Bd Nuclear Limited PORTSMOUTH


Bd Nuclear started in year 2006 as Private Limited Company with registration number 05943222. The Bd Nuclear company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Portsmouth at 1 Oyster Estate. Postal code: PO6 1QN. Since November 5, 2013 Bd Nuclear Limited is no longer carrying the name Baker Dougan (nuclear).

At present there are 4 directors in the the company, namely Ian S., John H. and Jack D. and others. In addition one secretary - Kerry O. - is with the firm. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Bd Nuclear Limited Address / Contact

Office Address 1 Oyster Estate
Office Address2 Jackson Close
Town Portsmouth
Post code PO6 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05943222
Date of Incorporation Thu, 21st Sep 2006
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 5th Oct 2023 (2023-10-05)
Last confirmation statement dated Wed, 21st Sep 2022

Company staff

Ian S.

Position: Director

Appointed: 22 December 2017

John H.

Position: Director

Appointed: 22 December 2017

Jack D.

Position: Director

Appointed: 22 December 2017

David D.

Position: Director

Appointed: 21 September 2006

Kerry O.

Position: Secretary

Appointed: 21 September 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we found, there is John F Hunt Group Limited from Grays, England. This PSC is categorised as "a limited liability company", 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. The second entity in the PSC register is David D. This PSC owns 75,01-100% shares.

John F Hunt Group Limited

Europa Park London Road, Grays, RM20 4DB, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered Cardiff
Place registered Companies House
Registration number 05804325
Notified on 22 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David D.

Notified on 21 September 2016
Ceased on 22 December 2017
Nature of control: 75,01-100% shares

Company previous names

Baker Dougan (nuclear) November 5, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-12-31
Net Worth220 682247 742838 054872 983941 357879 926 
Balance Sheet
Cash Bank In Hand93 276272 162934 932761 634864 134798 737 
Cash Bank On Hand     298 836237 914
Current Assets131 439288 212958 442778 334880 858844 819742 419
Debtors38 16316 05023 51016 70016 70046 082454 505
Property Plant Equipment     66 468126 883
Tangible Fixed Assets92 089106 83985 743160 894160 89466 467 
Total Inventories      50 000
Reserves/Capital
Called Up Share Capital111111 
Profit Loss Account Reserve220 681247 741838 053872 982941 356879 925 
Shareholder Funds220 682247 742838 054872 983941 357879 926 
Other
Accrued Liabilities     6 00010 000
Accumulated Depreciation Impairment Property Plant Equipment     94 059118 644
Average Number Employees During Period      6
Corporation Tax Payable      80 939
Creditors     31 361221 181
Creditors Due Within One Year2 846147 309206 13166 245100 37131 360 
Increase From Depreciation Charge For Year Property Plant Equipment      24 585
Net Current Assets Liabilities128 593155 653752 311712 089780 463313 557521 238
Number Shares Allotted 11111 
Other Taxation Social Security Payable      11 126
Par Value Share 11111 
Profit Loss For Period     -30 507 
Property Plant Equipment Gross Cost     160 527245 527
Share Capital Allotted Called Up Paid111111 
Tangible Fixed Assets Additions   108 983   
Tangible Fixed Assets Cost Or Valuation201 791216 541216 541325 524325 524151 744 
Tangible Fixed Assets Depreciation109 702109 702130 798164 630164 63085 277 
Tangible Fixed Assets Depreciation Charged In Period  21 09633 832 37 147 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     116 500 
Tangible Fixed Assets Disposals     173 780 
Total Additions Including From Business Combinations Property Plant Equipment      85 000
Total Assets Less Current Liabilities220 682247 742838 054872 983959 981879 926648 121
Total Dividend Payment     30 924 
Trade Creditors Trade Payables     8 73484 253
Trade Creditors Within One Year    54 0128 733 
Trade Debtors Trade Receivables     46 082454 505
V A T Due Total Creditors    44 85913 397 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates February 1, 2024
filed on: 1st, February 2024
Free Download (5 pages)

Company search

Advertisements