UKBizDB.co.uk

NATIONAL SKILLS ACADEMY FOR NUCLEAR LIMITED

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

This company is commonly known as National Skills Academy For Nuclear Limited. The company was founded 16 years ago and was given the registration number 06423637. The firm's registered office is in WARRINGTON. You can find them at The Base, Dallam Lane, Warrington, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:NATIONAL SKILLS ACADEMY FOR NUCLEAR LIMITED
Company Number:06423637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:The Base, Dallam Lane, Warrington, England, WA2 7NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Base, Dallam Lane, Warrington, England, WA2 7NG

Secretary01 June 2023Active
The Base, Dallam Lane, Warrington, England, WA2 7NG

Director01 June 2023Active
The Base, Dallam Lane, Warrington, England, WA2 7NG

Director20 May 2022Active
The Base, Dallam Lane, Warrington, England, WA2 7NG

Director21 July 2021Active
The Base, Dallam Lane, Warrington, England, WA2 7NG

Director19 October 2022Active
The Base, Dallam Lane, Warrington, England, WA2 7NG

Director06 September 2019Active
The Base, Dallam Lane, Warrington, England, WA2 7NG

Director10 February 2020Active
The Base, Dallam Lane, Warrington, England, WA2 7NG

Director19 September 2018Active
The Base, Dallam Lane, Warrington, England, WA2 7NG

Director29 June 2023Active
The Base, Dallam Lane, Warrington, England, WA2 7NG

Director19 May 2020Active
Ollerton Hall Cottage, School Lane, Ollerton, WA16 8SD

Director09 November 2007Active
The Base, Dallam Lane, Warrington, England, WA2 7NG

Director24 May 2018Active
The Base, Dallam Lane, Warrington, England, WA2 7NG

Secretary30 November 2017Active
8 Pennington Drive, Carlisle, CA3 0PF

Secretary16 May 2008Active
Kirkgate, Cumwhitton, Brampton, CA8 9EX

Secretary09 November 2007Active
2 Roebuck Mews, Sale, M33 7SL

Secretary14 November 2007Active
Rockwell House, East Gills, Scrabster, Thurso, KW14 7UQ

Director23 January 2008Active
9, Europe Way, Cockermouth, United Kingdom, CA13 0RJ

Director31 March 2011Active
286 London Road, Appleton, Warrington, WA4 5DR

Director23 January 2008Active
23 Assarts Road, Malvern, WR14 4HW

Director23 January 2008Active
Town Bridge Barn, The Hillocks Croston, Leyland, PR26 9RE

Director23 January 2008Active
The Old Dairy, South Town Road, Medstead, Alton, GU34 5PP

Director23 January 2008Active
Rolls Royce Plc, PO BOX 2000, Derby, England, DE21 7XX

Director27 February 2014Active
Neasham Hill House, Neasham, Darlington, DL2 1PJ

Director23 January 2008Active
9, Europe Way, Cockermouth, United Kingdom, CA13 0RJ

Director19 November 2009Active
21 Hazelgrove, Seaton, Workington, CA14 1QU

Director23 January 2008Active
8 Pennington Drive, Carlisle, CA3 0PF

Director16 May 2008Active
62, Courtfield Gardens, London, England, SW5 0NQ

Director27 November 2014Active
Kelvingrove, Garelochhead, Helensburgh, G84 0EL

Director09 July 2009Active
Gable House, Post Office Lane, Broad Hinton, Swindon, England, SN4 9PB

Director29 November 2012Active
Tegfryn, Bull Bay, Amlwch, LL68 9SP

Director23 January 2008Active
The Base, Dallam Lane, Warrington, England, WA2 7NG

Director30 November 2017Active
New Prospect House, 8 Leake Street, London, England, SE1 7NN

Director26 September 2013Active
2 Long Barn Row, Hoghton, Preston, PR5 0SA

Director23 January 2008Active
Cavendish Nuclear, Blue Fin Building, 110 Southwark Street, London, England, SE1 0TA

Director27 November 2013Active

People with Significant Control

Cogent Skills Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 5, Mandarin Court, Warrington, England, WA1 1GG
Nature of control:
  • Voting rights 75 to 100 percent as firm

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

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Incorporation

Memorandum articles.

Download
2023-11-08Resolution

Resolution.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Termination secretary company with name termination date.

Download
2023-06-01Officers

Appoint person secretary company with name date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Change person director company with change date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-07-15Accounts

Accounts with accounts type full.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-07-26Accounts

Accounts with accounts type full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type full.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-10Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.