UKBizDB.co.uk

VCN NUCLEAR LIMITED

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

This company is commonly known as Vcn Nuclear Limited. The company was founded 17 years ago and was given the registration number 06105400. The firm's registered office is in REDCAR. You can find them at 32 Wheatlands Drive, Marske-by-the-sea, Redcar, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:VCN NUCLEAR LIMITED
Company Number:06105400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2007
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:32 Wheatlands Drive, Marske-by-the-sea, Redcar, England, TS11 6DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Fell Briggs Drive, Marske-By-The-Sea, Redcar, United Kingdom, TS11 6BU

Secretary15 February 2007Active
9 Fell Briggs Drive, Marske-By-The-Sea, Redcar, United Kingdom, TS11 6BU

Director20 March 2016Active
9 Fell Briggs Drive, Marske-By-The-Sea, Redcar, United Kingdom, TS11 6BU

Director15 February 2007Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary14 February 2007Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Director14 February 2007Active

People with Significant Control

Mr Gilfred Gibson
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:9 Fell Briggs Drive, Marske-By-The-Sea, Redcar, United Kingdom, TS11 6BU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Christine Gibson
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:9 Fell Briggs Drive, Marske-By-The-Sea, Redcar, United Kingdom, TS11 6BU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-15Dissolution

Dissolution application strike off company.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-12-01Officers

Change person secretary company with change date.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-12-01Address

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

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Officers

Change person director company with change date.

Download
2019-08-02Officers

Change person director company with change date.

Download
2019-08-02Officers

Change person secretary company with change date.

Download
2019-08-02Persons with significant control

Change to a person with significant control.

Download
2019-08-02Persons with significant control

Change to a person with significant control.

Download
2019-08-02Address

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

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.