Company NameNesco Projects Limited
Company StatusActive
Company Number00208874
CategoryPrivate Limited Company
Incorporation Date7 October 1925(97 years, 6 months ago)
Previous NameMidland Radio Distributors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameSelcan Miner
Date of BirthDecember 1932 (Born 90 years ago)
NationalityNigerian
StatusCurrent
Appointed17 December 1993(68 years, 2 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address24 Naraguta Avenue
Jos
Plateau State
Nigeria
Director NameMrs Virginia Pamela De Kretser
Date of BirthSeptember 1941 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(84 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Crescent Road
London
SW20 8HA
Director NameMr Nicholas John Mawdesley O'Rorke
Date of BirthMarch 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(94 years, 6 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGreen Gables Farm Knockwood Lane
Nether Wallop
Stockbridge
Hampshire
SO20 8EF
Secretary NameThrings Company Secretarial Limited (Corporation)
StatusCurrent
Appointed26 April 2002(76 years, 7 months after company formation)
Appointment Duration20 years, 11 months
Correspondence AddressThe Paragon Counterslip
Bristol
BS1 6BX
Director NameMr Robin Wilfred Ian Lodge
Date of BirthOctober 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(66 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 1994)
RoleFarmer & Business Consultant
Country of ResidenceSwitzerland
Correspondence Address6 Chemin Du Vieux Motty
Yens
1169
Switzerland
Director NameChristopher Philip Bromley
Date of BirthJuly 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(66 years, 2 months after company formation)
Appointment Duration2 years (resigned 17 December 1993)
RoleAccountant
Correspondence Address27 Morningside
Earlsdon
Coventry
West Midlands
CV5 6PD
Director NameMr Robin Wilfred Ian Lodge
Date of BirthOctober 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(66 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 1994)
RoleFarmer & Business Consultant
Country of ResidenceSwitzerland
Correspondence Address6 Chemin Du Vieux Motty
Yens
1169
Switzerland
Director NameChristopher Robin De Kretser
Date of BirthDecember 1932 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(66 years, 2 months after company formation)
Appointment Duration28 years, 3 months (resigned 21 March 2020)
RoleChartered Engineer
Country of ResidenceNigeria
Correspondence AddressNesco House
Jos Road
Bukuru
Plateau State
Nigeria
Secretary NameChristopher Philip Bromley
NationalityBritish
StatusResigned
Appointed01 December 1991(66 years, 2 months after company formation)
Appointment Duration2 years (resigned 17 December 1993)
RoleCompany Director
Correspondence Address27 Morningside
Earlsdon
Coventry
West Midlands
CV5 6PD
Director NameArchie James Webster
Date of BirthJune 1931 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(68 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 19 June 2009)
RoleConsulting Engineer
Correspondence AddressBedford Road
Northill
Biggleswade
Bedfordshire
Secretary NameMrs Virginia Pamela De Kretser
NationalityBritish
StatusResigned
Appointed17 December 1993(68 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Crescent Road
London
SW20 8HA

Contact

Telephone01234 266259
Telephone regionBedford

Location

Registered Address7th Floor 20 St. Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

103 at £1Nesco Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£112,987
Cash£128,261
Current Liabilities£340,726

Accounts

Latest Accounts30 June 2022 (9 months ago)
Next Accounts Due31 March 2024 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 December 2022 (3 months, 3 weeks ago)
Next Return Due15 December 2023 (8 months, 3 weeks from now)

Charges

14 October 1980Delivered on: 17 October 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over: (see doc M83). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

20 December 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
2 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
20 July 2021Change of details for Nesco Investments Limited as a person with significant control on 12 March 2018 (2 pages)
20 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
7 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
26 March 2020Appointment of Mr Nicholas O’Rorke as a director on 23 March 2020 (2 pages)
26 March 2020Termination of appointment of Christopher Robin De Kretser as a director on 21 March 2020 (1 page)
18 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
11 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
12 March 2018Registered office address changed from 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU to 7th Floor 20 st. Andrew Street London EC4A 3AG on 12 March 2018 (1 page)
21 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
11 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
15 April 2016Secretary's details changed for Jane Secretarial Services Limited on 1 March 2016 (1 page)
15 April 2016Secretary's details changed for Jane Secretarial Services Limited on 1 March 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 103
(6 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 103
(6 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 103
(6 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 103
(6 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 103
(6 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 103
(6 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 103
(6 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 103
(6 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 103
(6 pages)
27 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
4 January 2010Appointment of Mrs Virginia Pamela De Kretser as a director (2 pages)
4 January 2010Appointment of Mrs Virginia Pamela De Kretser as a director (2 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Selcan Miner on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Christopher Robin De Kretser on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Jane Secretarial Services Limited on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Selcan Miner on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Christopher Robin De Kretser on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Jane Secretarial Services Limited on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Selcan Miner on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Christopher Robin De Kretser on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Jane Secretarial Services Limited on 1 October 2009 (2 pages)
1 July 2009Appointment terminated director archie webster (1 page)
1 July 2009Appointment terminated director archie webster (1 page)
28 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 December 2008Return made up to 01/12/08; full list of members (4 pages)
16 December 2008Secretary's change of particulars / jane secretarial services LIMITED / 05/04/2008 (1 page)
16 December 2008Return made up to 01/12/08; full list of members (4 pages)
16 December 2008Secretary's change of particulars / jane secretarial services LIMITED / 05/04/2008 (1 page)
4 April 2008Registered office changed on 04/04/2008 from 142 buckingham palace road london SW1W 9TR (1 page)
4 April 2008Registered office changed on 04/04/2008 from 142 buckingham palace road london SW1W 9TR (1 page)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 December 2007Return made up to 01/12/07; full list of members (2 pages)
20 December 2007Return made up to 01/12/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 February 2007Return made up to 01/12/06; full list of members (7 pages)
9 February 2007Return made up to 01/12/06; full list of members (7 pages)
2 February 2006Return made up to 01/12/05; full list of members (7 pages)
2 February 2006Return made up to 01/12/05; full list of members (7 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 January 2005Return made up to 01/12/04; full list of members (6 pages)
25 January 2005Return made up to 01/12/04; full list of members (6 pages)
20 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
20 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
30 December 2003Full accounts made up to 30 June 2003 (14 pages)
30 December 2003Return made up to 01/12/03; full list of members (7 pages)
30 December 2003Full accounts made up to 30 June 2003 (14 pages)
30 December 2003Return made up to 01/12/03; full list of members (7 pages)
30 January 2003Return made up to 01/12/02; full list of members (7 pages)
30 January 2003Return made up to 01/12/02; full list of members (7 pages)
23 December 2002Full accounts made up to 30 June 2002 (17 pages)
23 December 2002Full accounts made up to 30 June 2002 (17 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
7 March 2002Return made up to 01/12/01; full list of members (7 pages)
7 March 2002Return made up to 01/12/01; full list of members (7 pages)
17 January 2002Full accounts made up to 30 June 2001 (13 pages)
17 January 2002Full accounts made up to 30 June 2001 (13 pages)
28 March 2001Full accounts made up to 30 June 2000 (15 pages)
28 March 2001Full accounts made up to 30 June 2000 (15 pages)
11 January 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 December 2000Registered office changed on 13/12/00 from: 45 pont street london SW1X 0BX (1 page)
13 December 2000Registered office changed on 13/12/00 from: 45 pont street london SW1X 0BX (1 page)
24 December 1999Return made up to 01/12/99; full list of members (7 pages)
24 December 1999Return made up to 01/12/99; full list of members (7 pages)
16 December 1999Full accounts made up to 30 June 1999 (11 pages)
16 December 1999Full accounts made up to 30 June 1999 (11 pages)
3 March 1999Full accounts made up to 30 June 1998 (10 pages)
3 March 1999Full accounts made up to 30 June 1998 (10 pages)
19 February 1999Return made up to 01/12/98; no change of members (4 pages)
19 February 1999Return made up to 01/12/98; no change of members (4 pages)
5 February 1998Full accounts made up to 30 June 1997 (9 pages)
5 February 1998Full accounts made up to 30 June 1997 (9 pages)
28 January 1998Return made up to 01/12/97; no change of members (4 pages)
28 January 1998Return made up to 01/12/97; no change of members (4 pages)
3 July 1997Full accounts made up to 30 June 1996 (9 pages)
3 July 1997Full accounts made up to 30 June 1996 (9 pages)
12 May 1997Return made up to 01/12/96; full list of members (6 pages)
12 May 1997Return made up to 01/12/96; full list of members (6 pages)
12 January 1996Return made up to 01/12/95; no change of members (4 pages)
12 January 1996Return made up to 01/12/95; no change of members (4 pages)
28 December 1995Full accounts made up to 30 June 1995 (9 pages)
28 December 1995Full accounts made up to 30 June 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)