About

Registered Number: 04959394
Date of Incorporation: 11/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: PO BOX 2944 Spring Road, Ettingshall, Wolverhampton, WV4 6JX

 

Based in Wolverhampton, Ansaldo Nuclear Ltd was established in 2003, it has a status of "Active". 251-500 people are employed by this company. The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANUELLI, Luca Luigi 01 July 2020 - 1
Secretary Name Appointed Resigned Total Appointments
BROCKMAN, Daniel 19 December 2014 - 1
POWELL, Andrew John 10 February 2009 19 December 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 16 July 2020
AP01 - Appointment of director 16 July 2020
AP01 - Appointment of director 16 July 2020
TM01 - Termination of appointment of director 16 July 2020
TM01 - Termination of appointment of director 02 July 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 13 May 2020
TM01 - Termination of appointment of director 07 May 2020
AP01 - Appointment of director 07 May 2020
AP01 - Appointment of director 27 April 2020
AP01 - Appointment of director 17 July 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 10 May 2019
AP01 - Appointment of director 25 January 2019
TM01 - Termination of appointment of director 26 October 2018
TM01 - Termination of appointment of director 22 October 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 13 April 2018
TM01 - Termination of appointment of director 31 January 2018
SH01 - Return of Allotment of shares 02 January 2018
TM01 - Termination of appointment of director 07 August 2017
RESOLUTIONS - N/A 04 July 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 11 April 2017
AR01 - Annual Return 16 June 2016
SH01 - Return of Allotment of shares 23 May 2016
AA - Annual Accounts 15 April 2016
RP04 - N/A 21 March 2016
SH01 - Return of Allotment of shares 10 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 March 2016
SH01 - Return of Allotment of shares 02 March 2016
RESOLUTIONS - N/A 19 February 2016
SH08 - Notice of name or other designation of class of shares 19 February 2016
TM01 - Termination of appointment of director 27 January 2016
CH01 - Change of particulars for director 15 September 2015
AP01 - Appointment of director 15 September 2015
CH01 - Change of particulars for director 24 July 2015
AR01 - Annual Return 12 May 2015
AP03 - Appointment of secretary 12 May 2015
CH01 - Change of particulars for director 07 May 2015
AA - Annual Accounts 06 May 2015
TM02 - Termination of appointment of secretary 30 April 2015
AD01 - Change of registered office address 30 April 2015
AR01 - Annual Return 03 December 2014
CERTNM - Change of name certificate 17 November 2014
AUD - Auditor's letter of resignation 20 October 2014
AP01 - Appointment of director 26 September 2014
AP01 - Appointment of director 26 September 2014
AA - Annual Accounts 08 July 2014
TM01 - Termination of appointment of director 18 June 2014
MR01 - N/A 30 May 2014
MR04 - N/A 30 May 2014
MR04 - N/A 30 May 2014
AR01 - Annual Return 06 December 2013
CH01 - Change of particulars for director 06 December 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 30 November 2012
CH01 - Change of particulars for director 29 November 2012
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 13 December 2011
TM01 - Termination of appointment of director 10 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 06 July 2010
AP01 - Appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
AP01 - Appointment of director 27 November 2009
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AD01 - Change of registered office address 26 November 2009
AA - Annual Accounts 06 June 2009
RESOLUTIONS - N/A 04 May 2009
RESOLUTIONS - N/A 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2009
395 - Particulars of a mortgage or charge 25 April 2009
395 - Particulars of a mortgage or charge 24 April 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 19 May 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 14 August 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 16 December 2005
395 - Particulars of a mortgage or charge 25 October 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 08 December 2004
288c - Notice of change of directors or secretaries or in their particulars 01 December 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2004
287 - Change in situation or address of Registered Office 06 February 2004
225 - Change of Accounting Reference Date 29 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
287 - Change in situation or address of Registered Office 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
NEWINC - New incorporation documents 11 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2014 Outstanding

N/A

Debenture 18 April 2009 Fully Satisfied

N/A

Guarantee & debenture 18 April 2009 Fully Satisfied

N/A

Debenture 18 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.