Northern Nuclear Alliance Limited WARRINGTON


Founded in 2016, Northern Nuclear Alliance, classified under reg no. 09941255 is an active company. Currently registered at Chadwick House Warrington Road WA3 6AE, Warrington the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2021/06/04 Northern Nuclear Alliance Limited is no longer carrying the name National Nuclear Alliance.

The firm has 5 directors, namely Adrian B., Rachel B. and Mary M. and others. Of them, Martin O. has been with the company the longest, being appointed on 12 November 2020 and Adrian B. has been with the company for the least time - from 11 January 2024. As of 13 May 2024, there were 14 ex directors - Loren J., Leslie L. and others listed below. There were no ex secretaries.

Northern Nuclear Alliance Limited Address / Contact

Office Address Chadwick House Warrington Road
Office Address2 Birchwood Park
Town Warrington
Post code WA3 6AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09941255
Date of Incorporation Thu, 7th Jan 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Adrian B.

Position: Director

Appointed: 11 January 2024

Rachel B.

Position: Director

Appointed: 05 September 2023

Mary M.

Position: Director

Appointed: 23 February 2022

James R.

Position: Director

Appointed: 23 February 2022

Martin O.

Position: Director

Appointed: 12 November 2020

Loren J.

Position: Director

Appointed: 12 November 2020

Resigned: 05 September 2023

Leslie L.

Position: Director

Appointed: 12 November 2020

Resigned: 27 May 2021

Craig A.

Position: Director

Appointed: 28 February 2019

Resigned: 27 May 2021

Kirstie S.

Position: Director

Appointed: 04 February 2019

Resigned: 27 May 2021

Imran Y.

Position: Director

Appointed: 04 February 2019

Resigned: 12 November 2020

David E.

Position: Director

Appointed: 04 February 2019

Resigned: 27 May 2021

Terry H.

Position: Director

Appointed: 01 April 2018

Resigned: 12 November 2020

Peter B.

Position: Director

Appointed: 01 April 2018

Resigned: 12 November 2020

Joanne F.

Position: Director

Appointed: 18 January 2016

Resigned: 27 May 2021

Annette B.

Position: Director

Appointed: 18 January 2016

Resigned: 06 January 2017

Ruth W.

Position: Director

Appointed: 07 January 2016

Resigned: 31 March 2018

Gary J.

Position: Director

Appointed: 07 January 2016

Resigned: 31 March 2018

Lawrence B.

Position: Director

Appointed: 07 January 2016

Resigned: 01 February 2018

Stephen P.

Position: Director

Appointed: 07 January 2016

Resigned: 25 January 2018

Company previous names

National Nuclear Alliance June 4, 2021
Birchwood Forum Enterprises June 3, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 8115 6966 2112 4983 796
Current Assets8 21110 4966 2116 39514 716
Debtors2 4004 800 3 89710 920
Property Plant Equipment946944737478
Other
Accrued Liabilities Deferred Income1 4403 4111 7311 3001 070
Accumulated Depreciation Impairment Property Plant Equipment255075339598
Creditors3 3485 7993 7761 6685 640
Increase From Depreciation Charge For Year Property Plant Equipment252525264259
Net Current Assets Liabilities4 8634 6972 4354 7279 076
Other Taxation Social Security Payable1 2961 3581 894  
Profit Loss4 957-191-2 287  
Property Plant Equipment Gross Cost1191191191 076 
Total Additions Including From Business Combinations Property Plant Equipment119  957 
Total Assets Less Current Liabilities4 9574 7662 4795 4649 554
Trade Creditors Trade Payables6121 0301513681 303
Trade Debtors Trade Receivables2 4004 800 3 38010 920
Average Number Employees During Period  844
Corporation Tax Payable    1 007
Recoverable Value-added Tax   517 

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Resolution
New director appointment on 2024/01/11.
filed on: 12th, January 2024
Free Download (2 pages)

Company search

Advertisements