UKBizDB.co.uk

NUCLEAR NEW BUILD INDUSTRIAL SERVICES LIMITED

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

This company is commonly known as Nuclear New Build Industrial Services Limited. The company was founded 8 years ago and was given the registration number 09985879. The firm's registered office is in GOLDTHORPE. You can find them at Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:NUCLEAR NEW BUILD INDUSTRIAL SERVICES LIMITED
Company Number:09985879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2016
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, England, S63 0JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bâtiment Louisiane, Espace Saint-Germain, 30 Avenue Général Leclerc, Vienne, France, 28200

Director19 September 2018Active
3, Island Ganniv, Greenville, Listowel, Ireland,

Director27 June 2019Active
Cape Building, 2 Fields End Business Park, Goldthorpe, United Kingdom, S63 0JF

Director03 February 2016Active
Building 2, Fields End Business Park, Davey Road, Goldthorpe, United Kingdom, S63 0JF

Corporate Secretary14 November 2016Active
30, Avenue Du General Leclerc, 38200, Vienne Cedex, Lyon, France,

Director19 April 2017Active
30 Avenue Du General Leclerc, Vienne Cedex, Lyon, France,

Director03 February 2016Active
Cape Building, 2 Fields End Business Park, Goldthorpe, United Kingdom, S63 0JF

Director03 February 2016Active
25, Rue Notre Dame, Lyon, France, 69006

Director20 October 2017Active
801 Reef Tower, Jumeirah Lake Towers, Dubai, United Arab Emirates,

Director03 February 2016Active
Drayton Hall, Church Road, West Drayton, United Kingdom, UB7 7PS

Corporate Director03 February 2016Active

People with Significant Control

Prezioso Linjebygg Sas
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:Batiment Louisiane, Espace Saint Germain, Vienne Lyon, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
Cape Industrial Services Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Drayton Hall, Church Road, Middlesex, England, UB7 7PS
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2021-11-16Gazette

Gazette dissolved voluntary.

Download
2021-08-31Gazette

Gazette notice voluntary.

Download
2021-08-20Dissolution

Dissolution application strike off company.

Download
2021-06-11Accounts

Accounts with accounts type dormant.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Accounts

Accounts with accounts type dormant.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Officers

Termination secretary company with name termination date.

Download
2019-02-04Officers

Change corporate secretary company with change date.

Download
2019-01-30Address

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

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-07-17Accounts

Change account reference date company current shortened.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-10-23Officers

Appoint person director company with name date.

Download
2017-10-06Accounts

Accounts with accounts type dormant.

Download
2017-08-31Incorporation

Memorandum articles.

Download
2017-08-31Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.