Nesc Ltd PLYMOUTH


Nesc started in year 2013 as Private Limited Company with registration number 08811878. The Nesc company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Plymouth at Plymouth Science Park 1 Davy Road. Postal code: PL6 8BX.

The company has 13 directors, namely Michael R., Richard C. and Russell C. and others. Of them, James H., Ben S. have been with the company the longest, being appointed on 12 December 2013 and Michael R. has been with the company for the least time - from 21 January 2024. As of 30 April 2024, there were 4 ex directors - Richard L., Nicholas M. and others listed below. There were no ex secretaries.

Nesc Ltd Address / Contact

Office Address Plymouth Science Park 1 Davy Road
Office Address2 Derriford
Town Plymouth
Post code PL6 8BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08811878
Date of Incorporation Thu, 12th Dec 2013
Industry Management consultancy activities other than financial management
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Michael R.

Position: Director

Appointed: 21 January 2024

Richard C.

Position: Director

Appointed: 20 January 2024

Russell C.

Position: Director

Appointed: 01 November 2023

David B.

Position: Director

Appointed: 01 November 2022

Jennifer C.

Position: Director

Appointed: 17 March 2021

Ryan M.

Position: Director

Appointed: 09 March 2021

Gary B.

Position: Director

Appointed: 09 March 2021

James H.

Position: Director

Appointed: 31 March 2020

Jacob A.

Position: Director

Appointed: 01 February 2020

Christopher M.

Position: Director

Appointed: 01 June 2015

Helen H.

Position: Director

Appointed: 23 October 2014

James H.

Position: Director

Appointed: 12 December 2013

Ben S.

Position: Director

Appointed: 12 December 2013

Richard L.

Position: Director

Appointed: 01 February 2016

Resigned: 13 April 2018

Nicholas M.

Position: Director

Appointed: 01 July 2015

Resigned: 31 October 2019

Gemma M.

Position: Director

Appointed: 01 July 2015

Resigned: 31 October 2019

Yamilet S.

Position: Director

Appointed: 23 October 2014

Resigned: 07 July 2020

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is James H. This PSC and has 25-50% shares. The second one in the persons with significant control register is Ben S. This PSC owns 25-50% shares.

James H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ben S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312021-01-312022-01-312023-01-31
Net Worth15 59135 113   
Balance Sheet
Cash Bank On Hand  116 512118 995226 212
Current Assets216 314410 5001 298 1381 640 0901 855 673
Debtors164 357357 8181 181 6261 521 0951 629 461
Net Assets Liabilities  82 085334 971702 566
Other Debtors   769 242830 528
Property Plant Equipment  168 736129 843134 189
Cash Bank In Hand51 95752 682   
Net Assets Liabilities Including Pension Asset Liability15 59135 113   
Tangible Fixed Assets5 02839 462   
Reserves/Capital
Called Up Share Capital102105   
Profit Loss Account Reserve15 48935 008   
Shareholder Funds15 59135 113   
Other
Accumulated Depreciation Impairment Property Plant Equipment  100 995130 205131 130
Amounts Owed By Group Undertakings Participating Interests   352 843384 272
Amounts Owed To Group Undertakings Participating Interests   3 8484 616
Average Number Employees During Period  182427
Balances Amounts Owed By Related Parties  369 424352 843 
Balances Amounts Owed To Related Parties  6 3003 848 
Bank Borrowings Overdrafts   94 336103 358
Cancellation Subscribed Capital Decrease In Equity    1
Comprehensive Income Expense   956 3831 367 969
Corporation Tax Payable   302 046381 021
Creditors  933 6601 104 8461 065 347
Depreciation Rate Used For Property Plant Equipment    33
Disposals Decrease In Depreciation Impairment Property Plant Equipment   19 37647 565
Disposals Property Plant Equipment   30 713101 744
Dividends Paid   703 5001 000 374
Fixed Assets5 02839 462168 736129 843134 189
Income Expense Recognised Directly In Equity   -703 497-1 000 374
Increase From Depreciation Charge For Year Property Plant Equipment   48 58648 490
Issue Bonus Shares Decrease Increase In Equity    -3
Issue Equity Instruments   31
Net Current Assets Liabilities14 47815 803364 478535 244790 326
Other Creditors   348 895283 456
Other Taxation Social Security Payable   219 744155 858
Profit Loss   956 3831 367 969
Property Plant Equipment Gross Cost  269 731260 048265 319
Provisions For Liabilities Balance Sheet Subtotal  12 9405 8055 940
Total Additions Including From Business Combinations Property Plant Equipment   21 030107 015
Total Assets Less Current Liabilities19 50655 265533 214665 087924 515
Trade Creditors Trade Payables   135 977137 038
Trade Debtors Trade Receivables   399 010414 661
Advances Credits Directors  175 816389 777534 281
Advances Credits Made In Period Directors   270 500381 500
Advances Credits Repaid In Period Directors   56 539236 996
Amount Specific Advance Or Credit Directors1184 401186 589 
Amount Specific Advance Or Credit Made In Period Directors   102 500 
Amount Specific Advance Or Credit Repaid In Period Directors   312 
Creditors Due After One Year2 90915 763   
Creditors Due Within One Year201 836394 697   
Number Shares Allotted1    
Par Value Share1    
Provisions For Liabilities Charges1 0064 389   
Secured Debts52 268100 459   
Share Capital Allotted Called Up Paid1    
Tangible Fixed Assets Additions5 21138 946   
Tangible Fixed Assets Cost Or Valuation5 21144 157   
Tangible Fixed Assets Depreciation1834 695   
Tangible Fixed Assets Depreciation Charged In Period1834 512   

Company filings

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

Company search

Advertisements