UKBizDB.co.uk

NUCLEUS TRAINING LIMITED

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

This company is commonly known as Nucleus Training Limited. The company was founded 18 years ago and was given the registration number 05698334. The firm's registered office is in WORKINGTON. You can find them at Centre For Advanced Manufacturing & Nuclear Skills Blackwood Road, Lillyhall Industrial Estate, Workington, Cumbria. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NUCLEUS TRAINING LIMITED
Company Number:05698334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2006
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Centre For Advanced Manufacturing & Nuclear Skills Blackwood Road, Lillyhall Industrial Estate, Workington, Cumbria, England, CA14 4JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Giltspur Street, London, England, EC1A 9DD

Director29 March 2018Active
Unit 1, Joseph Noble Road, Lillyhall Industrial Estate, Lillyhall, Workington, England, CA14 4JX

Secretary30 June 2011Active
Energus, Blackwood Road, Lillyhall, Workington, CA14 4JW

Secretary21 October 2010Active
1 Fletchers Croft, Greysouthen, Cockermouth, CA13 0UY

Secretary06 February 2006Active
Unit 1, Joseph Noble Road, Lillyhall Industrial Estate, Lillyhall, Workington, England, CA14 4JX

Director06 October 2010Active
Unit 1, Joseph Noble Road, Lillyhall Industrial Estate, Lillyhall, Workington, England, CA14 4JX

Director30 June 2010Active
Energus, Blackwood Road, Lillyhall, Workington, CA14 4JW

Director30 June 2010Active
Energus, Blackwood Road, Lillyhall, Workington, CA14 4JW

Director20 August 2012Active
Ruddfalls, Tweed Mill Lane, Cockermouth, CA13 9DE

Director06 February 2006Active
Energus, Blackwood Road, Lillyhall, Workington, CA14 4JW

Director30 June 2010Active
Lillyhall Business Centre, Jubilee Road, Workington, CA14 4HA

Director30 June 2010Active
Energus, Blackwood Road, Lillyhall, Workington, CA14 4JW

Director30 June 2010Active
Unit 1, Joseph Noble Road, Lillyhall Industrial Estate, Lillyhall, Workington, England, CA14 4JX

Director21 October 2010Active
Energus, Blackwood Road, Lillyhall, Workington, CA14 4JW

Director30 June 2010Active
Energus, Blackwood Road, Lillyhall, Workington, CA14 4JW

Director17 August 2010Active
Energus, Blackwood Road, Lillyhall, Workington, CA14 4JW

Director01 August 2010Active
Energus, Blackwood Road, Lillyhall, Workington, CA14 4JW

Director30 June 2010Active
Unit 1, Joseph Noble Road, Lillyhall Industrial Estate, Lillyhall, Workington, England, CA14 4JX

Director28 October 2010Active
Lillyhall Business Centre, Jubilee Road, Workington, CA14 4HA

Director30 June 2010Active
Centre For Advanced Manufacturing & Nuclear Skills, Blackwood Road, Lillyhall Industrial Estate, Workington, England, CA14 4JJ

Director06 February 2006Active
Unit 1, Joseph Noble Road, Lillyhall Industrial Estate, Lillyhall, Workington, England, CA14 4JX

Director30 March 2011Active
Energus, Blackwood Road, Lillyhall, Workington, CA14 4JW

Director30 June 2010Active
Energus, Blackwood Road, Lillyhall, Workington, CA14 4JW

Director30 June 2010Active

People with Significant Control

Genii Engineering & Technology Training Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Centre For Advanced Manufacturing & Nuclear Skills, Blackwood Road, Workington, United Kingdom, CA14 4JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-17Dissolution

Dissolution application strike off company.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type dormant.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type dormant.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Persons with significant control

Change to a person with significant control.

Download
2018-02-10Persons with significant control

Change to a person with significant control.

Download
2017-08-31Address

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

Download
2017-08-11Accounts

Accounts with accounts type dormant.

Download
2017-05-18Officers

Termination secretary company with name termination date.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Officers

Change person director company with change date.

Download
2016-08-08Accounts

Accounts with accounts type dormant.

Download
2016-07-04Officers

Termination director company with name termination date.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-13Accounts

Accounts with accounts type dormant.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-13Accounts

Accounts with accounts type total exemption small.

Download
2014-04-09Resolution

Resolution.

Download
2014-03-27Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.