About

Registered Number: 04954170
Date of Incorporation: 05/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: PO BOX 2944 Spring Road, Ettingshall, Wolverhampton, WV4 6JX

 

Nuclear Engineering (Holdings) Ltd was established in 2003, it has a status of "Active". The companies directors are listed as Brockman, Daniel, Brockman, Daniel John, Hawe, Michael, Manuelli, Luca Luigi, Powell, Andrew John, Andrews, George, Barlow, Steven Richard, Bill, Christopher Ian, Cooper, John, Maestri, Francesco, Titley, Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCKMAN, Daniel John 01 July 2020 - 1
HAWE, Michael 22 December 2011 - 1
MANUELLI, Luca Luigi 01 July 2020 - 1
ANDREWS, George 22 December 2011 31 March 2017 1
BARLOW, Steven Richard 18 April 2009 31 December 2015 1
BILL, Christopher Ian 27 November 2009 29 December 2017 1
COOPER, John 07 September 2004 18 July 2006 1
MAESTRI, Francesco 18 February 2020 01 July 2020 1
TITLEY, Andrew 18 February 2020 30 June 2020 1
Secretary Name Appointed Resigned Total Appointments
BROCKMAN, Daniel 19 December 2014 - 1
POWELL, Andrew John 11 June 2010 19 December 2014 1

Filing History

Document Type Date
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
AP01 - Appointment of director 19 February 2020
AP01 - Appointment of director 19 February 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 10 May 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 13 April 2018
TM01 - Termination of appointment of director 31 January 2018
TM01 - Termination of appointment of director 07 August 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 12 April 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 15 April 2016
TM01 - Termination of appointment of director 27 January 2016
AR01 - Annual Return 12 May 2015
AP03 - Appointment of secretary 12 May 2015
CH01 - Change of particulars for director 12 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
AUD - Auditor's letter of resignation 20 October 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 November 2013
CH01 - Change of particulars for director 06 November 2013
AA - Annual Accounts 23 August 2013
RESOLUTIONS - N/A 21 December 2012
RESOLUTIONS - N/A 21 December 2012
SH01 - Return of Allotment of shares 21 December 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 December 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 December 2012
CAP-SS - N/A 21 December 2012
SH19 - Statement of capital 21 December 2012
AR01 - Annual Return 30 November 2012
CH01 - Change of particulars for director 29 November 2012
AA - Annual Accounts 23 October 2012
AP01 - Appointment of director 22 December 2011
AP01 - Appointment of director 22 December 2011
TM01 - Termination of appointment of director 10 November 2011
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 02 October 2010
AP03 - Appointment of secretary 17 June 2010
AP01 - Appointment of director 27 November 2009
AR01 - Annual Return 23 November 2009
TM02 - Termination of appointment of secretary 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 28 September 2009
395 - Particulars of a mortgage or charge 25 April 2009
RESOLUTIONS - N/A 24 April 2009
RESOLUTIONS - N/A 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
287 - Change in situation or address of Registered Office 24 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 April 2009
395 - Particulars of a mortgage or charge 24 April 2009
363a - Annual Return 10 November 2008
AAMD - Amended Accounts 24 June 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 12 July 2007
RESOLUTIONS - N/A 05 June 2007
RESOLUTIONS - N/A 28 March 2007
363a - Annual Return 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
AA - Annual Accounts 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
363a - Annual Return 22 November 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 April 2005
AA - Annual Accounts 29 March 2005
RESOLUTIONS - N/A 14 March 2005
363a - Annual Return 29 December 2004
288c - Notice of change of directors or secretaries or in their particulars 29 December 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 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
SA - Shares agreement 13 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2004
RESOLUTIONS - N/A 09 July 2004
RESOLUTIONS - N/A 09 July 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 July 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 July 2004
225 - Change of Accounting Reference Date 21 January 2004
RESOLUTIONS - N/A 14 January 2004
RESOLUTIONS - N/A 14 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2004
287 - Change in situation or address of Registered Office 05 December 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
287 - Change in situation or address of Registered Office 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
NEWINC - New incorporation documents 05 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

Standard Industrial Classification (SIC)

No SIC found.