Ansaldo Nuclear Limited WOLVERHAMPTON


Ansaldo Nuclear started in year 2003 as Private Limited Company with registration number 04959394. The Ansaldo Nuclear 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. Since Tuesday 4th July 2017 Ansaldo Nuclear Limited is no longer carrying the name Ansaldo Nuclear Engineering Services.

Currently there are 5 directors in the the company, namely Andrea B., Daniel B. and Fiona R. and others. In addition one secretary - Daniel B. - is with the firm. Currently 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.

Ansaldo Nuclear 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 04959394
Date of Incorporation Tue, 11th Nov 2003
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (146 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

Andrea B.

Position: Director

Appointed: 01 July 2020

Daniel 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

Claudio N.

Position: Director

Appointed: 01 July 2022

Resigned: 22 November 2022

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: 22 October 2018

George A.

Position: Director

Appointed: 21 June 2010

Resigned: 31 March 2017

Alan E.

Position: Director

Appointed: 21 June 2010

Resigned: 07 May 2020

Christopher B.

Position: Director

Appointed: 27 November 2009

Resigned: 29 December 2017

Andrew P.

Position: Secretary

Appointed: 10 February 2009

Resigned: 19 December 2014

Steven B.

Position: Director

Appointed: 01 January 2007

Resigned: 31 December 2015

John C.

Position: Director

Appointed: 01 September 2004

Resigned: 02 November 2011

Stuart T.

Position: Secretary

Appointed: 04 August 2004

Resigned: 25 January 2009

Paul C.

Position: Director

Appointed: 16 December 2003

Resigned: 30 September 2005

Stuart T.

Position: Director

Appointed: 15 December 2003

Resigned: 25 January 2009

Brett C.

Position: Director

Appointed: 11 November 2003

Resigned: 23 May 2014

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 2003

Resigned: 11 November 2003

Charles E.

Position: Secretary

Appointed: 11 November 2003

Resigned: 04 August 2004

Charles E.

Position: Director

Appointed: 11 November 2003

Resigned: 18 April 2009

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 November 2003

Resigned: 11 November 2003

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Nuclear Engineering (Holdings) 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 (Holdings) 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 4954170
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ansaldo Nuclear Engineering Services July 4, 2017
Nuclear Engineering Services November 17, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand15 00629 7834 080 6221 078 163
Current Assets16 165 36221 534 77531 035 38422 845 044
Debtors16 149 59021 504 99226 949 45521 766 881
Other Debtors293 997268 857488 125298 667
Property Plant Equipment1 989 9871 955 5181 724 0831 756 495
Total Inventories766 5 307 
Other
Audit Fees Expenses15 00015 00015 00019 400
Taxation Compliance Services Fees3 7503 7503 7504 900
Accrued Liabilities Deferred Income4 104 3643 596 5542 421 9282 783 316
Accumulated Amortisation Impairment Intangible Assets1 959 6632 007 7632 057 1262 108 344
Accumulated Depreciation Impairment Property Plant Equipment6 651 9177 206 1256 745 9807 249 571
Additions Other Than Through Business Combinations Intangible Assets  8 84358 202
Additions Other Than Through Business Combinations Property Plant Equipment 519 739348 808586 650
Administrative Expenses 7 636 9398 096 35410 467 215
Amortisation Expense Intangible Assets55 73548 10049 363 
Amounts Owed By Group Undertakings9 934 70615 131 59916 960 42015 128 150
Amounts Owed To Group Undertakings6 435 1787 075 59016 557 6961 044 359
Amounts Recoverable On Contracts3 602 5343 703 8554 912 8714 050 866
Average Number Employees During Period186190246249
Corporation Tax Recoverable113 150200 000833 969 
Cost Sales 17 014 13524 836 73726 854 334
Creditors15 757 96716 139 51529 692 62211 304 539
Depreciation Expense Property Plant Equipment578 314554 208580 243 
Dividends Paid On Shares135 977   
Fixed Assets2 125 9642 043 3951 771 4401 810 836
Further Item Increase Decrease In Equity From Share Capital Changes Dividend Payments Component Total Increase Decrease In Equity From Share Capital Changes Dividend Payments -6 181 960  
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss -7 636 939  
Further Item Tax Increase Decrease Component Adjusting Items43 4713 087157 6195 109
Future Minimum Lease Payments Under Non-cancellable Operating Leases93 940124 319156 054126 584
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss1 43920 08911 4928 639
Government Grant Income232 64428 209  
Gross Profit Loss 6 864 5274 160 060 
Increase Decrease In Current Tax From Adjustment For Prior Periods43 471  468 104
Increase From Amortisation Charge For Year Intangible Assets 48 10049 36351 218
Increase From Depreciation Charge For Year Property Plant Equipment 554 208580 243554 238
Intangible Assets135 97787 87747 35754 341
Intangible Assets Gross Cost2 095 6402 095 6402 104 4832 162 685
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings89 033254 743388 159 
Interest Payable Similar Charges Finance Costs 254 743388 1591 410 614
Issue Equity Instruments 6 000 180  
Net Current Assets Liabilities407 3955 395 2601 342 76211 540 505
Operating Profit Loss-744 203-744 203-3 936 294 
Other Creditors263 379319 942399 314407 092
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 040 38850 647
Other Disposals Property Plant Equipment  1 040 38850 647
Other Operating Income Format1 28 209  
Other Taxation Social Security Payable826 998802 9781 280 815794 093
Payments Received On Account1 592 0971 412 5502 576 7462 686 727
Pension Other Post-employment Benefit Costs Other Pension Costs 1 042 8341 190 934 
Profit Loss-1 689 570-998 946-4 324 453-2 562 862
Profit Loss On Ordinary Activities Before Tax-1 646 099-998 946-4 324 453-2 562 862
Property Plant Equipment Gross Cost8 641 9049 161 6438 470 0639 006 066
Raw Materials Consumables766 5 307 
Share-based Payment Expense Cash Settled -95 758  
Social Security Costs976 356983 5911 411 555 
Tax Decrease Increase From Effect Revenue Exempt From Taxation 18 194  
Tax Expense Credit Applicable Tax Rate-312 759-189 800-821 646-640 716
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit  -120 454-377 807
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings   -673 100
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss24 3601 177 1 931
Total Assets Less Current Liabilities2 533 3597 438 6553 114 20213 351 341
Total Operating Lease Payments 86 83639 223 
Trade Creditors Trade Payables2 535 9512 931 9016 456 1233 588 952
Trade Debtors Trade Receivables2 205 2032 160 5023 754 0702 289 198
Turnover Revenue 23 878 66228 996 797 
Wages Salaries8 908 9968 814 75112 160 624 
Company Contributions To Defined Benefit Plans Directors22 39350 493107 174 
Director Remuneration350 479361 818437 899301 162
Director Remuneration Benefits Including Payments To Third Parties372 872412 311545 073405 504

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to Sunday 31st December 2023
filed on: 11th, March 2024
Free Download (27 pages)

Company search

Advertisements