This company is commonly known as Nuclear Decontamination Services Ltd. The company was founded 16 years ago and was given the registration number 06483958. The firm's registered office is in LEEDS. You can find them at 3175 Century Way, Thorpe Park, Leeds, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | NUCLEAR DECONTAMINATION SERVICES LTD |
---|---|---|
Company Number | : | 06483958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2008 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Corporate Secretary | 29 January 2016 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 29 January 2016 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Corporate Director | 29 January 2016 | Active |
32 North Street, Maryport, CA15 6HR | Secretary | 01 February 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 25 January 2008 | Active |
12 Ismay Wharf, Maryport, CA15 8AX | Director | 01 February 2008 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 29 January 2016 | Active |
32 North Street, Maryport, CA15 6HR | Director | 01 February 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 25 January 2008 | Active |
Shepley Engineers Limited | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Yew Trees, Main Street North, Leeds, England, LS25 3AA |
Nature of control | : |
|
Mr Kevin Riley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Address | : | Yew Trees, Main Street North, Leeds, LS25 3AA |
Nature of control | : |
|
Iain Greaney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Address | : | Yew Trees, Main Street North, Leeds, LS25 3AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-05 | Officers | Change corporate director company with change date. | Download |
2022-07-22 | Officers | Change corporate secretary company with change date. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type full. | Download |
2016-12-19 | Officers | Termination director company with name termination date. | Download |
2016-12-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.