About

Registered Number: 02934850
Date of Incorporation: 01/06/1994 (30 years and 10 months ago)
Company Status: Active
Registered Address: Octagon House, Concorde Way, Fareham, Hampshire, PO15 5RL,

 

Founded in 1994, Nuclear Technologies Plc are based in Hampshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Mcknight, William John, Barnard, Paul Richard, Holmes, Julie, Alderson, Ian Michael, Lucas, Michael, Varley, Kevin David, Wimmer, Johannes Ludwig, Herr are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERSON, Ian Michael 12 July 2011 24 September 2013 1
LUCAS, Michael 22 November 1999 19 December 2003 1
VARLEY, Kevin David 01 July 2004 04 March 2011 1
WIMMER, Johannes Ludwig, Herr 31 August 2006 30 September 2011 1
Secretary Name Appointed Resigned Total Appointments
MCKNIGHT, William John 28 September 2011 - 1
BARNARD, Paul Richard 01 June 1994 01 October 1996 1
HOLMES, Julie 01 October 1996 22 November 1999 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 10 January 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 13 June 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 04 May 2016
AD01 - Change of registered office address 04 March 2016
AR01 - Annual Return 01 June 2015
AD04 - Change of location of company records to the registered office 01 June 2015
AA - Annual Accounts 15 May 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 02 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2014
TM01 - Termination of appointment of director 11 December 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 25 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 27 June 2012
TM01 - Termination of appointment of director 21 November 2011
TM02 - Termination of appointment of secretary 10 October 2011
AP03 - Appointment of secretary 10 October 2011
TM01 - Termination of appointment of director 01 September 2011
AP01 - Appointment of director 17 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 August 2011
AR01 - Annual Return 15 August 2011
AD04 - Change of location of company records to the registered office 15 August 2011
AP01 - Appointment of director 04 August 2011
AP01 - Appointment of director 03 August 2011
AA - Annual Accounts 22 June 2011
TM01 - Termination of appointment of director 22 March 2011
AA - Annual Accounts 14 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 June 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AD04 - Change of location of company records to the registered office 08 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 21 July 2009
287 - Change in situation or address of Registered Office 15 June 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
353 - Register of members 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
395 - Particulars of a mortgage or charge 20 June 2007
AA - Annual Accounts 11 June 2007
AA - Annual Accounts 08 December 2006
225 - Change of Accounting Reference Date 01 December 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
MISC - Miscellaneous document 30 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 August 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 31 January 2006
RESOLUTIONS - N/A 06 July 2005
363s - Annual Return 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 July 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 March 2005
RESOLUTIONS - N/A 07 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 March 2005
AA - Annual Accounts 03 December 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 November 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 November 2004
363s - Annual Return 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
AA - Annual Accounts 28 January 2004
MEM/ARTS - N/A 05 November 2003
RESOLUTIONS - N/A 25 October 2003
MEM/ARTS - N/A 21 October 2003
RESOLUTIONS - N/A 05 August 2003
RESOLUTIONS - N/A 05 August 2003
RESOLUTIONS - N/A 05 August 2003
RESOLUTIONS - N/A 05 August 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
363s - Annual Return 16 July 2003
RESOLUTIONS - N/A 02 July 2003
RESOLUTIONS - N/A 02 July 2003
RESOLUTIONS - N/A 02 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2003
123 - Notice of increase in nominal capital 02 July 2003
287 - Change in situation or address of Registered Office 30 June 2003
AUD - Auditor's letter of resignation 06 February 2003
395 - Particulars of a mortgage or charge 21 November 2002
AA - Annual Accounts 09 October 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 13 June 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
287 - Change in situation or address of Registered Office 13 February 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 05 June 2000
RESOLUTIONS - N/A 20 December 1999
RESOLUTIONS - N/A 20 December 1999
RESOLUTIONS - N/A 20 December 1999
RESOLUTIONS - N/A 20 December 1999
RESOLUTIONS - N/A 20 December 1999
CERT5 - Re-registration of a company from private to public 20 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1999
123 - Notice of increase in nominal capital 20 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
BS - Balance sheet 16 December 1999
AUDS - Auditor's statement 16 December 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 16 December 1999
43(3) - Application by a private company for re-registration as a public company 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
AA - Annual Accounts 18 October 1999
363s - Annual Return 28 May 1999
287 - Change in situation or address of Registered Office 12 May 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 09 June 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 04 June 1997
CERTNM - Change of name certificate 22 January 1997
AA - Annual Accounts 25 November 1996
288 - N/A 03 October 1996
288 - N/A 03 October 1996
363s - Annual Return 24 May 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 26 May 1995
288 - N/A 07 June 1994
NEWINC - New incorporation documents 01 June 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 June 2007 Outstanding

N/A

Mortgage debenture 20 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.