This company is commonly known as Ansaldo Nuclear Limited. The company was founded 20 years ago and was given the registration number 04959394. The firm's registered office is in WOLVERHAMPTON. You can find them at Po Box 2944 Spring Road, Ettingshall, Wolverhampton, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | ANSALDO NUCLEAR LIMITED |
---|---|---|
Company Number | : | 04959394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2003 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 2944 Spring Road, Ettingshall, Wolverhampton, WV4 6JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
PO BOX 2944, Spring Road, Ettingshall, Wolverhampton, England, WV4 6JX | Secretary | 19 December 2014 | Active |
PO BOX 2944, Spring Road, Ettingshall, Wolverhampton, England, WV4 6JX | Director | 08 July 2014 | Active |
PO BOX 2944, Spring Road, Ettingshall, Wolverhampton, WV4 6JX | Director | 01 July 2020 | Active |
PO BOX 2944, Spring Road, Ettingshall, Wolverhampton, WV4 6JX | Director | 01 July 2020 | Active |
PO BOX 2944, Spring Road, Ettingshall, Wolverhampton, England, WV4 6JX | Director | 21 June 2010 | Active |
PO BOX 2944, Spring Road, Ettingshall, Wolverhampton, WV4 6JX | Director | 12 March 2020 | Active |
3 Church Farm Close, Standlake, Witney, OX29 7SN | Secretary | 11 November 2003 | Active |
109, Winchester Road, West Bromwich, B71 2NY | Secretary | 10 February 2009 | Active |
19 Long Croft, Albrighton, Wolverhampton, WV7 3DN | Secretary | 04 August 2004 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 11 November 2003 | Active |
Nesl House, Spring Road, Ettingshall, Wolverhampton, WV4 6JX | Director | 21 June 2010 | Active |
PO BOX 2944, Spring Road, Ettingshall, Wolverhampton, WV4 6JX | Director | 12 March 2020 | Active |
The Green, Woodseats Lane, Charlesworth, Glossop, SK13 5DR | Director | 01 January 2007 | Active |
PO BOX 2944, Spring Road, Ettingshall, Wolverhampton, England, WV4 6JX | Director | 27 November 2009 | Active |
PO BOX 2944, Spring Road, Ettingshall, Wolverhampton, WV4 6JX | Director | 21 July 2015 | Active |
23 Sutton Avenue, Chellaston, Derby, DE73 6RJ | Director | 16 December 2003 | Active |
Nesl House, Spring Road, Ettingshall, Wolverhampton, United Kingdom, WV4 6JX | Director | 11 November 2003 | Active |
Willow Hill, Vicarage Drive, Kinver, Stourbridge, United Kingdom, DY7 6HJ | Director | 01 September 2004 | Active |
Nesl House, Spring Road, Ettingshall Wolverhampton, England, WV4 6JX | Director | 21 June 2010 | Active |
3 Church Farm Close, Standlake, Witney, OX29 7SN | Director | 11 November 2003 | Active |
PO BOX 2944, Spring Road, Ettingshall, Wolverhampton, WV4 6JX | Director | 08 November 2018 | Active |
PO BOX 2944, Spring Road, Ettingshall, Wolverhampton, WV4 6JX | Director | 01 July 2020 | Active |
PO BOX 2944, Spring Road, Ettingshall, Wolverhampton, WV4 6JX | Director | 01 July 2022 | Active |
PO BOX 2944, Spring Road, Ettingshall, Wolverhampton, England, WV4 6JX | Director | 08 July 2014 | Active |
19 Long Croft, Albrighton, Wolverhampton, WV7 3DN | Director | 15 December 2003 | Active |
PO BOX 2944, Spring Road, Ettingshall, Wolverhampton, WV4 6JX | Director | 02 July 2019 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 11 November 2003 | Active |
Nuclear Engineering (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | PO BOX 2944, Spring Road, Wolverhampton, England, WV4 6JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type full. | Download |
2024-01-05 | Capital | Capital allotment shares. | Download |
2024-01-05 | Capital | Capital allotment shares. | Download |
2024-01-05 | Capital | Capital alter shares consolidation. | Download |
2023-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-13 | Accounts | Accounts with accounts type full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type full. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2022-01-02 | Resolution | Resolution. | Download |
2022-01-02 | Incorporation | Memorandum articles. | Download |
2021-12-30 | Capital | Capital name of class of shares. | Download |
2021-12-30 | Capital | Capital variation of rights attached to shares. | Download |
2021-12-23 | Capital | Capital allotment shares. | Download |
2021-12-22 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-22 | Insolvency | Legacy. | Download |
2021-12-22 | Capital | Legacy. | Download |
2021-12-22 | Resolution | Resolution. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type full. | Download |
2020-08-04 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.