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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bâtiment Louisiane, Espace Saint-Germain, 30 Avenue Général Leclerc, Vienne, France, 28200 | Director | 19 September 2018 | Active |
3, Island Ganniv, Greenville, Listowel, Ireland, | Director | 27 June 2019 | Active |
Cape Building, 2 Fields End Business Park, Goldthorpe, United Kingdom, S63 0JF | Director | 03 February 2016 | Active |
Building 2, Fields End Business Park, Davey Road, Goldthorpe, United Kingdom, S63 0JF | Corporate Secretary | 14 November 2016 | Active |
30, Avenue Du General Leclerc, 38200, Vienne Cedex, Lyon, France, | Director | 19 April 2017 | Active |
30 Avenue Du General Leclerc, Vienne Cedex, Lyon, France, | Director | 03 February 2016 | Active |
Cape Building, 2 Fields End Business Park, Goldthorpe, United Kingdom, S63 0JF | Director | 03 February 2016 | Active |
25, Rue Notre Dame, Lyon, France, 69006 | Director | 20 October 2017 | Active |
801 Reef Tower, Jumeirah Lake Towers, Dubai, United Arab Emirates, | Director | 03 February 2016 | Active |
Drayton Hall, Church Road, West Drayton, United Kingdom, UB7 7PS | Corporate Director | 03 February 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-16 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-31 | Gazette | Gazette notice voluntary. | Download |
2021-08-20 | Dissolution | Dissolution application strike off company. | Download |
2021-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Officers | Termination secretary company with name termination date. | Download |
2019-02-04 | Officers | Change corporate secretary company with change date. | Download |
2019-01-30 | Address | Change registered office address company with date old address new address. | Download |
2018-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-21 | Officers | Appoint person director company with name date. | Download |
2018-09-21 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Accounts | Change account reference date company current shortened. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-23 | Officers | Termination director company with name termination date. | Download |
2017-10-23 | Officers | Appoint person director company with name date. | Download |
2017-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-31 | Incorporation | Memorandum articles. | Download |
2017-08-31 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.