UKBizDB.co.uk

SUPPORTERS OF NUCLEAR ENERGY LIMITED

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

This company is commonly known as Supporters Of Nuclear Energy Limited. The company was founded 25 years ago and was given the registration number 03576562. The firm's registered office is in BEACONSFIELD. You can find them at 107 Holtspur Top Lane, , Beaconsfield, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SUPPORTERS OF NUCLEAR ENERGY LIMITED
Company Number:03576562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:107 Holtspur Top Lane, Beaconsfield, England, HP9 1DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southfields, Ludgershall, Aylesbury, HP18 9PB

Secretary23 October 2017Active
Southfields, Ludgershall, Aylesbury, England, HP18 9PB

Director23 October 2017Active
Oaklands, 2 The Paddock, Neston, England, CH64 9PH

Director10 September 2018Active
107, Holtspur Top Lane, Beaconsfield, England, HP9 1DT

Director23 October 2017Active
9, Drayton Grove, Timperley, Altrincham, England, WA15 7PZ

Secretary20 October 2014Active
45 Church Way, Sanderstead, South Croydon, CR2 0JU

Secretary11 June 2009Active
14, Alleyn Crescent, London, SE21 8BN

Secretary21 October 2008Active
9, Monahan Avenue, Purley, England, CR8 3BB

Secretary08 March 2011Active
9 Monahan Avenue, Purley, CR8 3BB

Secretary01 June 1998Active
9, Drayton Grove, Timperley, Altrincham, England, WA15 7PZ

Director20 October 2014Active
45 Church Way, Sanderstead, South Croydon, CR2 0JU

Director11 June 2009Active
3 Highgrove, Tunbridge Wells, TN2 5NF

Director16 October 2000Active
14, Alleyn Crescent, London, SE21 8BN

Director21 October 2008Active
8 Sunderland Terrace, London, W2 5PA

Director01 June 1998Active
9, Monahan Avenue, Purley, England, CR8 3BB

Director08 March 2011Active
9 Monahan Avenue, Purley, CR8 3BB

Director01 June 1998Active
Fawley Hill, Fawley, Henley-On-Thames, RG9 6JA

Director16 October 2000Active
108 Ridge Langley, South Croydon, CR2 0AS

Director21 October 2008Active

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
2023-11-09Accounts

Accounts with accounts type micro entity.

Download
2023-09-08Address

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

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type micro entity.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Address

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

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-11-09Officers

Termination secretary company with name termination date.

Download
2017-11-09Officers

Appoint person secretary company with name date.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.