UKBizDB.co.uk

EDEN NUCLEAR AND ENVIRONMENT LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74901 - Environmental consulting activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Mereside, Greenbank Road, Eden Business Park, Penrith, England, CA11 9FB

Director05 October 2022Active
Hale House, Kirkby Thore, Penrith, CA10 1XS

Director16 July 2007Active
Unit 1 Mereside, Greenbank Road, Eden Business Park, Penrith, England, CA11 9FB

Director01 December 2019Active
Unit 1 Mereside, Greenbank Road, Eden Business Park, Penrith, England, CA11 9FB

Director01 November 2023Active
Hale House, Kirkby Thore, Penrith, CA10 1XS

Secretary16 July 2007Active
Unit 3 Mereside, Greenbank Road, Eden Business Park, Penrith, United Kingdom, CA11 9FB

Secretary07 September 2011Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary16 July 2007Active
Eden Conference Barn, Low Moor, Penrith, CA10 1XQ

Director14 July 2016Active
Unit 1 Mereside, Greenbank Road, Eden Business Park, Penrith, England, CA11 9FB

Director10 June 2010Active
Unit 1 Mereside, Greenbank Road, Eden Business Park, Penrith, England, CA11 9FB

Director01 April 2013Active
Unit 3 Mereside, Greenbank Road, Eden Business Park, Penrith, United Kingdom, CA11 9FB

Director22 January 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director16 July 2007Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Officers

Change person director company with change date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Address

Change registered office address company with date old address new address.

Download
2020-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Change person director company with change date.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.