Nuclear Engineering (holdings) Limited WOLVERHAMPTON


Nuclear Engineering (holdings) started in year 2003 as Private Limited Company with registration number 04954170. The Nuclear Engineering (holdings) company has been functioning successfully for twenty one 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.

At present there are 2 directors in the the firm, namely Daniel B. and Michael H.. In addition one secretary - Daniel B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nuclear Engineering (holdings) 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 04954170
Date of Incorporation Wed, 5th Nov 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 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

Daniel B.

Position: Secretary

Appointed: 19 December 2014

Michael H.

Position: Director

Appointed: 22 December 2011

Claudio N.

Position: Director

Appointed: 01 July 2022

Resigned: 22 November 2022

Luca M.

Position: Director

Appointed: 01 July 2020

Resigned: 18 February 2022

Andrew T.

Position: Director

Appointed: 18 February 2020

Resigned: 30 June 2020

Francesco M.

Position: Director

Appointed: 18 February 2020

Resigned: 01 July 2020

George A.

Position: Director

Appointed: 22 December 2011

Resigned: 31 March 2017

Andrew P.

Position: Secretary

Appointed: 11 June 2010

Resigned: 19 December 2014

Christopher B.

Position: Director

Appointed: 27 November 2009

Resigned: 29 December 2017

John C.

Position: Director

Appointed: 18 April 2009

Resigned: 02 November 2011

Steven B.

Position: Director

Appointed: 18 April 2009

Resigned: 31 December 2015

John C.

Position: Director

Appointed: 07 September 2004

Resigned: 18 July 2006

Charles G.

Position: Director

Appointed: 05 November 2003

Resigned: 18 April 2009

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 November 2003

Resigned: 05 November 2003

Charles E.

Position: Director

Appointed: 05 November 2003

Resigned: 18 April 2009

Brett C.

Position: Director

Appointed: 05 November 2003

Resigned: 23 May 2014

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 2003

Resigned: 05 November 2003

Charles G.

Position: Secretary

Appointed: 05 November 2003

Resigned: 18 April 2009

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Nuclear Engineering Group Limited from Wolverhampton, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Nuclear Engineering Group Limited

PO BOX 2944 Spring Road, Ettingshall, Wolverhampton, WV4 6JX, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 6860518
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand75 257150 176  
Current Assets988 063150 176  
Debtors912 806   
Other Debtors132 711   
Property Plant Equipment83 47370 12356 77243 421
Other
Audit Fees Expenses2 3502 3502 3503 100
Taxation Compliance Services Fees8508508501 100
Accrued Liabilities Deferred Income3 20062 50062 50062 500
Accumulated Depreciation Impairment Property Plant Equipment182 573195 923209 274222 625
Administrative Expenses939 663636 810668 343663 948
Amounts Owed By Group Undertakings780 095   
Amounts Owed To Group Undertakings566 2675 659 6465 525 0525 528 217
Average Number Employees During Period3332
Bank Borrowings Overdrafts  1919
Creditors600 5245 734 6465 587 5715 590 736
Depreciation Expense Property Plant Equipment13 35213 35013 351 
Fixed Assets314 9966 301 6466 288 29519 074 945
Further Item Tax Increase Decrease Component Adjusting Items2 507-3 0873 126908
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 425 5794 877 6774 333 1993 768 721
Increase From Depreciation Charge For Year Property Plant Equipment 13 35013 35113 351
Investments Fixed Assets231 5236 231 5236 231 52319 031 524
Investments In Subsidiaries231 5236 231 5236 231 52319 031 524
Issue Equity Instruments   12 800 000
Net Current Assets Liabilities387 539-5 584 470-5 587 571-5 590 736
Other Taxation Social Security Payable 12 500  
Percentage Class Share Held In Subsidiary 100100 
Profit Loss-24 23914 641-16 452-16 515
Profit Loss On Ordinary Activities Before Tax-24 23914 641-16 452-16 515
Property Plant Equipment Gross Cost266 046266 046266 046 
Tax Expense Credit Applicable Tax Rate-4 6052 782-3 126-4 129
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings   3 221
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward2 098   
Total Assets Less Current Liabilities702 535717 176700 72413 484 209
Total Operating Lease Payments540 883544 859544 478 
Trade Creditors Trade Payables31 057   
Turnover Revenue915 424651 451651 891 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sun, 31st Dec 2023
filed on: 11th, March 2024
Free Download (22 pages)

Company search

Advertisements