This company is commonly known as National Nuclear Corporation Limited. The company was founded 35 years ago and was given the registration number 02290928. The firm's registered office is in LONDON. You can find them at Cottons Centre, Cottons Lane, London, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | NATIONAL NUCLEAR CORPORATION LIMITED |
---|---|---|
Company Number | : | 02290928 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 1988 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Secretary | 21 August 2023 | Active |
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 12 August 2019 | Active |
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 21 January 2016 | Active |
5 Garner Close, Bowdon, Altrincham, WA14 2JH | Secretary | - | Active |
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Secretary | 26 June 2020 | Active |
76 Riverside, Nantwich, CW5 5HT | Secretary | 01 January 1992 | Active |
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF | Secretary | 01 April 2006 | Active |
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW | Secretary | 16 June 2009 | Active |
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Secretary | 10 February 2023 | Active |
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ | Secretary | 23 April 2019 | Active |
Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ | Secretary | 16 February 2018 | Active |
Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ | Secretary | 22 July 2016 | Active |
5 Garner Close, Bowdon, Altrincham, WA14 2JH | Director | - | Active |
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Director | 31 March 2014 | Active |
9 Selkirk Drive, Holmes Chapel, CW4 7LJ | Director | 14 March 2003 | Active |
68 Hill Top Avenue, Cheadle Hulme, Cheadle, SK8 7JA | Director | 01 February 2008 | Active |
56, Stamford Park Road, Hale, WA15 9EP | Director | 02 March 2009 | Active |
28 Hadrian Way, Sandiway, Northwich, CW8 2JR | Director | 30 April 1994 | Active |
61 Lyons Lane, Appleton, Warrington, WA4 5JH | Director | 06 September 1999 | Active |
11 Woodvale Road, Knutsford, WA16 8QF | Director | 06 September 1999 | Active |
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ | Director | 18 May 2015 | Active |
Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ | Director | 31 March 2014 | Active |
Meadowbank, Willington Road, Willington, Tarporley, CW6 0ND | Director | 11 May 1998 | Active |
120 Buckingham Road, Stockport, SK4 4RG | Director | 01 November 1999 | Active |
138 Framingham Road, Sale, M33 3RG | Director | 01 January 2004 | Active |
8 Beechwood Avenue, Hartford, Northwich, CW8 3AR | Director | 15 July 1994 | Active |
Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ | Director | 16 September 2011 | Active |
156 Victoria Park Road, Leicester, LE2 1XD | Director | 06 September 1999 | Active |
25 Egerton Drive, Hale, WA15 8EF | Director | 01 January 2005 | Active |
Tanner House Barn, Higher Ramsgreave Road, Mellor, BB1 9DJ | Director | 21 May 2007 | Active |
68 Glebelands Road, Knutsford, WA16 9DZ | Director | - | Active |
Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ | Director | 12 November 2010 | Active |
257 Chester Road, Hartford, Northwich, CW8 1LP | Director | 06 September 1999 | Active |
303, Bolton Road West, Ramsbottom, Bury, BL0 9PS | Director | 02 March 2009 | Active |
7, Eden Court, Edenfield, Nr. Ramsbottom, Bury, England, BL0 0HF | Director | 12 November 2010 | Active |
Jacobs U.K. Limited | ||
Notified on | : | 06 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG |
Nature of control | : |
|
Amec Nuclear Overseas Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Booths Park, Chelford Road, Knutsford, England, WA16 8QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Officers | Appoint person secretary company with name date. | Download |
2023-08-22 | Officers | Termination secretary company with name termination date. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Resolution | Resolution. | Download |
2023-07-10 | Accounts | Accounts with accounts type full. | Download |
2023-06-29 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-29 | Resolution | Resolution. | Download |
2023-06-29 | Insolvency | Legacy. | Download |
2023-06-29 | Capital | Legacy. | Download |
2023-06-29 | Capital | Capital allotment shares. | Download |
2023-02-15 | Officers | Appoint person secretary company with name date. | Download |
2023-02-15 | Officers | Termination secretary company with name termination date. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type full. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Accounts | Accounts with accounts type full. | Download |
2022-01-28 | Officers | Change person director company with change date. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type small. | Download |
2021-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-03 | Address | Change registered office address company with date old address new address. | Download |
2020-09-24 | Accounts | Change account reference date company current shortened. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Officers | Appoint person secretary company with name date. | Download |
2020-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.