AMS NUCLEAR ENGINEERING LTD

Register to unlock more data on OkredoRegister

AMS NUCLEAR ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03750828

Incorporation date

12/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

1604 - 1605 Carnival Way, North Petherton, Bridgwater, Somerset TA6 6GYCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1999)
dot icon21/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon20/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-02-05 with updates
dot icon24/02/2023
Purchase of own shares.
dot icon27/01/2023
Change of share class name or designation
dot icon26/01/2023
Particulars of variation of rights attached to shares
dot icon14/01/2023
Resolutions
dot icon10/01/2023
Change of details for Ams Nuclear Engineering (Holdings) Limited as a person with significant control on 2022-11-17
dot icon10/01/2023
Cancellation of shares. Statement of capital on 2022-11-16
dot icon06/01/2023
Termination of appointment of Roger Alan Sutton as a director on 2022-11-17
dot icon06/01/2023
Termination of appointment of Wesley Harford as a director on 2022-11-17
dot icon06/01/2023
Cessation of Matthew James Harford as a person with significant control on 2022-11-17
dot icon06/01/2023
Notification of Ams Nuclear Engineering (Holdings) Limited as a person with significant control on 2022-11-17
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Resolutions
dot icon06/04/2021
Director's details changed for Mr Roger Alan Sutton on 2021-03-25
dot icon06/04/2021
Director's details changed for Mr Benjamin Mellick on 2021-03-25
dot icon06/04/2021
Director's details changed for Mr Wesley Harford on 2021-03-25
dot icon06/04/2021
Registered office address changed from West End Farm Barn Chedzoy Lane Bridgwater TA7 8QS England to 1604 - 1605 Carnival Way North Petherton Bridgwater Somerset TA6 6GY on 2021-04-06
dot icon24/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon17/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon12/03/2019
Notification of Matthew Harford as a person with significant control on 2017-11-16
dot icon12/03/2019
Statement of capital following an allotment of shares on 2015-04-12
dot icon12/03/2019
Cessation of Wesley Harford as a person with significant control on 2017-11-16
dot icon12/03/2019
Statement of capital following an allotment of shares on 2014-04-12
dot icon26/01/2019
Appointment of Mr Roger Alan Sutton as a director on 2018-09-01
dot icon05/12/2018
Confirmation statement made on 2018-11-16 with updates
dot icon25/10/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon27/09/2018
Termination of appointment of Roger Alan Sutton as a director on 2018-09-01
dot icon27/09/2018
Termination of appointment of Roger Alan Sutton as a director on 2018-09-01
dot icon27/09/2018
Registered office address changed from Leigh Croft Bridge Road Leigh Woods Bristol BS8 3PE England to West End Farm Barn Chedzoy Lane Bridgwater TA7 8QS on 2018-09-27
dot icon23/09/2018
Registered office address changed from West End Farm Barn, Chedzoy Lane, Chedzoy, Bridgwater, Somerset TA7 8QS England to Leigh Croft Bridge Road Leigh Woods Bristol BS8 3PE on 2018-09-23
dot icon26/06/2018
Micro company accounts made up to 2017-09-30
dot icon11/01/2018
Resolutions
dot icon02/12/2017
Appointment of Mr Benjamin Mellick as a director on 2017-11-20
dot icon27/11/2017
Appointment of Mr Roger Alan Sutton as a director on 2017-11-15
dot icon25/11/2017
Termination of appointment of Amanda Jane Sutton as a director on 2017-11-15
dot icon25/11/2017
Termination of appointment of Nicholas Charles Osmond as a director on 2017-11-15
dot icon25/11/2017
Termination of appointment of Mark Barham as a director on 2017-11-15
dot icon25/11/2017
Termination of appointment of Vera Audrey Harford as a secretary on 2017-11-15
dot icon25/11/2017
Termination of appointment of Vera Audrey Harford as a director on 2017-11-15
dot icon25/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon11/11/2017
Termination of appointment of Wesley Harford as a director on 2017-10-01
dot icon11/09/2017
Second filing of Confirmation Statement dated 12/04/2017
dot icon17/08/2017
Change of share class name or designation
dot icon15/08/2017
Statement by Directors
dot icon15/08/2017
Statement of capital on 2017-08-15
dot icon15/08/2017
Solvency Statement dated 04/07/17
dot icon15/08/2017
Resolutions
dot icon14/08/2017
Resolutions
dot icon03/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon07/12/2016
Appointment of Mr Wesley Harford as a director on 2014-10-01
dot icon27/07/2016
Registered office address changed from West End Far Barn, Chedzoy Lane, Chedzoy, Bridgwat West End Farm Barn, Chedzoy Lane, Chedzoy, Bridgwater, Somerset TA7 8QS England to West End Farm Barn, Chedzoy Lane, Chedzoy, Bridgwater, Somerset TA7 8QS on 2016-07-27
dot icon25/07/2016
Registered office address changed from Leigh Croft Bridge Road Leigh Woods Bristol BS8 3PE England to West End Far Barn, Chedzoy Lane, Chedzoy, Bridgwat West End Farm Barn, Chedzoy Lane, Chedzoy, Bridgwater, Somerset TA7 8QS on 2016-07-25
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon30/04/2016
Director's details changed for Mr Roger Alan Sutton on 2016-01-13
dot icon30/04/2016
Director's details changed for Amanda Jane Sutton on 2016-01-13
dot icon30/04/2016
Registered office address changed from West End Farm Barn Chedzoy Lane Chedzoy Bridgwater Somerset TA7 8QS to Leigh Croft Bridge Road Leigh Woods Bristol BS8 3PE on 2016-04-30
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon30/04/2015
Appointment of Mr Mark Barham as a director on 2014-10-01
dot icon28/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon08/08/2013
Registration of charge 037508280002
dot icon15/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon17/04/2012
Appointment of Matthew Harford as a director
dot icon17/04/2012
Appointment of Nicholas Charles Osmond as a director
dot icon17/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon17/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon06/05/2010
Director's details changed for Vera Harford on 2010-04-11
dot icon06/05/2010
Director's details changed for Wesley Harford on 2010-04-11
dot icon06/05/2010
Director's details changed for Roger Alan Sutton on 2010-04-11
dot icon06/05/2010
Director's details changed for Amanda Jane Sutton on 2010-04-11
dot icon25/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/04/2009
Return made up to 12/04/09; full list of members
dot icon03/12/2008
Registered office changed on 03/12/2008 from the old creamery huntspill road highbridge somerset TA9 3DE
dot icon29/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/04/2008
Return made up to 12/04/08; full list of members
dot icon27/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/04/2007
Return made up to 12/04/07; full list of members
dot icon11/05/2006
Return made up to 12/04/06; full list of members
dot icon29/03/2006
Full accounts made up to 2005-09-30
dot icon11/07/2005
Registered office changed on 11/07/05 from: west end farm chedzoy lane bridgwater somerset TA7 8QS
dot icon25/04/2005
Full accounts made up to 2004-09-30
dot icon14/04/2005
Return made up to 12/04/05; full list of members
dot icon04/11/2004
New director appointed
dot icon05/05/2004
Return made up to 12/04/04; full list of members
dot icon14/11/2003
Full accounts made up to 2003-09-30
dot icon03/05/2003
Return made up to 12/04/03; full list of members
dot icon21/11/2002
Full accounts made up to 2002-09-30
dot icon05/05/2002
Return made up to 12/04/02; full list of members
dot icon09/11/2001
Total exemption full accounts made up to 2001-09-30
dot icon24/04/2001
Return made up to 12/04/01; full list of members
dot icon15/12/2000
Full accounts made up to 2000-09-30
dot icon28/11/2000
Full accounts made up to 2000-07-31
dot icon09/10/2000
Accounting reference date shortened from 31/07/01 to 30/09/00
dot icon13/04/2000
Return made up to 12/04/00; full list of members
dot icon09/09/1999
Accounting reference date extended from 30/04/00 to 31/07/00
dot icon07/07/1999
Particulars of mortgage/charge
dot icon20/05/1999
Ad 04/05/99--------- £ si 98@1=98 £ ic 2/100
dot icon20/05/1999
Director resigned
dot icon20/05/1999
Secretary resigned
dot icon20/05/1999
New secretary appointed;new director appointed
dot icon20/05/1999
New director appointed
dot icon20/05/1999
New director appointed
dot icon20/05/1999
Registered office changed on 20/05/99 from: 16 churchill way cardiff
dot icon12/04/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
1.03M
-
0.00
813.45K
-
2022
22
1.47M
-
0.00
297.10K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harford, Matthew
Director
01/10/2011 - Present
5
Mellick, Benjamin
Director
20/11/2017 - Present
3
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
11/04/1999 - 11/04/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
11/04/1999 - 11/04/1999
15962
Sutton, Roger Alan
Director
14/11/2017 - 31/08/2018
22

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMS NUCLEAR ENGINEERING LTD

AMS NUCLEAR ENGINEERING LTD is an(a) Active company incorporated on 12/04/1999 with the registered office located at 1604 - 1605 Carnival Way, North Petherton, Bridgwater, Somerset TA6 6GY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMS NUCLEAR ENGINEERING LTD?

toggle

AMS NUCLEAR ENGINEERING LTD is currently Active. It was registered on 12/04/1999 .

Where is AMS NUCLEAR ENGINEERING LTD located?

toggle

AMS NUCLEAR ENGINEERING LTD is registered at 1604 - 1605 Carnival Way, North Petherton, Bridgwater, Somerset TA6 6GY.

What does AMS NUCLEAR ENGINEERING LTD do?

toggle

AMS NUCLEAR ENGINEERING LTD operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for AMS NUCLEAR ENGINEERING LTD?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-05 with no updates.