About

Registered Number: 06384485
Date of Incorporation: 28/09/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: Bushbury House 435 Wilmslow Road, Withington, Manchester, M20 4AF

 

Having been setup in 2007, Nuclear Technical Consulting Ltd are based in Manchester, it's status in the Companies House registry is set to "Active". The companies directors are listed as Gildart-butler, Charlotte Louise, Gildart-butler, Daniel John in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILDART-BUTLER, Charlotte Louise 28 September 2007 - 1
GILDART-BUTLER, Daniel John 28 September 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 08 October 2019
PSC04 - N/A 08 October 2019
PSC07 - N/A 08 October 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 23 November 2016
AA - Annual Accounts 29 January 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AR01 - Annual Return 06 January 2016
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH03 - Change of particulars for secretary 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH03 - Change of particulars for secretary 02 June 2014
CH01 - Change of particulars for director 02 June 2014
CH01 - Change of particulars for director 02 June 2014
AR01 - Annual Return 11 February 2014
CH01 - Change of particulars for director 11 February 2014
CH01 - Change of particulars for director 11 February 2014
DISS40 - Notice of striking-off action discontinued 08 February 2014
AA - Annual Accounts 05 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 30 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2011
CH01 - Change of particulars for director 30 November 2011
CH01 - Change of particulars for director 30 November 2011
CH03 - Change of particulars for secretary 30 November 2011
AD01 - Change of registered office address 04 July 2011
AA - Annual Accounts 12 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 06 January 2011
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 24 April 2009
287 - Change in situation or address of Registered Office 15 April 2009
363a - Annual Return 30 January 2009
NEWINC - New incorporation documents 28 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.