Company NameNuclear Decontamination Services Ltd
Company StatusActive
Company Number06483958
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nicholas Paul Houghton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(8 years after company formation)
Appointment Duration8 years, 2 months
RoleChartered Mechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Paul Scott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(8 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameRenew Corporate Director Limited (Corporation)
StatusCurrent
Appointed29 January 2016(8 years after company formation)
Appointment Duration8 years, 2 months
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Secretary NameRenew Nominees Limited (Corporation)
StatusCurrent
Appointed29 January 2016(8 years after company formation)
Appointment Duration8 years, 2 months
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameMr Ian Greaney
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 week after company formation)
Appointment Duration8 years, 10 months (resigned 14 December 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Ismay Wharf
Maryport
Cumbria
CA15 8AX
Director NameMr Kevin Riley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 week after company formation)
Appointment Duration8 years, 10 months (resigned 14 December 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address32 North Street
Maryport
Cumbria
CA15 6HR
Secretary NameMr Kevin Riley
NationalityBritish
StatusResigned
Appointed01 February 2008(1 week after company formation)
Appointment Duration7 years, 12 months (resigned 29 January 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address32 North Street
Maryport
Cumbria
CA15 6HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitenucleardecontam.com
Telephone07 702858993
Telephone regionMobile

Location

Registered Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£66,348
Cash£104,168
Current Liabilities£41,203

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

17 December 2020Accounts for a dormant company made up to 30 September 2020 (5 pages)
3 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 30 September 2019 (5 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
17 December 2018Registered 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 2018Notification of Shepley Engineers Limited as a person with significant control on 16 December 2016 (2 pages)
30 January 2018Cessation of Kevin Riley as a person with significant control on 14 December 2016 (1 page)
30 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
30 January 2018Cessation of Iain Greaney as a person with significant control on 14 December 2016 (1 page)
27 November 2017Total exemption full accounts made up to 30 September 2017 (13 pages)
27 November 2017Total exemption full accounts made up to 30 September 2017 (13 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
10 January 2017Full accounts made up to 30 September 2016 (13 pages)
10 January 2017Full accounts made up to 30 September 2016 (13 pages)
19 December 2016Termination of appointment of Kevin Riley as a director on 14 December 2016 (1 page)
19 December 2016Termination of appointment of Kevin Riley as a director on 14 December 2016 (1 page)
19 December 2016Termination of appointment of Ian Greaney as a director on 14 December 2016 (1 page)
19 December 2016Termination of appointment of Ian Greaney as a director on 14 December 2016 (1 page)
26 September 2016Current accounting period shortened from 31 January 2017 to 30 September 2016 (1 page)
26 September 2016Current accounting period shortened from 31 January 2017 to 30 September 2016 (1 page)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 February 2016Appointment of Nicholas Paul Houghton as a director on 29 January 2016 (3 pages)
11 February 2016Registered 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 2016Appointment of Renew Corporate Director Limited as a director on 29 January 2016 (3 pages)
11 February 2016Appointment of Mr Paul Scott as a director on 29 January 2016 (3 pages)
11 February 2016Appointment of Renew Nominees Limited as a secretary on 29 January 2016 (3 pages)
11 February 2016Appointment of Mr Paul Scott as a director on 29 January 2016 (3 pages)
11 February 2016Appointment of Renew Corporate Director Limited as a director on 29 January 2016 (3 pages)
11 February 2016Appointment of Renew Nominees Limited as a secretary on 29 January 2016 (3 pages)
11 February 2016Registered 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 2016Appointment of Nicholas Paul Houghton as a director on 29 January 2016 (3 pages)
11 February 2016Termination of appointment of Kevin Riley as a secretary on 29 January 2016 (2 pages)
11 February 2016Termination of appointment of Kevin Riley as a secretary on 29 January 2016 (2 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(6 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(6 pages)
17 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(6 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(6 pages)
26 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
26 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(6 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(6 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
20 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
27 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
8 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Kevin Riley on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Ian Greaney on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Kevin Riley on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Ian Greaney on 15 March 2010 (2 pages)
5 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 February 2009Return made up to 25/01/09; full list of members (4 pages)
10 February 2009Return made up to 25/01/09; full list of members (4 pages)
16 May 2008Registered office changed on 16/05/2008 from 2 curzon street maryport cumbria CA15 6LL (1 page)
16 May 2008Registered office changed on 16/05/2008 from 2 curzon street maryport cumbria CA15 6LL (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New secretary appointed;new director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New secretary appointed;new director appointed (2 pages)
5 February 2008Ad 01/02/08--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 February 2008Ad 01/02/08--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
25 January 2008Incorporation (9 pages)
25 January 2008Incorporation (9 pages)