National Nuclear Laboratory Limited WARRINGTON


Founded in 1999, National Nuclear Laboratory, classified under reg no. 03857752 is an active company. Currently registered at Chadwick House Warrington Road WA3 6AE, Warrington the company has been in the business for twenty five years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since November 10, 2008 National Nuclear Laboratory Limited is no longer carrying the name Nexia Solutions.

At present there are 8 directors in the the company, namely Ann C., Ian F. and Edward E. and others. In addition one secretary - Samantha W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

National Nuclear Laboratory 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 03857752
Date of Incorporation Thu, 7th Oct 1999
Industry Technical testing and analysis
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Samantha W.

Position: Secretary

Appointed: 18 September 2023

Ann C.

Position: Director

Appointed: 21 April 2023

Ian F.

Position: Director

Appointed: 26 January 2022

Edward E.

Position: Director

Appointed: 19 October 2021

Stephen G.

Position: Director

Appointed: 19 May 2020

Matthew M.

Position: Director

Appointed: 19 December 2019

Iain C.

Position: Director

Appointed: 01 October 2019

Clare B.

Position: Director

Appointed: 16 October 2018

Paul H.

Position: Director

Appointed: 03 April 2009

Fiona R.

Position: Director

Appointed: 01 July 2020

Resigned: 31 October 2023

Anna P.

Position: Director

Appointed: 16 May 2018

Resigned: 19 October 2021

Claire F.

Position: Director

Appointed: 24 April 2017

Resigned: 21 April 2023

David B.

Position: Director

Appointed: 14 December 2016

Resigned: 03 May 2023

Jonathan W.

Position: Director

Appointed: 28 January 2016

Resigned: 20 April 2018

Andrew S.

Position: Director

Appointed: 01 January 2016

Resigned: 30 June 2020

Ruth D.

Position: Director

Appointed: 16 November 2015

Resigned: 19 March 2019

Jilly-Ann A.

Position: Director

Appointed: 22 October 2014

Resigned: 16 August 2017

John L.

Position: Director

Appointed: 12 August 2014

Resigned: 30 September 2019

Michael W.

Position: Director

Appointed: 05 August 2014

Resigned: 31 May 2020

Andrew M.

Position: Director

Appointed: 05 August 2014

Resigned: 25 January 2022

Craig L.

Position: Director

Appointed: 18 March 2014

Resigned: 28 January 2016

David D.

Position: Secretary

Appointed: 25 March 2013

Resigned: 18 September 2023

Andrew E.

Position: Secretary

Appointed: 11 September 2009

Resigned: 25 March 2013

Ian S.

Position: Director

Appointed: 07 September 2009

Resigned: 31 December 2013

Peter J.

Position: Director

Appointed: 07 September 2009

Resigned: 31 July 2014

Richard M.

Position: Director

Appointed: 30 June 2009

Resigned: 17 December 2015

Michael L.

Position: Director

Appointed: 03 April 2009

Resigned: 01 January 2011

David H.

Position: Director

Appointed: 03 April 2009

Resigned: 07 July 2015

Richard R.

Position: Director

Appointed: 03 April 2009

Resigned: 30 June 2009

Susan Q.

Position: Secretary

Appointed: 01 February 2009

Resigned: 07 September 2009

Susan J.

Position: Director

Appointed: 22 July 2008

Resigned: 07 September 2009

Susan Q.

Position: Director

Appointed: 01 November 2007

Resigned: 07 September 2009

Colin R.

Position: Secretary

Appointed: 01 November 2007

Resigned: 01 February 2009

Andrew E.

Position: Director

Appointed: 01 April 2005

Resigned: 03 April 2009

Michael P.

Position: Director

Appointed: 01 April 2005

Resigned: 03 April 2009

Jason S.

Position: Director

Appointed: 01 April 2005

Resigned: 03 April 2009

Amanda M.

Position: Director

Appointed: 01 April 2005

Resigned: 03 April 2009

Peter B.

Position: Director

Appointed: 01 April 2005

Resigned: 03 April 2009

John E.

Position: Secretary

Appointed: 14 March 2005

Resigned: 24 March 2005

Alvin S.

Position: Secretary

Appointed: 14 March 2005

Resigned: 01 November 2007

John E.

Position: Director

Appointed: 14 March 2005

Resigned: 30 June 2008

Colin R.

Position: Secretary

Appointed: 07 October 1999

Resigned: 14 March 2005

Alvin S.

Position: Director

Appointed: 07 October 1999

Resigned: 01 November 2007

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Nnl Holdings Limited from Warrington, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nnl Holdings Limited

Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, WA3 6AE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 06859180
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nexia Solutions November 10, 2008
United Nuclear Technologies November 8, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 29th, September 2023
Free Download (100 pages)

Company search

Advertisements