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

NUCLEAR TECHNOLOGIES PLC

OCTAGON HOUSE, CONCORDE WAY, FAREHAM, HAMPSHIRE, PO15 5RL,
Company Registration Number
02934850
Public Limited Company
Active

Company Overview

About Nuclear Technologies Plc
NUCLEAR TECHNOLOGIES PLC was founded on 1994-06-01 and has its registered office in Fareham. The organisation's status is listed as "Active". Nuclear Technologies Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NUCLEAR TECHNOLOGIES PLC
 
Legal Registered Office
OCTAGON HOUSE
CONCORDE WAY
FAREHAM
HAMPSHIRE
PO15 5RL
Other companies in GL2
 
Telephone01925816996
 
Filing Information
Company Number 02934850
Company ID Number 02934850
Date formed 1994-06-01
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-07 12:53:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUCLEAR TECHNOLOGIES PLC
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 NUCLEAR TECHNOLOGIES PLC
The following companies were found which have the same name as NUCLEAR TECHNOLOGIES PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NUCLEAR TECHNOLOGIES, INC. 4521 THOMAS STREET HOLLYWOOD FL 33021 Inactive Company formed on the 1995-05-11
NUCLEAR TECHNOLOGIES INC. 52 OAK AVE MEXICO BEACH FL 32410 Inactive Company formed on the 1992-05-06
NUCLEAR TECHNOLOGIES INC Delaware Unknown
NUCLEAR TECHNOLOGIES INTERNATIONAL INC Delaware Unknown
NUCLEAR TECHNOLOGIES INC. 34 BUTLER PLACE #18 BROOKLYN NY 11238 Active Company formed on the 2024-02-01

Company Officers of NUCLEAR TECHNOLOGIES PLC

Current Directors
Officer Role Date Appointed
WILLIAM JOHN MCKNIGHT
Company Secretary 2011-09-28
STEPHEN JOHN BROWNING
Director 2011-07-18
KAREN LOUISE HILDRED
Director 2003-07-01
WILLIAM JOHN MCKNIGHT
Director 2011-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL ALDERSON
Director 2011-07-12 2013-09-24
JOHANNES LUDWIG WIMMER
Director 2006-08-31 2011-09-30
BRIDGET AMANDA JUCKES
Company Secretary 1999-11-22 2011-09-28
DAVID JAMES HOLMAN
Director 2003-07-01 2011-08-31
KEVIN DAVID VARLEY
Director 2004-07-01 2011-03-04
RUSSELL LINDLEY BOWDEN
Director 2003-07-01 2006-11-03
VICTOR MARTIN SPRAKE
Director 1994-06-01 2006-08-31
ALEXANDER ADEN ANDERSON
Director 2001-02-07 2004-12-31
MICHAEL LUCAS
Director 1999-11-22 2003-12-19
JULIE HOLMES
Company Secretary 1996-10-01 1999-11-22
PAUL RICHARD BARNARD
Company Secretary 1994-06-01 1996-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-06-01 1994-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN BROWNING NUCLEAR INDUSTRY ASSOCIATION Director 2014-09-18 CURRENT 1993-03-29 Active
WILLIAM JOHN MCKNIGHT DUNBAR & BOARDMAN PARTNERSHIP LIMITED Director 2015-09-30 CURRENT 1981-02-09 Active
WILLIAM JOHN MCKNIGHT SUPERFRESH LIMITED Director 2015-09-30 CURRENT 2003-03-25 Active - Proposal to Strike off
WILLIAM JOHN MCKNIGHT TUV SUD BABT UNLIMITED Director 2012-11-30 CURRENT 1982-05-07 Active
WILLIAM JOHN MCKNIGHT PMSS ENVIRONMENTAL SERVICES LIMITED Director 2012-07-27 CURRENT 2011-05-09 Dissolved 2014-04-15
WILLIAM JOHN MCKNIGHT PMSS CENTRAL SERVICES LIMITED Director 2012-07-27 CURRENT 2011-05-09 Dissolved 2014-04-15
WILLIAM JOHN MCKNIGHT MELO CONSULTING LIMITED Director 2012-07-27 CURRENT 2000-01-20 Dissolved 2015-05-05
WILLIAM JOHN MCKNIGHT PMSS CONSULTING GROUP LIMITED Director 2012-07-27 CURRENT 2011-05-05 Dissolved 2018-02-20
WILLIAM JOHN MCKNIGHT PROJECT MANAGEMENT SUPPORT SERVICES LIMITED Director 2012-07-27 CURRENT 2000-03-16 Active - Proposal to Strike off
WILLIAM JOHN MCKNIGHT TUV SUD SERVICES (UK) LIMITED Director 2011-11-24 CURRENT 1956-01-19 Active
WILLIAM JOHN MCKNIGHT WALLACE WHITTLE LIMITED Director 2011-07-20 CURRENT 1988-06-27 Active
WILLIAM JOHN MCKNIGHT TUV SUD WW HOLDINGS LIMITED Director 2011-07-20 CURRENT 2004-07-30 Active - Proposal to Strike off
WILLIAM JOHN MCKNIGHT TUV SUD (UK) LIMITED Director 2011-07-01 CURRENT 1996-07-15 Active
WILLIAM JOHN MCKNIGHT TUV SUD LIMITED Director 2011-07-01 CURRENT 2001-01-29 Active
WILLIAM JOHN MCKNIGHT T.P.S. BENEFITS SCHEME LIMITED Director 2001-09-25 CURRENT 1998-11-24 Active

More director information

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
2024-01-06CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-04-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 514002
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 514002
2016-06-21AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2016 FROM KINGSWAY BUSINESS PARK (FORMERLY QUEDGELEY ENTERPRISE CENTRE) NAAS LANE GLOUCESTER GLOUCESTERSHIRE GL2 2SN
2016-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2016 FROM, KINGSWAY BUSINESS PARK (FORMERLY QUEDGELEY ENTERPRISE CENTRE), NAAS LANE, GLOUCESTER, GLOUCESTERSHIRE, GL2 2SN
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 514002
2015-06-01AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-01AD04Register(s) moved to registered office address Kingsway Business Park (Formerly Quedgeley Enterprise Centre) Naas Lane Gloucester Gloucestershire GL2 2SN
2015-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 514002
2014-06-02AR0101/06/14 ANNUAL RETURN FULL LIST
2014-06-02AD02Register inspection address changed from Broadwater House Broadwater Road Romsey Hampshire SO51 8GT England
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALDERSON
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25AR0101/06/13 ANNUAL RETURN FULL LIST
2013-06-25AD02Register inspection address changed from C/O Wards Solicitors 52 Broad Street Bristol BS1 2EP England
2012-10-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-07-20AR0101/06/12 ANNUAL RETURN FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES WIMMER
2011-10-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRIDGET JUCKES
2011-10-10AP03Appointment of William John Mcknight as company secretary
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMAN
2011-08-17AP01DIRECTOR APPOINTED MR WILLIAM JOHN MCKNIGHT
2011-08-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-08-15AR0101/06/11 FULL LIST
2011-08-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-08-04AP01DIRECTOR APPOINTED IAN MICHAEL ALDERSON
2011-08-03AP01DIRECTOR APPOINTED STEPHEN JOHN BROWNING
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN VARLEY
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-06-09AR0101/06/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HERR JOHANNES LUDWIG WIMMER / 01/10/2009
2010-06-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 809-REG INT IN SHARES DISC TO PUB CO
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID VARLEY / 01/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE HILDRED / 01/10/2009
2009-12-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 809-REG INT IN SHARES DISC TO PUB CO
2009-12-18AD02SAIL ADDRESS CREATED
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-21363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-15287REGISTERED OFFICE CHANGED ON 15/06/2009 FROM AVIONICS HOUSE QUEDGELEY ENTERPRISE CENTRE GLOUCESTER GL2 2SN
2009-06-15287REGISTERED OFFICE CHANGED ON 15/06/2009 FROM, AVIONICS HOUSE, QUEDGELEY ENTERPRISE CENTRE, GLOUCESTER, GL2 2SN
2008-06-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-13363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-13353LOCATION OF REGISTER OF MEMBERS
2008-06-13288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN HILDRED / 01/06/2007
2008-06-13288cSECRETARY'S CHANGE OF PARTICULARS / BRIDGET JUCKES / 01/01/2008
2007-06-27363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-06-27288cDIRECTOR'S PARTICULARS CHANGED
2007-06-27288cDIRECTOR'S PARTICULARS CHANGED
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-08AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-01225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2006-11-15288bDIRECTOR RESIGNED
2006-09-26288bDIRECTOR RESIGNED
2006-09-2688(2)RAD 31/08/06--------- £ SI 1400000@.01=14000 £ IC 500002/514002
2006-09-21288aNEW DIRECTOR APPOINTED
2006-08-30MISCAMENDING FORM 122
2006-08-18122£ IC 517502/100002 04/08/06 £ SR 417500@1=417500
2006-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-16363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-01-31AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-06288bDIRECTOR RESIGNED
2005-07-06122S-DIV 24/12/04
2005-07-06363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-07-06RES13SUB DIVISION 24/12/04
2005-07-06363(288)DIRECTOR RESIGNED
2005-07-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-13122£ IC 565002/547002 06/05/05 £ SR 18000@1=18000
2005-03-31122£ IC 610002/565002 21/03/05 £ SR 45000@1=45000
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NUCLEAR TECHNOLOGIES PLC or authorisation from an industry specific regulator to operate. These may not be required.
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 NUCLEAR TECHNOLOGIES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-06-20 Outstanding QUEDGELEY URBAN VILLAGE LIMITED
MORTGAGE DEBENTURE 2002-11-20 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of NUCLEAR TECHNOLOGIES PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

NUCLEAR TECHNOLOGIES PLC owns 1 domain names.

nuclear.co.uk  

Trademarks
We have not found any records of NUCLEAR TECHNOLOGIES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUCLEAR TECHNOLOGIES PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NUCLEAR TECHNOLOGIES PLC are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Nuclear Decommissioning Authority Research and development consultancy services 2013/09/27

Specialist Review and Oversight of Technical and Strategic R&D Work (Multi supplier framework agreement).

The European Joint Undertaking for ITER and the Development of Fusion Energy ("Fusion for Energy") engineering services 2012/05/22

The services concern specific tasks related to the optimisation of processes for the review of F4E detailed procurement schedules and F4E contractors' schedules, methodologies and best practises required to handle complex and integrated Oracle Primavera project schedules, and the use of the Oracle Primavera tools to support F4E mission.

Fyzikální ústav AV ČR, v.v. i. Engineering-related scientific and technical services 2013/01/23 CZK 841,900

Předmětem této veřejné zakázky jsou dodatečné služby v souladu s § 23 odst. 7 písm. a) ZVZ, a to konkrétně následující:

Outgoings
Business Rates/Property Tax
No properties were found where NUCLEAR TECHNOLOGIES PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUCLEAR TECHNOLOGIES PLC 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 NUCLEAR TECHNOLOGIES PLC 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.