Background WavePink WaveYellow Wave

NUCLEAR ENGINEERING SUPPLY CHAIN (BIRMINGHAM) LIMITED (06990860)

NUCLEAR ENGINEERING SUPPLY CHAIN (BIRMINGHAM) LIMITED (06990860) is an active UK company. incorporated on 14 August 2009. with registered office in Hinckley. The company operates in the Manufacturing sector, engaged in unknown sic code (25730). NUCLEAR ENGINEERING SUPPLY CHAIN (BIRMINGHAM) LIMITED has been registered for 16 years. Current directors include DUTTON, Michael Andrew, PARSONS, Dean Raymond, THOMAS, Gary Alan.

Company Number
06990860
Status
active
Type
ltd
Incorporated
14 August 2009
Age
16 years
Address
30a Westfield Road, Hinckley, LE10 0QW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25730)
Directors
DUTTON, Michael Andrew, PARSONS, Dean Raymond, THOMAS, Gary Alan
SIC Codes
25730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUCLEAR ENGINEERING SUPPLY CHAIN (BIRMINGHAM) LIMITED

NUCLEAR ENGINEERING SUPPLY CHAIN (BIRMINGHAM) LIMITED is an active company incorporated on 14 August 2009 with the registered office located in Hinckley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25730). NUCLEAR ENGINEERING SUPPLY CHAIN (BIRMINGHAM) LIMITED was registered 16 years ago.(SIC: 25730)

Status

active

Active since 16 years ago

Company No

06990860

LTD Company

Age

16 Years

Incorporated 14 August 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

BURCASRAIL COMPANY LIMITED
From: 14 August 2009To: 27 April 2010
Contact
Address

30a Westfield Road Hinckley, LE10 0QW,

Previous Addresses

Park Lane Handsworth Birmingham B21 8LT
From: 10 May 2010To: 23 October 2024
Charterhouse Legge Street Birmingham West Midlands B4 7EU
From: 14 August 2009To: 10 May 2010
Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Loan Cleared
Mar 14
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Loan Cleared
Nov 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DUTTON, Michael Andrew

Active
Westfield Road, HinckleyLE10 0QW
Born March 1972
Director
Appointed 22 Oct 2024

PARSONS, Dean Raymond

Active
Westfield Road, HinckleyLE10 0QW
Born September 1965
Director
Appointed 22 Oct 2024

THOMAS, Gary Alan

Active
Westfield Road, HinckleyLE10 0QW
Born April 1962
Director
Appointed 22 Oct 2024

BURROWS, Janet Gaynor

Resigned
61 Monmouth Drive, Sutton ColdfieldB73 6JH
Born May 1947
Director
Appointed 14 Aug 2009
Resigned 22 Oct 2024

BURROWS, Michael John

Resigned
61 Monmouth Drive, Sutton ColdfieldB73 6JH
Born May 1947
Director
Appointed 14 Aug 2009
Resigned 22 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Westfield Road, HinckleyLE10 0QW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Oct 2024

Mrs Janet Gaynor Burrows

Ceased
Westfield Road, HinckleyLE10 0QW
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Oct 2024
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Account Reference Date Company Current Shortened
18 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Gazette Notice Compulsary
16 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 April 2010
CONNOTConfirmation Statement Notification
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Incorporation Company
14 August 2009
NEWINCIncorporation