This company is commonly known as Eden Nuclear And Environment Ltd.. The company was founded 16 years ago and was given the registration number 06314579. The firm's registered office is in PENRITH. You can find them at Unit 1 Mereside Greenbank Road, Eden Business Park, Penrith, . This company's SIC code is 74901 - Environmental consulting activities.
Name | : | EDEN NUCLEAR AND ENVIRONMENT LTD. |
---|---|---|
Company Number | : | 06314579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2007 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Mereside Greenbank Road, Eden Business Park, Penrith, England, CA11 9FB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Mereside, Greenbank Road, Eden Business Park, Penrith, England, CA11 9FB | Director | 05 October 2022 | Active |
Hale House, Kirkby Thore, Penrith, CA10 1XS | Director | 16 July 2007 | Active |
Unit 1 Mereside, Greenbank Road, Eden Business Park, Penrith, England, CA11 9FB | Director | 01 December 2019 | Active |
Unit 1 Mereside, Greenbank Road, Eden Business Park, Penrith, England, CA11 9FB | Director | 01 November 2023 | Active |
Hale House, Kirkby Thore, Penrith, CA10 1XS | Secretary | 16 July 2007 | Active |
Unit 3 Mereside, Greenbank Road, Eden Business Park, Penrith, United Kingdom, CA11 9FB | Secretary | 07 September 2011 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 16 July 2007 | Active |
Eden Conference Barn, Low Moor, Penrith, CA10 1XQ | Director | 14 July 2016 | Active |
Unit 1 Mereside, Greenbank Road, Eden Business Park, Penrith, England, CA11 9FB | Director | 10 June 2010 | Active |
Unit 1 Mereside, Greenbank Road, Eden Business Park, Penrith, England, CA11 9FB | Director | 01 April 2013 | Active |
Unit 3 Mereside, Greenbank Road, Eden Business Park, Penrith, United Kingdom, CA11 9FB | Director | 22 January 2018 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 16 July 2007 | Active |
Eden Nuclear And Environment Ltd Employee Benefit Trust | ||
Notified on | : | 24 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Greenbank Road, Penrith, United Kingdom, CA11 9FB |
Nature of control | : |
|
Dr Andrew James Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Mereside, Greenbank Road, Penrith, England, CA11 9FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Officers | Change person director company with change date. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Address | Change registered office address company with date old address new address. | Download |
2020-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Change person director company with change date. | Download |
2019-09-19 | Officers | Termination director company with name termination date. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.