Warning: file_put_contents(c/3c8177fbe3c99631c93fa3eecfb14396.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Nuclear Information Service, RG1 4PS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NUCLEAR INFORMATION SERVICE

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

This company is commonly known as Nuclear Information Service. The company was founded 23 years ago and was given the registration number 04063238. The firm's registered office is in READING. You can find them at 35-39 London Street, , Reading, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:NUCLEAR INFORMATION SERVICE
Company Number:04063238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:35-39 London Street, Reading, RG1 4PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35-39, London Street, Reading, RG1 4PS

Secretary31 August 2000Active
35-39, London Street, Reading, RG1 4PS

Director11 September 2018Active
35-39, London Street, Reading, RG1 4PS

Director06 March 2023Active
35-39, London Street, Reading, RG1 4PS

Director06 March 2023Active
35-39, London Street, Reading, RG1 4PS

Director19 October 2023Active
35-39, London Street, Reading, RG1 4PS

Director29 April 2014Active
35-39, London Street, Reading, RG1 4PS

Director31 August 2000Active
35-39, London Street, Reading, RG1 4PS

Director08 September 2023Active
35-39, London Street, Reading, RG1 4PS

Director25 July 2013Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Secretary31 August 2000Active
35-39, London Street, Reading, RG1 4PS

Director07 December 2020Active
33, Eliot Bank, London, United Kingdom, SE23 3XE

Director20 October 2016Active
85, Southampton Street, Reading, United Kingdom, RG1 2QU

Director25 February 2010Active
Flat 6, 168-170, Castle Hill, Reading, England, RG1 7RP

Director25 July 2013Active
62 Belmont Road, Southampton, SO17 2GE

Director31 August 2000Active
5 Olivers Battery Crescent, Winchester, SO22 4EU

Director11 July 2003Active
35-39, London Street, Reading, RG1 4PS

Director31 January 2022Active
94 Elder Close, Winchester, SO22 4LJ

Director11 March 2007Active
16 Back Street, St Cross, Winchester, SO23 9SB

Director31 August 2000Active
Department Of Peace Studies, University Of Bradford, Richmond Road, Bradford, United Kingdom, BD7 1DP

Director05 August 2010Active
39, Tavistock Avenue, London, England, E17 6HP

Director25 August 2015Active
Braziers, Park, Ipsden, Wallingford, OX10 6AN

Director20 May 2010Active
35-39, London Street, Reading, RG1 4PS

Director11 September 2018Active

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
2024-06-03Officers

Termination director company with name termination date.

Download
2024-04-21Accounts

Accounts with accounts type micro entity.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-02-05Officers

Change person director company with change date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-26Officers

Change person director company with change date.

Download
2020-03-16Accounts

Accounts with accounts type micro entity.

Download
2019-08-20Accounts

Accounts with accounts type micro entity.

Download
2019-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.