Thorpe Park
Leeds
LS15 8ZB
Director Name | Mr Paul Scott |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2016(8 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 2016(8 years after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 2016(8 years after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Ian Greaney |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 December 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 Ismay Wharf Maryport Cumbria CA15 8AX |
Director Name | Mr Kevin Riley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 December 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 32 North Street Maryport Cumbria CA15 6HR |
Secretary Name | Mr Kevin Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 week after company formation) |
Appointment Duration | 7 years, 12 months (resigned 29 January 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 32 North Street Maryport Cumbria CA15 6HR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | nucleardecontam.com |
---|---|
Telephone | 07 702858993 |
Telephone region | Mobile |
Registered Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £66,348 |
Cash | £104,168 |
Current Liabilities | £41,203 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
17 December 2020 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
---|---|
3 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
17 December 2018 | Registered office address changed from Yew Trees Main Street North Aberford Leeds West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page) |
30 January 2018 | Notification of Shepley Engineers Limited as a person with significant control on 16 December 2016 (2 pages) |
30 January 2018 | Cessation of Kevin Riley as a person with significant control on 14 December 2016 (1 page) |
30 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
30 January 2018 | Cessation of Iain Greaney as a person with significant control on 14 December 2016 (1 page) |
27 November 2017 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
27 November 2017 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
10 January 2017 | Full accounts made up to 30 September 2016 (13 pages) |
10 January 2017 | Full accounts made up to 30 September 2016 (13 pages) |
19 December 2016 | Termination of appointment of Kevin Riley as a director on 14 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Kevin Riley as a director on 14 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Ian Greaney as a director on 14 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Ian Greaney as a director on 14 December 2016 (1 page) |
26 September 2016 | Current accounting period shortened from 31 January 2017 to 30 September 2016 (1 page) |
26 September 2016 | Current accounting period shortened from 31 January 2017 to 30 September 2016 (1 page) |
6 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 February 2016 | Appointment of Nicholas Paul Houghton as a director on 29 January 2016 (3 pages) |
11 February 2016 | Registered office address changed from Office 2 Maryport Marina Marine Road Maryport Cumbria CA15 8AY to Yew Trees Main Street North Aberford Leeds West Yorkshire LS25 3AA on 11 February 2016 (2 pages) |
11 February 2016 | Appointment of Renew Corporate Director Limited as a director on 29 January 2016 (3 pages) |
11 February 2016 | Appointment of Mr Paul Scott as a director on 29 January 2016 (3 pages) |
11 February 2016 | Appointment of Renew Nominees Limited as a secretary on 29 January 2016 (3 pages) |
11 February 2016 | Appointment of Mr Paul Scott as a director on 29 January 2016 (3 pages) |
11 February 2016 | Appointment of Renew Corporate Director Limited as a director on 29 January 2016 (3 pages) |
11 February 2016 | Appointment of Renew Nominees Limited as a secretary on 29 January 2016 (3 pages) |
11 February 2016 | Registered office address changed from Office 2 Maryport Marina Marine Road Maryport Cumbria CA15 8AY to Yew Trees Main Street North Aberford Leeds West Yorkshire LS25 3AA on 11 February 2016 (2 pages) |
11 February 2016 | Appointment of Nicholas Paul Houghton as a director on 29 January 2016 (3 pages) |
11 February 2016 | Termination of appointment of Kevin Riley as a secretary on 29 January 2016 (2 pages) |
11 February 2016 | Termination of appointment of Kevin Riley as a secretary on 29 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
17 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
6 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Kevin Riley on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Ian Greaney on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Kevin Riley on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Ian Greaney on 15 March 2010 (2 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from 2 curzon street maryport cumbria CA15 6LL (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 2 curzon street maryport cumbria CA15 6LL (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New secretary appointed;new director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New secretary appointed;new director appointed (2 pages) |
5 February 2008 | Ad 01/02/08--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 February 2008 | Ad 01/02/08--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Incorporation (9 pages) |
25 January 2008 | Incorporation (9 pages) |