Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NUVIA LIMITED
Company Information for

NUVIA LIMITED

304 BRIDGEWATER PLACE, BIRCHWOOD, WARRINGTON, WA3 6XG,
Company Registration Number
02063786
Private Limited Company
Active

Company Overview

About Nuvia Ltd
NUVIA LIMITED was founded on 1986-10-13 and has its registered office in Warrington. The organisation's status is listed as "Active". Nuvia Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NUVIA LIMITED
 
Legal Registered Office
304 BRIDGEWATER PLACE
BIRCHWOOD
WARRINGTON
WA3 6XG
Other companies in WA3
 
Previous Names
NUKEM LIMITED15/05/2008
RWE NUKEM LIMITED08/08/2006
Filing Information
Company Number 02063786
Company ID Number 02063786
Date formed 1986-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB446479317  
Last Datalog update: 2024-04-07 03:06:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUVIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NUVIA LIMITED
The following companies were found which have the same name as NUVIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NUVIA 3 LLC 1159 CALCIONE HENDERSON NV 89011 Revoked Company formed on the 2010-10-07
NUVIA ASPHALT LLC Michigan UNKNOWN
NUVIA BOUTIQUE LLC 3265 Jasmine St Denver CO 80207 Good Standing Company formed on the 2023-04-03
NUVIA CANADA INC. 100 Simcoe Street, Suite 303 SUITE 2109 Toronto Ontario M5H 3G2 Active Company formed on the 2004-12-08
NUVIA CASTILLO, INC. 102 HEATHERWOOD DRIVE ROYAL PALM BEACH FL 33411 Inactive Company formed on the 2019-02-07
NUVIA CATERING LLC New Jersey Unknown
NUVIA COSMETICS LLC 5575 S. SEMORAN BLVD. ORLANDO FL 32822 Active Company formed on the 2020-07-24
NUVIA DENTAL LAB LLC 7884 S HIGHLAND DR STE 200 SALT LAKE CTY UT 84121 Active Company formed on the 2021-03-09
NUVIA ESSENTIALS LLC 3301 SPRING MOUNTAIN RD STE 7A LAS VEGAS NV 89102 Dissolved Company formed on the 2011-06-15
NUVIA GROW LLC 11932 FOUNTAINSIDE CIRCLE BOYNTON BEACH FL 33437 Inactive Company formed on the 2017-08-31
NUVIA INCORPORATED California Unknown
NUVIA INCORPORATED New Jersey Unknown
NUVIA INDIA PRIVATE LIMITED E-11 BLOCK -B1 EXTENSION MOHAN CO OPERATIVE INDL. STATE MATHURA ROAD NEW DELHI Delhi 110044 ACTIVE Company formed on the 2010-08-04
NUVIA IVANIA TORRES LEMUS LLC Georgia Unknown
NUVIA IVANIA TORRES LEMUS LLC Georgia Unknown
NUVIA LLC Delaware Unknown
Nuvia Margot Sanchez LLC Indiana Unknown
NUVIA MSO LLC 7884 S HIGHLAND DR STE 100 SALT LAKE CTY UT 84121 Active Company formed on the 2021-03-09
Nuvia Nails LLC 1084 Dayton St Apt 211 211 Aurora CO 80010-3848 Voluntarily Dissolved Company formed on the 2022-04-23
Nuvia Nails Studio Inc 4800 E Cherry Creek South Dr Apt C91 Denver CO 80246 Good Standing Company formed on the 2023-08-01

Company Officers of NUVIA LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID ROBERTS
Company Secretary 2010-12-21
KEITH FREDERICK COLLETT
Director 2007-05-16
HERVE PIERRE ROBERT CONTAMIN
Director 2015-11-02
MARK DAMIEN DEARY
Director 2016-09-09
BRUNO LANCIA
Director 2015-05-13
MANUEL CLAUDE PELTIER
Director 2016-04-01
MICHAEL DAVID ROBERTS
Director 2012-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
RENAUD MARIE HENRY LEON LAROCHE
Director 2015-11-02 2016-10-12
BENOIT MARIE ROBERT DE RUFFRAY
Director 2015-11-02 2016-01-11
BRUNO MICHEL DUPETY
Director 2007-05-16 2015-11-02
YANN PAUL GROLIMUND
Director 2007-05-16 2015-11-02
JOHN WALTER ORAM
Company Secretary 2002-04-16 2010-12-21
FRANCIS CULLINANE
Director 2007-05-16 2009-07-31
MICHAEL GRAHAM DOWN
Director 2007-05-16 2008-12-09
KENNETH GEORGE JACKSON
Director 2007-05-16 2008-12-09
KEITH FREDERICK COLLETT
Director 1996-04-01 2007-05-16
FRANCIS CULLINANE
Director 1998-03-23 2007-05-16
MICHAEL GRAHAM DOWN
Director 1995-03-13 2007-05-16
CHRISTIAN FROHLICH
Director 2003-04-01 2007-05-16
KENNETH GEORGE JACKSON
Director 2003-04-01 2007-05-16
HANS PETER HEIERMANN
Director 1999-09-09 2006-11-16
MICHAEL JOHN BREWIN
Director 2001-09-19 2006-05-01
LUDWIG AUMULLER
Director 1999-09-09 2003-06-30
GREGOR AUGUST HOLKER
Director 1999-09-09 2002-10-30
FRANCIS CULLINANE
Company Secretary 1997-02-01 2002-04-16
LUDWIG AUMULLER
Director 1994-07-01 1997-05-01
RAINER BOTHE
Company Secretary 1995-06-30 1997-01-31
RAINER BOTHE
Director 1995-02-01 1997-01-31
HANS PETER HEIERMANN
Company Secretary 1994-07-01 1995-06-30
ALAN WILLIAM BRANT
Director 1994-07-01 1995-06-30
ROGER HAYGARTH SCHOFIELD
Company Secretary 1992-04-23 1994-07-01
ANTHONY HORNCASTLE
Director 1992-12-31 1994-01-03
STEPHEN BECK
Director 1992-04-23 1993-06-30
LUDWIG AUMULLER
Director 1992-04-23 1992-12-31
JOHN DEAN
Director 1992-04-23 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH FREDERICK COLLETT VINCI UK FOUNDATION Director 2017-11-17 CURRENT 2015-06-15 Active
KEITH FREDERICK COLLETT NUCLEAR INDUSTRY ASSOCIATION Director 2014-09-18 CURRENT 1993-03-29 Active
KEITH FREDERICK COLLETT NS NORM LTD Director 2011-03-01 CURRENT 2010-02-25 Active - Proposal to Strike off
KEITH FREDERICK COLLETT NUKEM LIMITED Director 2009-07-31 CURRENT 2008-03-19 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Office SupportDidcotA vacancy has arisen for an Office Support to work on 3 months fixed term contract basis in our office in Harwell. *All about us: * Nuvia is a leading2016-06-03
PlannerMoor RowA vacancy has arisen for a *Planner* to join Project Management Office department in Westlakes on a permanent basis. *Salary: Dependent up on skills and2016-05-19
Project Manager (Kozloduy based)HarwellA vacancy has arisen for a *Project Manager* to join our international team based at Kozloduy in *Bulgaria* on a long fixed term contract basis. *\*\* Tax2016-03-02
Receptionist (Temporary)HarwellA vacancy has arisen for a *Receptionist* to work on temporary basis (3-6 months) in our office in *Harwell.* Hourly rate on offer: 7.00 - 9.00 per hour2016-02-01
Project EngineerHarwellA vacancy has arisen for a *Project Engineer* to work on a *contract basis* within the team based at Harwell. Hourly rate on offer: 30.00 to 40.00 per hour2016-01-18
EC&I InspectorSellafieldAn urgent vacancy has arisen for an *EC&I Inspector* based on site at Sellafield. *All about us: * Nuvia is a leading international engineering, project2015-12-10
Decommissioning Operatives (Process Operations)ThursoIn response to a recent opportunity, Nuvia Limited are currently seeking persons interested in undertaking the role of Decommissioning Operatives based in...2015-11-16

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11APPOINTMENT TERMINATED, DIRECTOR HERVE PIERRE ROBERT CONTAMIN
2024-04-11DIRECTOR APPOINTED MR JEAN-GUILLAUME EDGARD PROSPER BOIREAU
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM Chadwick House Birchwood Park Risley Warrington WA3 6AE
2023-09-20Director's details changed for Mr Manuel Claude Peltier on 2023-09-20
2023-09-20Director's details changed for Mr Kian Peter Woodward on 2023-09-20
2023-06-26Appointment of Mr Justin Robert Charles Reynolds Lang as company secretary on 2023-06-26
2023-06-26DIRECTOR APPOINTED MR JUSTIN ROBERT CHARLES REYNOLDS LANG
2023-04-03APPOINTMENT TERMINATED, DIRECTOR TINA BUCKLEY
2023-04-03Termination of appointment of Tina Buckley on 2023-04-01
2023-03-24DIRECTOR APPOINTED MR KIAN PETER WOODWARD
2023-03-24DIRECTOR APPOINTED MR KIAN PETER WOODWARD
2023-03-23CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-12-13Notification of Vinci Sa as a person with significant control on 2022-12-13
2022-12-13CESSATION OF SOLETANCHE FREYSSINET SA AS A PERSON OF SIGNIFICANT CONTROL
2022-07-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-01-12AP01DIRECTOR APPOINTED MRS TINA BUCKLEY
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FREDERICK COLLETT
2020-11-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-19AP03Appointment of Mrs Tina Buckley as company secretary on 2020-11-12
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID ROBERTS
2020-10-30TM02Termination of appointment of Michael David Roberts on 2020-10-30
2020-07-30AP01DIRECTOR APPOINTED MR THOMAS LESLIE JONES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-09-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 5100001
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JEROME STUBLER
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR RENAUD MARIE HENRY LEON LAROCHE
2016-09-12AP01DIRECTOR APPOINTED MR MARK DAMIEN DEARY
2016-06-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09AP01DIRECTOR APPOINTED MR MANUEL PELTIER
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 5100001
2016-04-26AR0123/04/16 ANNUAL RETURN FULL LIST
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT MARIE ROBERT DE RUFFRAY
2015-11-09AP01DIRECTOR APPOINTED MR BENOIT MARIE ROBERT DE RUFFRAY
2015-11-09AP01DIRECTOR APPOINTED MR RENAUD HENRY MARIE LEON LAROCHE
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR YANN GROLIMUND
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO DUPETY
2015-11-09AP01DIRECTOR APPOINTED MR HERVE PIERRE ROBERT CONTAMIN
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK NAGLE
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-03AP01DIRECTOR APPOINTED MR BRUNO LANCIA
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 5100001
2015-05-20AR0123/04/15 ANNUAL RETURN FULL LIST
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/15 FROM Kelburn Court Daten Park Risley Warrington Cheshire WA3 6TW
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OLIVER MARK STANION
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 5100001
2014-05-21AR0123/04/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24AR0123/04/13 FULL LIST
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PRATT
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-29AP01DIRECTOR APPOINTED MR MICHAEL DAVID ROBERTS
2012-05-30AR0123/04/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-13AR0123/04/11 FULL LIST
2010-12-22AP03SECRETARY APPOINTED MR MICHAEL DAVID ROBERTS
2010-12-21TM02APPOINTMENT TERMINATED, SECRETARY JOHN ORAM
2010-12-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19AR0123/04/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROME STUBLER / 23/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / YANN GROLIMUND / 23/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNO DUPETY / 23/04/2010
2010-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WALTER ORAM / 23/04/2010
2010-03-29AP01DIRECTOR APPOINTED MR MARTIN PRATT
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS CULLINANE
2009-05-01363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR KENNETH JACKSON
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DOWN
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-15CERTNMCOMPANY NAME CHANGED NUKEM LIMITED CERTIFICATE ISSUED ON 15/05/08
2008-04-30363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-03-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-11-01288aNEW DIRECTOR APPOINTED
2007-11-01MEM/ARTSARTICLES OF ASSOCIATION
2007-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-09AUDAUDITOR'S RESIGNATION
2007-07-28288aNEW DIRECTOR APPOINTED
2007-07-28288aNEW DIRECTOR APPOINTED
2007-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-16MEM/ARTSARTICLES OF ASSOCIATION
2007-07-06288bDIRECTOR RESIGNED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-15288bDIRECTOR RESIGNED
2007-06-15288bDIRECTOR RESIGNED
2007-06-15288bDIRECTOR RESIGNED
2007-06-12MEM/ARTSARTICLES OF ASSOCIATION
2007-06-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-30288bDIRECTOR RESIGNED
2007-05-30288bDIRECTOR RESIGNED
2007-05-04363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-04-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-21288bDIRECTOR RESIGNED
2006-09-12395PARTICULARS OF MORTGAGE/CHARGE
2006-09-11MEM/ARTSARTICLES OF ASSOCIATION
2006-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-30MEM/ARTSARTICLES OF ASSOCIATION
2006-08-30123NC INC ALREADY ADJUSTED 07/08/06
2006-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-11288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1078058 Active Licenced property: WINFRITH SITE NUVIA LTD WINFRITH NEWBURGH DORSET WINFRITH NEWBURGH GB DT2 8WQ. Correspondance address: DORSET GREEN TECHNOLOGY PARK CHARMOUTH HOUSE WINFRITH NEWBURGH DORCHESTER WINFRITH NEWBURGH GB DT2 8ZB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NUVIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-05 Satisfied HVB BANQUE LUXEMBOURG SOCIETE ANONYME, AS SECURITY TRUSTEE
Intangible Assets
Patents

Intellectual Property Patents Registered by NUVIA LIMITED

NUVIA LIMITED has registered 1 patents

GB2454088 ,

Domain Names

NUVIA LIMITED owns 4 domain names.

radiationtraining.co.uk   interactfire.co.uk   nuvia.co.uk   moducon.co.uk  

Trademarks
We have not found any records of NUVIA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NUVIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-10-17 GBP £300 Operational Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
The European Joint Undertaking for ITER and the Development of Fusion Energy (Fusion For Energy) engineering services 2012/03/09 EUR 1,000,000

Engineering support in the fields of Radwaste treatment and storage, radiological and environmental.

Dounreay Site Restoration Limited Decommissioning services 2013/07/08 GBP

Provision of Site Wide Decommissioning Services.

LLW Repository Ltd Nuclear evaluation instruments 2013/01/02 GBP 10,000,000

Provision of waste characterisation and assurance support services.

Sellafield Ltd Construction work 2013/03/22 GBP

Design, Procurement and Installation of FGMSP Export Facility.

Sellafield Ltd Radioactive-, toxic-, medical- and hazardous waste services 2013/02/26 GBP 406,535

Plutonium Contaminated Material (PCM) at Sellafield Site is currently conditioned using high force compaction followed by annulus grouting of the resulting compacts inside a stainless steel product container. The current process is only suitable for conditioning PCM contained in 200 litre drums. The implementation plan for the treatment of PCM relies on maintaining the current facilities for the next decade, continued safe storage of raw PCM and developing the next generation treatment facility. The facility will be operational by the mid 2030's in accordance with the current Sellafield Performance Plan to address the management of the site and its wastes. Sellafield Ltd has identified opportunities to improve the decommissioning of alpha facilities which include limiting size reduction activities of raw PCM waste. This will require the next generation treatment plant to be able to process mixed PCM waste contained in boxes as large as 3m3 and drums as large as 850L. The waste will vary and will include mixed process waste, decommissioning wastes such as concrete or metal work and plant items such as filters. This phase of work is to commission a high level concept treatment plant for conditioning of PCM. The reason for commencing this work today is to underpin the potential change in approach for decommissioning alpha facilities by demonstrating that a facility to handle large containers could be developed in the future. This work builds on earlier studies on processing PCM and vendors are invited to propose a study into one or more suitable facilities. There is one limitation, namely, that Sellafield has significant experience of grout encapsulation of waste and unless the vendor has a radical approach we would not consider a proposal relating to a grout encapsulation based process.

Dounreay Site Restoration Limited monitoring and control services 2012/04/23 GBP 54,500,000

As per OJEU Notice 2001/S 84-138220.

Outgoings
Business Rates/Property Tax
Business rates information was found for NUVIA LIMITED for 6 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
10 TRINITY COURT BIRCHWOOD WARRINGTON WA3 6QT 9,500
PT 3RD FLR (SOUTH) CHADWICK HOUSE CAVENDISH AVENUE BIRCHWOOD, WARRINGTON WA3 6BU 78,000
17 TRINITY COURT RISLEY ROAD BIRCHWOOD WARRINGTON WA3 6QT 5,700
3RD FLR PT EAST & WEST CHADWICK HOUSE CAVENDISH AVENUE BIRCHWOOD, WARRINGTON WA3 6BU 315,000
4TH FLR (EAST) CHADWICK HOUSE CHADWICK PLACE BIRCHWOOD PARK WARRINGTON CHESHIRE WA3 6AE 200,000
KELBURN COURT BIRCHWOOD WARRINGTON WA3 6PJ 125,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by NUVIA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0090189010Instruments and apparatus for measuring blood-pressure
2018-05-0084137081Single-stage centrifugal pumps, power-driven, with a discharge outlet diameter > 15 mm (excl. pumps of subheading 8413.11 and 8413.19; fuel, lubricating or cooling medium pumps for internal combustion piston engine; concrete pumps; submersible pumps; impeller pumps for heating systems and warm water supply; channel impeller, side channel and general radial flow pumps)
2018-04-0090301000Instruments and apparatus for measuring or detecting ionising radiations
2018-01-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-01-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2017-02-0090278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2016-10-0039219043Plates, sheets, film, foil and strip, of laminated amino-resins, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. high-pressure laminates of amino-resins, with a decorative surface on one or both sides, and floor coverings)
2016-10-0090301000Instruments and apparatus for measuring or detecting ionising radiations
2016-05-0090301000Instruments and apparatus for measuring or detecting ionising radiations
2016-04-0090301000Instruments and apparatus for measuring or detecting ionising radiations
2014-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-08-0190309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)
2013-03-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2011-12-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-08-0185258030Digital cameras
2011-08-0190022000Filters, optical, being parts of or fittings for instruments, apparatus and appliances, framed or mounted
2011-06-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2011-02-0190309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)
2010-12-0168

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUVIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NUVIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.