Nuclear Engineering Group Limited WOLVERHAMPTON


Nuclear Engineering Group started in year 2009 as Private Limited Company with registration number 06860518. The Nuclear Engineering Group company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Wolverhampton at Po Box 2944 Spring Road. Postal code: WV4 6JX. Since 2010/02/02 Nuclear Engineering Group Limited is no longer carrying the name Pimco 2841.

Currently there are 5 directors in the the firm, namely Daniel B., Andrea B. and Fiona R. and others. In addition one secretary - Daniel B. - is with the company. As of 6 May 2024, there were 14 ex directors - Luca M., Neil B. and others listed below. There were no ex secretaries.

Nuclear Engineering Group Limited Address / Contact

Office Address Po Box 2944 Spring Road
Office Address2 Ettingshall
Town Wolverhampton
Post code WV4 6JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06860518
Date of Incorporation Thu, 26th Mar 2009
Industry Activities of head offices
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Daniel B.

Position: Director

Appointed: 01 July 2020

Andrea B.

Position: Director

Appointed: 01 July 2020

Fiona R.

Position: Director

Appointed: 12 March 2020

Daniel B.

Position: Secretary

Appointed: 19 December 2014

Roberto A.

Position: Director

Appointed: 08 July 2014

Michael H.

Position: Director

Appointed: 21 June 2010

Luca M.

Position: Director

Appointed: 01 July 2020

Resigned: 18 February 2022

Neil B.

Position: Director

Appointed: 12 March 2020

Resigned: 09 February 2023

Andrew T.

Position: Director

Appointed: 02 July 2019

Resigned: 30 June 2020

Francesco M.

Position: Director

Appointed: 08 November 2018

Resigned: 01 July 2020

Paul B.

Position: Director

Appointed: 21 July 2015

Resigned: 28 September 2018

Lorenzo P.

Position: Director

Appointed: 08 July 2014

Resigned: 08 November 2018

George A.

Position: Director

Appointed: 21 June 2010

Resigned: 31 March 2017

Christopher B.

Position: Director

Appointed: 02 October 2009

Resigned: 23 December 2017

Alan E.

Position: Director

Appointed: 02 October 2009

Resigned: 07 May 2020

Alistair P.

Position: Director

Appointed: 18 April 2009

Resigned: 23 May 2014

Christopher H.

Position: Director

Appointed: 18 April 2009

Resigned: 23 May 2014

John C.

Position: Director

Appointed: 26 March 2009

Resigned: 11 October 2011

Steven B.

Position: Director

Appointed: 26 March 2009

Resigned: 31 December 2015

Brett C.

Position: Director

Appointed: 26 March 2009

Resigned: 23 May 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Ansaldo Nucleare S.p.a. from Genoa, Italy. This PSC is categorised as "a joint stock company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ansaldo Nucleare S.P.A.

Via Nicola Lorenzi, 8 Via Nicola Lorenzi, 8, 16152, Genoa, Italy

Legal authority Italian Civil Code
Legal form Joint Stock Company
Country registered Italy
Place registered Na
Registration number 01642860017
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Pimco 2841 February 2, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand716686  
Current Assets566 984569 939572 238 
Debtors566 268569 253572 238575 445
Other
Audit Fees Expenses2 5502 5502 5503 300
Taxation Compliance Services Fees9509509501 200
Accrued Liabilities Deferred Income3 500   
Administrative Expenses76 08528 42628 44129 589
Amounts Owed By Group Undertakings566 268569 253572 238575 445
Amounts Owed To Group Undertakings9 433 7869 438 8209 439 6979 441 424
Average Number Employees During Period7765
Creditors9 437 2869 438 8209 439 6979 441 424
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit   34 697
Further Item Tax Increase Decrease Component Adjusting Items6   
Investments Fixed Assets15 086 40115 086 40115 086 40127 886 401
Investments In Subsidiaries15 086 40115 086 40115 086 40127 886 401
Issue Equity Instruments   12 800 000
Net Current Assets Liabilities-8 870 302-8 868 881-8 867 459-8 865 979
Pension Other Post-employment Benefit Costs Other Pension Costs2 5882 5882 0852 691
Percentage Class Share Held In Subsidiary 100100 
Profit Loss4 2611 4211 4221 480
Profit Loss On Ordinary Activities Before Tax4 2611 4211 4221 480
Social Security Costs7 2102 0582 588 
Staff Costs Employee Benefits Expense72 98928 39628 42329 589
Tax Decrease From Utilisation Tax Losses1 398270270370
Tax Expense Credit Applicable Tax Rate810270270370
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings   -34 697
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss582   
Total Assets Less Current Liabilities6 216 0996 217 5206 218 94219 020 422
Turnover Revenue80 34629 84729 863 
Wages Salaries63 19123 75023 75024 700

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Securities allocation resolution
filed on: 5th, January 2024
Free Download (1 page)

Company search

Advertisements