Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMEC NUCLEAR PROJECTS LIMITED
Company Information for

AMEC NUCLEAR PROJECTS LIMITED

BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ,
Company Registration Number
05664962
Private Limited Company
Active

Company Overview

About Amec Nuclear Projects Ltd
AMEC NUCLEAR PROJECTS LIMITED was founded on 2006-01-03 and has its registered office in Cheshire. The organisation's status is listed as "Active". Amec Nuclear Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AMEC NUCLEAR PROJECTS LIMITED
 
Legal Registered Office
BOOTHS PARK, CHELFORD ROAD
KNUTSFORD
CHESHIRE
WA16 8QZ
Other companies in WA16
 
Filing Information
Company Number 05664962
Company ID Number 05664962
Date formed 2006-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts SMALL
Last Datalog update: 2019-09-05 05:27:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMEC NUCLEAR PROJECTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMEC NUCLEAR PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MARK THOMAS
Company Secretary 2018-02-16
MICHAEL JOHN HUGHES
Director 2014-03-31
NICOLA JAYNE OKEEFFE
Director 2016-01-21
CLIVE THOMAS WHITE
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANN WARBURTON
Company Secretary 2016-07-22 2018-02-16
CHRISTOPHER LASKEY FIDLER
Company Secretary 2009-06-16 2016-07-22
IAIN GEOFFREY CLARKSON
Director 2008-02-01 2016-01-21
JULIE DAVIN
Director 2012-07-02 2014-03-31
KEVIN SMITH
Director 2007-05-21 2012-07-02
COLIN FELLOWES
Company Secretary 2006-04-01 2009-06-16
STEVE SADLER
Director 2006-01-09 2008-01-31
MICHAEL JOSEPH SAUNDERS
Director 2007-01-31 2007-02-05
ALAN BRIAN LAMERTON
Director 2006-01-03 2007-01-31
FRAZER ANTHONY DON CAROLIS
Company Secretary 2006-01-03 2006-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN HUGHES CRE PARIS LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
MICHAEL JOHN HUGHES FAST REACTOR TECHNOLOGY LIMITED Director 2014-03-31 CURRENT 1984-10-09 Active
MICHAEL JOHN HUGHES AMEC NUCLEAR M & O LIMITED Director 2014-03-31 CURRENT 2006-01-03 Active - Proposal to Strike off
MICHAEL JOHN HUGHES AMENTUM CLEAN ENERGY LIMITED Director 2014-03-31 CURRENT 1973-06-28 Active
MICHAEL JOHN HUGHES AMEC NUCLEAR OVERSEAS LIMITED Director 2014-03-31 CURRENT 2000-07-20 Active - Proposal to Strike off
MICHAEL JOHN HUGHES PWR POWER PROJECTS LIMITED Director 2014-03-31 CURRENT 1988-07-28 Active
MICHAEL JOHN HUGHES UK NUCLEAR RESTORATION LIMITED Director 2013-10-18 CURRENT 2013-01-09 Active - Proposal to Strike off
NICOLA JAYNE OKEEFFE FAST REACTOR TECHNOLOGY LIMITED Director 2016-01-21 CURRENT 1984-10-09 Active
NICOLA JAYNE OKEEFFE AMEC NUCLEAR M & O LIMITED Director 2016-01-21 CURRENT 2006-01-03 Active - Proposal to Strike off
NICOLA JAYNE OKEEFFE AMENTUM CLEAN ENERGY LIMITED Director 2016-01-21 CURRENT 1973-06-28 Active
NICOLA JAYNE OKEEFFE NUCLEAR MANAGEMENT PARTNERS LIMITED Director 2016-01-21 CURRENT 2006-08-02 Active - Proposal to Strike off
NICOLA JAYNE OKEEFFE PWR POWER PROJECTS LIMITED Director 2016-01-21 CURRENT 1988-07-28 Active
CLIVE THOMAS WHITE UK NUCLEAR RESTORATION LIMITED Director 2016-11-30 CURRENT 2013-01-09 Active - Proposal to Strike off
CLIVE THOMAS WHITE NUCLEAR INDUSTRY ASSOCIATION Director 2014-09-18 CURRENT 1993-03-29 Active
CLIVE THOMAS WHITE AMEC NUCLEAR M & O LIMITED Director 2014-03-31 CURRENT 2006-01-03 Active - Proposal to Strike off
CLIVE THOMAS WHITE NATIONAL SKILLS ACADEMY FOR NUCLEAR LIMITED Director 2013-02-07 CURRENT 2007-11-09 Active
CLIVE THOMAS WHITE NUCLEAR MANAGEMENT PARTNERS LIMITED Director 2010-12-22 CURRENT 2006-08-02 Active - Proposal to Strike off
CLIVE THOMAS WHITE AMEC NUCLEAR OVERSEAS LIMITED Director 2010-11-12 CURRENT 2000-07-20 Active - Proposal to Strike off
CLIVE THOMAS WHITE ENERGY INDUSTRIES COUNCIL Director 2009-07-16 CURRENT 1951-03-30 Active
CLIVE THOMAS WHITE AMENTUM CLEAN ENERGY LIMITED Director 2002-06-25 CURRENT 1973-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-09AP03SECRETARY APPOINTED ANTHONY MARK THOMAS
2018-03-08TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER WARBURTON
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES
2017-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-26AP03SECRETARY APPOINTED MRS JENNIFER ANN WARBURTON
2016-07-26TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FIDLER
2016-02-01AP01DIRECTOR APPOINTED MRS NICOLA JAYNE OKEEFFE
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CLARKSON
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-04AR0103/01/16 FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29SH02SUB-DIVISION 06/07/15
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-08AR0103/01/15 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DAVIN
2014-04-03AP01DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES
2014-04-03AP01DIRECTOR APPOINTED MR CLIVE THOMAS WHITE
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-03AR0103/01/14 FULL LIST
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-11AR0103/01/13 FULL LIST
2012-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GEOFFREY CLARKSON / 08/11/2012
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AP01DIRECTOR APPOINTED MS JULIE DAVIN
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2012-01-11AR0103/01/12 FULL LIST
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-26AR0103/01/11 FULL LIST
2011-01-24AUDAUDITOR'S RESIGNATION
2010-12-14MISCSECTION 519
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-14AR0103/01/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-07288aSECRETARY APPOINTED CHRISTOPHER LASKEY FIDLER
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY COLIN FELLOWES
2009-01-09363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-19363sRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-03-19363sRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS; AMEND
2008-02-07363sRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS; AMEND
2008-02-01288bDIRECTOR RESIGNED
2008-02-01288aNEW DIRECTOR APPOINTED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-22288aNEW DIRECTOR APPOINTED
2007-02-05288bDIRECTOR RESIGNED
2007-02-02288aNEW DIRECTOR APPOINTED
2007-02-02288bDIRECTOR RESIGNED
2007-01-22363sRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-05-10288bSECRETARY RESIGNED
2006-05-04288aNEW SECRETARY APPOINTED
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-11225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-01-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMEC NUCLEAR PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMEC NUCLEAR PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMEC NUCLEAR PROJECTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of AMEC NUCLEAR PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMEC NUCLEAR PROJECTS LIMITED
Trademarks
We have not found any records of AMEC NUCLEAR PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMEC NUCLEAR PROJECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AMEC NUCLEAR PROJECTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AMEC NUCLEAR PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMEC NUCLEAR PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMEC NUCLEAR PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.