc Limited

Office Address:

Plymouth Science Park 1 Davy Road Derriford PL6 8BX Plymouth

Number: 08811878

Incorporation date: 2013-12-12

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 08811878 11 years ago, Nesc Ltd was set up as a Private Limited Company. Its present office address is Plymouth Science Park 1 Davy Road, Derriford Plymouth. The enterprise's SIC code is 70229 which stands for Management consultancy activities other than financial management. Nesc Limited reported its latest accounts for the period that ended on Tuesday 31st January 2023. Its latest confirmation statement was filed on Sunday 4th December 2022.

Michael R., Richard C., Russell C. and 10 others listed below are the company's directors and have been cooperating as the Management Board since January 2024.

Executives with significant control over the firm are: James H. owns 1/2 or less of company shares. Ben S. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Michael R.

Role: Director

Appointed: 21 January 2024

Latest update: 7 March 2024

Richard C.

Role: Director

Appointed: 20 January 2024

Latest update: 7 March 2024

Russell C.

Role: Director

Appointed: 01 November 2023

Latest update: 7 March 2024

David B.

Role: Director

Appointed: 01 November 2022

Latest update: 7 March 2024

Jennifer C.

Role: Director

Appointed: 17 March 2021

Latest update: 7 March 2024

Ryan M.

Role: Director

Appointed: 09 March 2021

Latest update: 7 March 2024

Gary B.

Role: Director

Appointed: 09 March 2021

Latest update: 7 March 2024

James H.

Role: Director

Appointed: 31 March 2020

Latest update: 7 March 2024

Jacob A.

Role: Director

Appointed: 01 February 2020

Latest update: 7 March 2024

Christopher M.

Role: Director

Appointed: 01 June 2015

Latest update: 7 March 2024

Helen H.

Role: Director

Appointed: 23 October 2014

Latest update: 7 March 2024

James H.

Role: Director

Appointed: 12 December 2013

Latest update: 7 March 2024

Ben S.

Role: Director

Appointed: 12 December 2013

Latest update: 7 March 2024

People with significant control

James H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Ben S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 18 December 2023
Confirmation statement last made up date 04 December 2022
Annual Accounts 4 August 2015
Start Date For Period Covered By Report 2013-12-12
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 4 August 2015
Annual Accounts 3 August 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 3 August 2016
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-01-31
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 31/01/2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Securities allotment resolution (RESOLUTIONS)
filed on: 12th, February 2024
resolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
10
Company Age

Similar companies nearby

Closest companies