Background WavePink WaveYellow Wave

NUCLEAR DECOMMISSIONING LIMITED (11952605)

NUCLEAR DECOMMISSIONING LIMITED (11952605) is an active UK company. incorporated on 17 April 2019. with registered office in Leeds. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. NUCLEAR DECOMMISSIONING LIMITED has been registered for 6 years. Current directors include BOWES, Alan David, GILLESPIE, Andrew James, REDFERN, Philip Anthony.

Company Number
11952605
Status
active
Type
ltd
Incorporated
17 April 2019
Age
6 years
Address
3 Sovereign Square, Leeds, LS1 4ER
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BOWES, Alan David, GILLESPIE, Andrew James, REDFERN, Philip Anthony
SIC Codes
43999, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUCLEAR DECOMMISSIONING LIMITED

NUCLEAR DECOMMISSIONING LIMITED is an active company incorporated on 17 April 2019 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. NUCLEAR DECOMMISSIONING LIMITED was registered 6 years ago.(SIC: 43999, 71122)

Status

active

Active since 6 years ago

Company No

11952605

LTD Company

Age

6 Years

Incorporated 17 April 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

3 Sovereign Square Sovereign Street Leeds, LS1 4ER,

Previous Addresses

Arndale Court Otley Road Headingley Leeds LS6 2UJ United Kingdom
From: 17 April 2019To: 14 August 2019
Timeline

14 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Sept 19
Director Joined
Jul 20
Director Left
Jun 21
Director Joined
Nov 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Aug 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

TETRA TECH LIMITED

Active
Sovereign Street, LeedsLS1 4ER
Corporate secretary
Appointed 17 Apr 2019

BOWES, Alan David

Active
Sovereign Street, LeedsLS1 4ER
Born May 1976
Director
Appointed 31 Mar 2023

GILLESPIE, Andrew James

Active
Sovereign Street, LeedsLS1 4ER
Born May 1969
Director
Appointed 17 Apr 2019

REDFERN, Philip Anthony

Active
Sovereign Street, LeedsLS1 4ER
Born July 1984
Director
Appointed 21 Jul 2023

DANIELS, Kayleigh

Resigned
Sovereign Street, LeedsLS1 4ER
Born November 1988
Director
Appointed 07 Jul 2022
Resigned 21 Jul 2023

GREENHALGH, Peter

Resigned
Sovereign Street, LeedsLS1 4ER
Born March 1964
Director
Appointed 07 Jul 2022
Resigned 11 Aug 2023

GREENHALGH, Peter

Resigned
Sovereign Street, LeedsLS1 4ER
Born March 1964
Director
Appointed 16 Nov 2021
Resigned 07 Jul 2022

HOUGHTON, Nicholas Paul

Resigned
Sovereign Street, LeedsLS1 4ER
Born September 1960
Director
Appointed 17 Apr 2019
Resigned 31 Mar 2023

READ, Paul Michael, Doctor

Resigned
Sovereign Street, LeedsLS1 4ER
Born November 1956
Director
Appointed 17 Apr 2019
Resigned 17 Sept 2019

REDFERN, Philip Anthony

Resigned
Sovereign Street, LeedsLS1 4ER
Born July 1984
Director
Appointed 17 Apr 2019
Resigned 07 Jul 2022

YELLOWLEES, Stuart Francis

Resigned
Sceptre Way, PrestonPR5 6AW
Born January 1975
Director
Appointed 07 Jul 2020
Resigned 21 Jun 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 March 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 September 2019
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
14 August 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Incorporation Company
17 April 2019
NEWINCIncorporation