ANSALDO NUCLEAR LIMITED

Register to unlock more data on OkredoRegister

ANSALDO NUCLEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04959394

Incorporation date

11/11/2003

Size

Full

Contacts

Registered address

Registered address

Spring Road Industrial Estate Spring Road, Ettingshall, Wolverhampton WV4 6JXCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2003)
dot icon23/03/2026
Full accounts made up to 2025-12-31
dot icon03/11/2025
Appointment of Mr Nigel Paul Ormerod as a director on 2025-11-03
dot icon29/09/2025
Termination of appointment of Michael Hawe as a director on 2025-09-04
dot icon01/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon26/03/2025
Appointment of Ms Daniela Gentile as a director on 2025-03-21
dot icon26/03/2025
Termination of appointment of Roberto Adinolfi as a director on 2025-03-21
dot icon21/03/2025
Full accounts made up to 2024-12-31
dot icon19/11/2024
Registered office address changed from PO Box 2944 Spring Road Ettingshall Wolverhampton WV4 6JX to Spring Road Industrial Estate Spring Road Ettingshall Wolverhampton WV4 6JX on 2024-11-19
dot icon23/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon11/03/2024
Full accounts made up to 2023-12-31
dot icon05/01/2024
Consolidation of shares on 2023-12-19
dot icon05/01/2024
Statement of capital following an allotment of shares on 2023-12-19
dot icon05/01/2024
Statement of capital following an allotment of shares on 2023-12-19
dot icon18/09/2023
Satisfaction of charge 049593940004 in full
dot icon13/06/2023
Full accounts made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon15/02/2023
Termination of appointment of Neil Dennis Baldwin as a director on 2023-02-09
dot icon01/12/2022
Termination of appointment of Claudio Nucci as a director on 2022-11-22
dot icon28/07/2022
Appointment of Mr Claudio Nucci as a director on 2022-07-01
dot icon08/06/2022
Confirmation statement made on 2022-04-30 with updates
dot icon04/04/2022
Full accounts made up to 2021-12-31
dot icon22/02/2022
Termination of appointment of Luca Luigi Manuelli as a director on 2022-02-18
dot icon02/01/2022
Resolutions
dot icon02/01/2022
Memorandum and Articles of Association
dot icon30/12/2021
Change of share class name or designation
dot icon30/12/2021
Particulars of variation of rights attached to shares
dot icon23/12/2021
Statement of capital following an allotment of shares on 2021-12-20
dot icon22/12/2021
Statement of capital on 2021-12-22
dot icon22/12/2021
Solvency Statement dated 20/12/21
dot icon22/12/2021
Statement by Directors
dot icon22/12/2021
Resolutions
dot icon17/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon08/06/2021
Full accounts made up to 2020-12-31
dot icon04/08/2020
Auditor's resignation
dot icon16/07/2020
Appointment of Mr Luca Luigi Manuelli as a director on 2020-07-01
dot icon16/07/2020
Appointment of Mr Andrea Basso as a director on 2020-07-01
dot icon16/07/2020
Appointment of Mr Daniel John Brockman as a director on 2020-07-01
dot icon16/07/2020
Termination of appointment of Francesco Maestri as a director on 2020-07-01
dot icon02/07/2020
Termination of appointment of Andrew Titley as a director on 2020-06-30
dot icon27/05/2020
Full accounts made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon07/05/2020
Termination of appointment of Alan Tony Eckford as a director on 2020-05-07
dot icon07/05/2020
Appointment of Mr Neil Baldwin as a director on 2020-03-12
dot icon27/04/2020
Appointment of Ms Fiona Jane Reilly as a director on 2020-03-12
dot icon17/07/2019
Appointment of Mr Andrew Titley as a director on 2019-07-02
dot icon29/05/2019
Full accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon25/01/2019
Appointment of Mr Francesco Maestri as a director on 2018-11-08
dot icon26/10/2018
Termination of appointment of Lorenzo Antonio Perasso as a director on 2018-10-22
dot icon22/10/2018
Termination of appointment of Paul Anthony Brown as a director on 2018-09-28
dot icon25/06/2018
Confirmation statement made on 2018-04-30 with updates
dot icon13/04/2018
Full accounts made up to 2017-12-31
dot icon31/01/2018
Termination of appointment of Christopher Ian Bill as a director on 2017-12-29
dot icon02/01/2018
Statement of capital following an allotment of shares on 2017-12-29
dot icon07/08/2017
Termination of appointment of George Andrews as a director on 2017-03-31
dot icon04/07/2017
Resolutions
dot icon01/06/2017
Confirmation statement made on 2017-04-30 with updates
dot icon11/04/2017
Full accounts made up to 2016-12-31
dot icon16/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon23/05/2016
Statement of capital following an allotment of shares on 2016-04-26
dot icon15/04/2016
Full accounts made up to 2015-12-31
dot icon21/03/2016
Second filing of SH01 previously delivered to Companies House
dot icon10/03/2016
Statement of capital following an allotment of shares on 2016-01-29
dot icon04/03/2016
Sub-division of shares on 2016-01-29
dot icon02/03/2016
Statement of capital following an allotment of shares on 2016-02-03
dot icon19/02/2016
Change of share class name or designation
dot icon19/02/2016
Resolutions
dot icon27/01/2016
Termination of appointment of Steven Richard Barlow as a director on 2015-12-31
dot icon15/09/2015
Director's details changed for Mr Micheal Hawe on 2014-12-19
dot icon15/09/2015
Appointment of Mr Paul Anthony Brown as a director on 2015-07-21
dot icon24/07/2015
Director's details changed for Mr Micheal Hawe on 2014-12-19
dot icon12/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon12/05/2015
Appointment of Mr Daniel Brockman as a secretary on 2014-12-19
dot icon07/05/2015
Director's details changed for Mr Micheal Hawe on 2014-12-19
dot icon06/05/2015
Full accounts made up to 2014-12-31
dot icon30/04/2015
Termination of appointment of Andrew John Powell as a secretary on 2014-12-19
dot icon30/04/2015
Registered office address changed from Nesl House Spring Road Ettingshall Wolverhampton WV4 6JX to Po Box 2944 Spring Road Ettingshall Wolverhampton WV4 6JX on 2015-04-30
dot icon03/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon17/11/2014
Certificate of change of name
dot icon20/10/2014
Auditor's resignation
dot icon26/09/2014
Appointment of Dr Roberto Adinolfi as a director on 2014-07-08
dot icon26/09/2014
Appointment of Dr Lorenzo Antonio Perasso as a director on 2014-07-08
dot icon08/07/2014
Accounts made up to 2013-12-31
dot icon18/06/2014
Termination of appointment of Brett Cooper as a director
dot icon30/05/2014
Registration of charge 049593940004
dot icon30/05/2014
Satisfaction of charge 2 in full
dot icon30/05/2014
Satisfaction of charge 3 in full
dot icon06/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon06/12/2013
Director's details changed for Mr Micheal Hawe on 2013-11-11
dot icon23/08/2013
Accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon29/11/2012
Director's details changed for Mr Brett Cooper on 2011-04-01
dot icon16/10/2012
Accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon10/11/2011
Termination of appointment of John Cooper as a director
dot icon06/10/2011
Accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon02/10/2010
Accounts made up to 2009-12-31
dot icon06/07/2010
Appointment of Mr Alan Tony Eckford as a director
dot icon28/06/2010
Appointment of Michael Hawe as a director
dot icon28/06/2010
Appointment of George Andrews as a director
dot icon27/11/2009
Appointment of Mr Christopher Ian Bill as a director
dot icon26/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon26/11/2009
Director's details changed for John Cooper on 2009-11-11
dot icon26/11/2009
Registered office address changed from Nesl House Spring Road Ettingshall Wolverhampton West Midlands WV4 6VX on 2009-11-26
dot icon06/06/2009
Accounts for a medium company made up to 2008-12-31
dot icon04/05/2009
Resolutions
dot icon28/04/2009
Resolutions
dot icon28/04/2009
Appointment terminated director charles eld
dot icon27/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon24/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon18/02/2009
Appointment terminated director and secretary stuart thomas
dot icon17/02/2009
Secretary appointed andrew john powell
dot icon27/11/2008
Return made up to 11/11/08; full list of members
dot icon19/05/2008
Accounts for a medium company made up to 2007-12-31
dot icon07/01/2008
Return made up to 11/11/07; no change of members
dot icon14/08/2007
Accounts for a medium company made up to 2006-12-31
dot icon11/01/2007
New director appointed
dot icon07/01/2007
Return made up to 11/11/06; full list of members
dot icon20/09/2006
Accounts for a medium company made up to 2005-12-31
dot icon16/12/2005
Return made up to 11/11/05; full list of members
dot icon25/10/2005
Particulars of mortgage/charge
dot icon25/05/2005
Accounts for a medium company made up to 2004-12-25
dot icon08/12/2004
Return made up to 11/11/04; full list of members
dot icon01/12/2004
Director's particulars changed
dot icon08/11/2004
New director appointed
dot icon08/10/2004
Ad 19/05/04--------- £ si 10@1=10 £ ic 90/100
dot icon29/09/2004
Secretary resigned
dot icon29/09/2004
New secretary appointed
dot icon21/05/2004
Ad 23/03/04--------- £ si 89@1=89 £ ic 1/90
dot icon06/02/2004
Registered office changed on 06/02/04 from: 19 highfield road edgbaston birmingham west midlands B15 3BH
dot icon29/01/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon25/11/2003
New director appointed
dot icon25/11/2003
New secretary appointed;new director appointed
dot icon25/11/2003
Registered office changed on 25/11/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon25/11/2003
Secretary resigned
dot icon25/11/2003
Director resigned
dot icon11/11/2003
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
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
190
5.40M
-
0.00
29.78K
-
2022
246
1.34M
-
29.00M
4.08M
-
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Titley, Andrew
Director
01/07/2019 - 29/06/2020
9
Cooper, John
Director
31/08/2004 - 01/11/2011
9
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
10/11/2003 - 10/11/2003
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
10/11/2003 - 10/11/2003
3353
Eckford, Alan Tony
Director
20/06/2010 - 06/05/2020
40

Persons with Significant Control

1
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 ANSALDO NUCLEAR LIMITED

ANSALDO NUCLEAR LIMITED is an(a) Active company incorporated on 11/11/2003 with the registered office located at Spring Road Industrial Estate Spring Road, Ettingshall, Wolverhampton WV4 6JX. There are currently 6 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 ANSALDO NUCLEAR LIMITED?

toggle

ANSALDO NUCLEAR LIMITED is currently Active. It was registered on 11/11/2003 .

Where is ANSALDO NUCLEAR LIMITED located?

toggle

ANSALDO NUCLEAR LIMITED is registered at Spring Road Industrial Estate Spring Road, Ettingshall, Wolverhampton WV4 6JX.

What does ANSALDO NUCLEAR LIMITED do?

toggle

ANSALDO NUCLEAR LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for ANSALDO NUCLEAR LIMITED?

toggle

The latest filing was on 23/03/2026: Full accounts made up to 2025-12-31.