Company Information for NUCLEAR DECONTAMINATION SERVICES LTD
3175 CENTURY WAY, THORPE PARK, LEEDS, LS15 8ZB,
|
Company Registration Number
06483958
Private Limited Company
Active |
Company Name | |
---|---|
NUCLEAR DECONTAMINATION SERVICES LTD | |
Legal Registered Office | |
3175 CENTURY WAY THORPE PARK LEEDS LS15 8ZB Other companies in CA15 | |
Company Number | 06483958 | |
---|---|---|
Company ID Number | 06483958 | |
Date formed | 2008-01-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 25/01/2016 | |
Return next due | 22/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-01-07 14:17:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RENEW NOMINEES LIMITED |
||
NICHOLAS PAUL HOUGHTON |
||
RENEW CORPORATE DIRECTOR LIMITED |
||
PAUL SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN GREANEY |
Director | ||
KEVIN RILEY |
Director | ||
KEVIN RILEY |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QTS SPECIALISED PLANT SERVICES LTD | Company Secretary | 2018-05-10 | CURRENT | 2013-10-01 | Active | |
QTS TRAINING LTD | Company Secretary | 2018-05-10 | CURRENT | 2008-07-23 | Active | |
QTS GROUP LTD. | Company Secretary | 2018-05-10 | CURRENT | 2008-07-24 | Active | |
QTS RAIL LTD | Company Secretary | 2018-05-10 | CURRENT | 2008-07-23 | Active | |
GIFFEN HOLDINGS LIMITED | Company Secretary | 2016-10-31 | CURRENT | 2009-08-19 | Active | |
GIFFEN GROUP LIMITED | Company Secretary | 2016-10-31 | CURRENT | 1930-11-28 | Active | |
RENEW FLEET MANAGEMENT LIMITED | Company Secretary | 2014-09-08 | CURRENT | 2014-08-29 | Active | |
AMALGAMATED CONSTRUCTION (SCOTLAND) LIMITED | Company Secretary | 2014-09-02 | CURRENT | 2014-09-02 | Active - Proposal to Strike off | |
CLARKE TELECOM LIMITED | Company Secretary | 2014-04-28 | CURRENT | 2011-02-10 | Active | |
AMCO GIFFEN LIMITED | Company Secretary | 2013-08-30 | CURRENT | 2008-03-27 | Active | |
LEWIS CIVIL ENGINEERING LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2010-02-10 | Active | |
KNEX PIPELINES & CABLES LIMITED | Company Secretary | 2013-08-09 | CURRENT | 1997-08-08 | Active - Proposal to Strike off | |
'HIRE ONE' LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2001-08-28 | Active | |
ENVOLVE INFRASTRUCTURE LIMITED | Company Secretary | 2013-08-09 | CURRENT | 1984-07-24 | Active | |
RENEW PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2012-03-21 | CURRENT | 2010-03-25 | Active | |
AMCO GROUP LIMITED | Company Secretary | 2011-02-23 | CURRENT | 2008-01-17 | Active | |
AMCO RAIL ENGINEERING LIMITED | Company Secretary | 2011-02-23 | CURRENT | 1975-05-30 | Active - Proposal to Strike off | |
AMALGAMATED CONSTRUCTION LTD | Company Secretary | 2011-02-23 | CURRENT | 1970-12-02 | Active | |
AMCO RAIL LIMITED | Company Secretary | 2011-02-23 | CURRENT | 1994-01-07 | Active - Proposal to Strike off | |
AMCO ENGINEERING LIMITED | Company Secretary | 2011-02-23 | CURRENT | 2008-09-18 | Active - Proposal to Strike off | |
AMCO GROUP HOLDINGS LIMITED | Company Secretary | 2011-02-23 | CURRENT | 2008-11-24 | Active | |
WEST CUMBERLAND ENGINEERING LIMITED | Director | 2016-01-04 | CURRENT | 1996-03-11 | Active | |
MOTHERSILL ENGINEERING LIMITED | Director | 2012-05-01 | CURRENT | 2008-05-30 | Active - Proposal to Strike off | |
P.P.S. ELECTRICAL LIMITED | Director | 2006-06-01 | CURRENT | 1994-11-29 | Active | |
CUMBRIA NUCLEAR SOLUTIONS LIMITED | Director | 2006-03-07 | CURRENT | 2006-02-06 | Active | |
SHEPLEY ENGINEERS LIMITED | Director | 2004-11-09 | CURRENT | 1994-05-09 | Active | |
QTS SPECIALISED PLANT SERVICES LTD | Director | 2018-05-10 | CURRENT | 2013-10-01 | Active | |
QTS TRAINING LTD | Director | 2018-05-10 | CURRENT | 2008-07-23 | Active | |
QTS GROUP LTD. | Director | 2018-05-10 | CURRENT | 2008-07-24 | Active | |
QTS RAIL LTD | Director | 2018-05-10 | CURRENT | 2008-07-23 | Active | |
GIFFEN HOLDINGS LIMITED | Director | 2016-10-31 | CURRENT | 2009-08-19 | Active | |
GIFFEN GROUP LIMITED | Director | 2016-10-31 | CURRENT | 1930-11-28 | Active | |
RENEW FLEET MANAGEMENT LIMITED | Director | 2014-09-08 | CURRENT | 2014-08-29 | Active | |
AMALGAMATED CONSTRUCTION (SCOTLAND) LIMITED | Director | 2014-09-02 | CURRENT | 2014-09-02 | Active - Proposal to Strike off | |
CLARKE TELECOM LIMITED | Director | 2014-04-28 | CURRENT | 2011-02-10 | Active | |
AMCO GIFFEN LIMITED | Director | 2013-08-30 | CURRENT | 2008-03-27 | Active | |
KNEX PIPELINES & CABLES LIMITED | Director | 2013-08-09 | CURRENT | 1997-08-08 | Active - Proposal to Strike off | |
'HIRE ONE' LIMITED | Director | 2013-08-09 | CURRENT | 2001-08-28 | Active | |
RENEW PROPERTY DEVELOPMENTS LIMITED | Director | 2011-04-20 | CURRENT | 2010-03-25 | Active | |
AMCO GROUP LIMITED | Director | 2011-02-23 | CURRENT | 2008-01-17 | Active | |
AMCO RAIL ENGINEERING LIMITED | Director | 2011-02-23 | CURRENT | 1975-05-30 | Active - Proposal to Strike off | |
AMALGAMATED CONSTRUCTION LTD | Director | 2011-02-23 | CURRENT | 1970-12-02 | Active | |
AMCO RAIL LIMITED | Director | 2011-02-23 | CURRENT | 1994-01-07 | Active - Proposal to Strike off | |
AMCO ENGINEERING LIMITED | Director | 2011-02-23 | CURRENT | 2008-09-18 | Active - Proposal to Strike off | |
AMCO GROUP HOLDINGS LIMITED | Director | 2011-02-23 | CURRENT | 2008-11-24 | Active | |
QTS SPECIALISED PLANT SERVICES LTD | Director | 2018-05-10 | CURRENT | 2013-10-01 | Active | |
QTS TRAINING LTD | Director | 2018-05-10 | CURRENT | 2008-07-23 | Active | |
QTS GROUP LTD. | Director | 2018-05-10 | CURRENT | 2008-07-24 | Active | |
QTS RAIL LTD | Director | 2018-05-10 | CURRENT | 2008-07-23 | Active | |
RENEW PENSION TRUSTEE COMPANY LIMITED | Director | 2017-11-27 | CURRENT | 2004-09-09 | Active | |
YJL LONDON LIMITED | Director | 2017-06-30 | CURRENT | 1960-02-11 | Active - Proposal to Strike off | |
VHE EQUIPMENT SERVICES LIMITED | Director | 2017-06-30 | CURRENT | 1994-06-16 | Active - Proposal to Strike off | |
BRITANNIA GROUP LIMITED | Director | 2017-06-30 | CURRENT | 1982-12-17 | Active | |
GEODUR UK LIMITED | Director | 2017-06-30 | CURRENT | 1988-05-11 | Active | |
INHOCO 3520 LIMITED | Director | 2017-06-30 | CURRENT | 2009-04-24 | Active | |
VHE TECHNOLOGY LIMITED | Director | 2017-06-30 | CURRENT | 1989-04-06 | Active | |
VHE (CIVIL ENGINEERING) LIMITED | Director | 2017-06-30 | CURRENT | 1990-02-16 | Active | |
VHE LAND PROJECTS LIMITED | Director | 2017-06-30 | CURRENT | 1985-12-19 | Active - Proposal to Strike off | |
YJL LIMITED | Director | 2017-06-30 | CURRENT | 1957-03-27 | Active | |
YJL HOMES LIMITED | Director | 2017-06-30 | CURRENT | 1960-02-11 | Active | |
YJL INFRASTRUCTURE LIMITED | Director | 2017-06-30 | CURRENT | 1960-02-11 | Active - Proposal to Strike off | |
YJL CONSTRUCTION LIMITED | Director | 2017-06-30 | CURRENT | 1983-09-21 | Active - Proposal to Strike off | |
INJECT-O-MATIC GUARANTEE LIMITED | Director | 2017-06-30 | CURRENT | 1984-03-22 | Active | |
RENEW PROPERTY DEVELOPMENTS LIMITED | Director | 2017-06-30 | CURRENT | 2010-03-25 | Active | |
GIFFEN HOLDINGS LIMITED | Director | 2016-10-31 | CURRENT | 2009-08-19 | Active | |
GIFFEN GROUP LIMITED | Director | 2016-10-31 | CURRENT | 1930-11-28 | Active | |
RENEW CONSTRUCTION LIMITED | Director | 2016-09-30 | CURRENT | 2005-06-20 | Active | |
RENEW CIVIL ENGINEERING LIMITED | Director | 2016-09-30 | CURRENT | 2005-06-20 | Active | |
RENEW GROUP LIMITED | Director | 2016-09-30 | CURRENT | 2006-01-19 | Active | |
WALTER LILLY & CO. LIMITED | Director | 2016-09-30 | CURRENT | 1939-04-28 | Active | |
BRITANNIA CONSTRUCTION LIMITED | Director | 2016-09-30 | CURRENT | 1974-03-22 | Active | |
RENEW LIMITED | Director | 2016-09-30 | CURRENT | 2005-06-20 | Active | |
RENEW SPECIALIST SERVICES LIMITED | Director | 2016-09-30 | CURRENT | 2005-06-20 | Active | |
LEWIS CIVIL ENGINEERING LIMITED | Director | 2016-01-04 | CURRENT | 2010-02-10 | Active | |
SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD. | Director | 2016-01-04 | CURRENT | 1978-06-21 | Active | |
SEYMOUR (C.E.C.) HOLDINGS LIMITED | Director | 2016-01-04 | CURRENT | 2003-07-18 | Active | |
RENEW CORPORATE DIRECTOR LIMITED | Director | 2015-07-09 | CURRENT | 2003-07-24 | Active | |
RENEW NOMINEES LIMITED | Director | 2015-07-09 | CURRENT | 1989-02-13 | Active | |
RENEW FLEET MANAGEMENT LIMITED | Director | 2014-09-08 | CURRENT | 2014-08-29 | Active | |
V.H.E. CONSTRUCTION PLC | Director | 2014-07-21 | CURRENT | 1979-10-26 | Active | |
RENEW HOLDINGS PLC. | Director | 2014-07-21 | CURRENT | 1960-02-24 | Active | |
CLARKE TELECOM LIMITED | Director | 2014-04-28 | CURRENT | 2011-02-10 | Active | |
KNEX PIPELINES & CABLES LIMITED | Director | 2013-08-09 | CURRENT | 1997-08-08 | Active - Proposal to Strike off | |
'HIRE ONE' LIMITED | Director | 2013-08-09 | CURRENT | 2001-08-28 | Active | |
ENVOLVE INFRASTRUCTURE LIMITED | Director | 2013-08-09 | CURRENT | 1984-07-24 | Active | |
AMCO GROUP LIMITED | Director | 2012-07-01 | CURRENT | 2008-01-17 | Active | |
AMALGAMATED CONSTRUCTION LTD | Director | 2012-07-01 | CURRENT | 1970-12-02 | Active | |
AMCO GROUP HOLDINGS LIMITED | Director | 2012-07-01 | CURRENT | 2008-11-24 | Active | |
MOTHERSILL ENGINEERING LIMITED | Director | 2008-05-30 | CURRENT | 2008-05-30 | Active - Proposal to Strike off | |
P.P.S. ELECTRICAL LIMITED | Director | 2007-09-21 | CURRENT | 1994-11-29 | Active | |
WEST CUMBERLAND ENGINEERING LIMITED | Director | 2007-09-21 | CURRENT | 1996-03-11 | Active | |
SHEPLEY ENGINEERS LIMITED | Director | 1999-04-08 | CURRENT | 1994-05-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL HOUGHTON | ||
CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | |
Director's details changed for Renew Corporate Director Limited on 2019-10-01 | ||
CH02 | Director's details changed for Renew Corporate Director Limited on 2019-10-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR RENEW NOMINEES LIMITED on 2019-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/18 FROM Yew Trees Main Street North Aberford Leeds West Yorkshire LS25 3AA | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES | |
PSC02 | Notification of Shepley Engineers Limited as a person with significant control on 2016-12-16 | |
PSC07 | CESSATION OF KEVIN RILEY AS A PSC | |
PSC07 | CESSATION OF IAIN GREANEY AS A PSC | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN RILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GREANEY | |
AA01 | Current accounting period shortened from 31/01/17 TO 30/09/16 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/16 FROM Office 2 Maryport Marina Marine Road Maryport Cumbria CA15 8AY | |
AP04 | Appointment of Renew Nominees Limited as company secretary on 2016-01-29 | |
AP02 | Appointment of Renew Corporate Director Limited as director on 2016-01-29 | |
AP01 | DIRECTOR APPOINTED NICHOLAS PAUL HOUGHTON | |
AP01 | DIRECTOR APPOINTED MR PAUL SCOTT | |
TM02 | Termination of appointment of Kevin Riley on 2016-01-29 | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RILEY / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN GREANEY / 15/03/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 2 CURZON STREET MARYPORT CUMBRIA CA15 6LL | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/02/08--------- £ SI 2@1=2 £ IC 1/3 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NUCLEAR DECONTAMINATION SERVICES LTD
NUCLEAR DECONTAMINATION SERVICES LTD owns 1 domain names.
nucleardecontam.co.uk
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as NUCLEAR DECONTAMINATION SERVICES LTD are:
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. |