UKBizDB.co.uk

NATIONAL NUCLEAR CORPORATION LIMITED

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

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.

Company Information

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:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary21 August 2023Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director12 August 2019Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director21 January 2016Active
5 Garner Close, Bowdon, Altrincham, WA14 2JH

Secretary-Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary26 June 2020Active
76 Riverside, Nantwich, CW5 5HT

Secretary01 January 1992Active
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF

Secretary01 April 2006Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Secretary16 June 2009Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary10 February 2023Active
15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Secretary23 April 2019Active
Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ

Secretary16 February 2018Active
Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ

Secretary22 July 2016Active
5 Garner Close, Bowdon, Altrincham, WA14 2JH

Director-Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director31 March 2014Active
9 Selkirk Drive, Holmes Chapel, CW4 7LJ

Director14 March 2003Active
68 Hill Top Avenue, Cheadle Hulme, Cheadle, SK8 7JA

Director01 February 2008Active
56, Stamford Park Road, Hale, WA15 9EP

Director02 March 2009Active
28 Hadrian Way, Sandiway, Northwich, CW8 2JR

Director30 April 1994Active
61 Lyons Lane, Appleton, Warrington, WA4 5JH

Director06 September 1999Active
11 Woodvale Road, Knutsford, WA16 8QF

Director06 September 1999Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director18 May 2015Active
Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ

Director31 March 2014Active
Meadowbank, Willington Road, Willington, Tarporley, CW6 0ND

Director11 May 1998Active
120 Buckingham Road, Stockport, SK4 4RG

Director01 November 1999Active
138 Framingham Road, Sale, M33 3RG

Director01 January 2004Active
8 Beechwood Avenue, Hartford, Northwich, CW8 3AR

Director15 July 1994Active
Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ

Director16 September 2011Active
156 Victoria Park Road, Leicester, LE2 1XD

Director06 September 1999Active
25 Egerton Drive, Hale, WA15 8EF

Director01 January 2005Active
Tanner House Barn, Higher Ramsgreave Road, Mellor, BB1 9DJ

Director21 May 2007Active
68 Glebelands Road, Knutsford, WA16 9DZ

Director-Active
Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ

Director12 November 2010Active
257 Chester Road, Hartford, Northwich, CW8 1LP

Director06 September 1999Active
303, Bolton Road West, Ramsbottom, Bury, BL0 9PS

Director02 March 2009Active
7, Eden Court, Edenfield, Nr. Ramsbottom, Bury, England, BL0 0HF

Director12 November 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Officers

Appoint person secretary company with name date.

Download
2023-08-22Officers

Termination secretary company with name termination date.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Resolution

Resolution.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-06-29Capital

Capital statement capital company with date currency figure.

Download
2023-06-29Resolution

Resolution.

Download
2023-06-29Insolvency

Legacy.

Download
2023-06-29Capital

Legacy.

Download
2023-06-29Capital

Capital allotment shares.

Download
2023-02-15Officers

Appoint person secretary company with name date.

Download
2023-02-15Officers

Termination secretary company with name termination date.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type full.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-02-08Accounts

Accounts with accounts type full.

Download
2022-01-28Officers

Change person director company with change date.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type small.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2020-11-03Address

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

Download
2020-09-24Accounts

Change account reference date company current shortened.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Officers

Appoint person secretary company with name date.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.