NES HALIAN LIMITED

Register to unlock more data on OkredoRegister

NES HALIAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14430282

Incorporation date

19/10/2022

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 1 B, Foundation, 2 George Street, Altrincham WA14 1SGCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon14/04/2026
Confirmation statement made on 2026-04-14 with updates
dot icon14/04/2026
Satisfaction of charge 144302820001 in full
dot icon09/04/2026
Certificate of change of name
dot icon08/04/2026
Registered office address changed from 33 Soho Square London W1D 3QU England to Suite 1 B, Foundation 2 George Street Altrincham WA14 1SG on 2026-04-08
dot icon08/04/2026
Cessation of T20 Ultimo Holdco Limited as a person with significant control on 2026-04-08
dot icon08/04/2026
Notification of Nes Global Limited as a person with significant control on 2026-03-31
dot icon08/04/2026
Termination of appointment of Stuart Fry as a director on 2026-04-08
dot icon08/04/2026
Termination of appointment of T20 Ultimo Holdco Limited as a director on 2026-04-08
dot icon08/04/2026
Appointment of Mr Stephen William Buckley as a director on 2026-04-08
dot icon08/04/2026
Appointment of Mr Simon Francis Coton as a director on 2026-04-08
dot icon13/01/2026
Resolutions
dot icon13/01/2026
Memorandum and Articles of Association
dot icon05/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon05/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon05/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon05/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon20/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon04/06/2025
Director's details changed for Stuart Fry on 2024-04-15
dot icon13/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon13/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon13/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon13/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon02/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon25/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon27/03/2024
Termination of appointment of Ian James Munro as a director on 2024-03-27
dot icon04/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon04/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon04/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon04/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon10/10/2023
Memorandum and Articles of Association
dot icon05/10/2023
Resolutions
dot icon20/09/2023
Change of details for T20 Ultimo Holdco Limited as a person with significant control on 2022-10-19
dot icon17/03/2023
Resolutions
dot icon17/03/2023
Memorandum and Articles of Association
dot icon24/02/2023
Registration of charge 144302820001, created on 2023-02-21
dot icon17/02/2023
Current accounting period shortened from 2023-10-31 to 2023-03-31
dot icon07/11/2022
Memorandum and Articles of Association
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Resolutions
dot icon01/11/2022
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon01/11/2022
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon01/11/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon01/11/2022
Appointment of Stuart Fry as a director on 2022-10-28
dot icon01/11/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon19/10/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munro, Ian James
Director
19/10/2022 - 27/03/2024
93
Fry, Stuart
Director
28/10/2022 - 08/04/2026
9
Mr. Stephen William Buckley
Director
08/04/2026 - Present
68
Coton, Simon Francis
Director
08/04/2026 - Present
53
T20 ULTIMO HOLDCO LTD
Corporate Director
19/10/2022 - 08/04/2026
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NES HALIAN LIMITED

NES HALIAN LIMITED is an(a) Active company incorporated on 19/10/2022 with the registered office located at Suite 1 B, Foundation, 2 George Street, Altrincham WA14 1SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NES HALIAN LIMITED?

toggle

NES HALIAN LIMITED is currently Active. It was registered on 19/10/2022 .

Where is NES HALIAN LIMITED located?

toggle

NES HALIAN LIMITED is registered at Suite 1 B, Foundation, 2 George Street, Altrincham WA14 1SG.

What does NES HALIAN LIMITED do?

toggle

NES HALIAN LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for NES HALIAN LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-14 with updates.