INTERNATIONAL NUCLEAR SERVICES LIMITED
Overview
| Company Name | INTERNATIONAL NUCLEAR SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01144352 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTERNATIONAL NUCLEAR SERVICES LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is INTERNATIONAL NUCLEAR SERVICES LIMITED located?
| Registered Office Address | Hinton House Birchwood Park Avenue Risley WA3 6GR Warrington Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERNATIONAL NUCLEAR SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERNATIONAL NUCLEAR FUELS LIMITED | Apr 16, 1991 | Apr 16, 1991 |
| BNFL ENRICHMENT LIMITED | Nov 08, 1973 | Nov 08, 1973 |
What are the latest accounts for INTERNATIONAL NUCLEAR SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for INTERNATIONAL NUCLEAR SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jul 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 25, 2025 |
| Overdue | No |
What are the latest filings for INTERNATIONAL NUCLEAR SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 39 pages | AA | ||
Appointment of Mr Haydn Scott Rodgers as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael Charles Leckie as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ben Whittard as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Ciara Ann Middlehurst as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Seth Kybird as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 38 pages | AA | ||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Hinton House Birchwood Park Avenue Birchwood Warrington Cheshire WA3 6GR England to Hinton House Birchwood Park Avenue Risley Warrington Cheshire WA3 6GR on Jul 03, 2024 | 1 pages | AD01 | ||
Registered office address changed from Herdus House Ingwell Drive Westlakes Science & Technology Park Moor Row Cumbria CA24 3HU to Hinton House Birchwood Park Avenue Birchwood Warrington Cheshire WA3 6GR on Jul 03, 2024 | 1 pages | AD01 | ||
Appointment of Mr Michael Charles Leckie as a director on Jun 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Linda Mary Aylmore as a director on Apr 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Khalil Bukhari as a secretary on Jan 03, 2024 | 1 pages | TM02 | ||
Appointment of Mr Mehboob Vadiya as a secretary on Jan 04, 2024 | 2 pages | AP03 | ||
Full accounts made up to Mar 31, 2023 | 37 pages | AA | ||
Change of details for The Secretary of State for Beis as a person with significant control on Feb 07, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Linda Mary Aylmore as a director on Jun 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of Alaine Louise Greaves as a director on Feb 17, 2023 | 1 pages | TM01 | ||
Appointment of Mr Andrew Craig Dickinson as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Charles Archibald Robertson as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 38 pages | AA | ||
Director's details changed for Mr Seth Kybird on Feb 08, 2022 | 2 pages | CH01 | ||
Who are the officers of INTERNATIONAL NUCLEAR SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VADIYA, Mehboob | Secretary | Birchwood Park Avenue Risley WA3 6GR Warrington Hinton House Cheshire England | 317996360001 | |||||||
| DICKINSON, Andrew Craig | Director | Birchwood Park Avenue Risley WA3 6GR Warrington Hinton House Cheshire England | England | British | 191755860001 | |||||
| GOLDWAG, Wanda Celina | Director | Birchwood Park Avenue Risley WA3 6GR Warrington Hinton House Cheshire England | England | British | 42902020001 | |||||
| HUDSON, John Campbell | Director | Birchwood Park Avenue Birchwood WA3 6GR Warrington Hinton House Cheshire United Kingdom | England | British | 87820520002 | |||||
| MIDDLEHURST, Ciara Ann | Director | Birchwood Park Avenue Risley WA3 6GR Warrington Hinton House Cheshire England | England | British | 334097840001 | |||||
| RODGERS, Haydn Scott | Director | Birchwood Park Avenue Risley WA3 6GR Warrington Hinton House Cheshire England | Scotland | British | 340877130001 | |||||
| WHITTARD, Ben | Director | Birchwood Park Avenue Risley WA3 6GR Warrington Hinton House Cheshire England | England | British | 329389740001 | |||||
| BUKHARI, Khalil | Secretary | Birchwood Park Avenue Birchwood WA3 6GR Warrington International Nuclear Services Ltd. Hinton House England | 266405190001 | |||||||
| GREEN, Peter Derrick | Secretary | 25 Thelwall New Road Thelwall WA4 2JG Warrington Cheshire | British | 2933950001 | ||||||
| HODGSON, Helen Elizabeth | Secretary | Brierydale Lane Stainburn CA14 4UH Workington 10 Cumbria | British | 111074230002 | ||||||
| MCHARRY, James | Secretary | 16 Ashworth Park WA16 9DE Knutsford Cheshire | British | 1907810001 | ||||||
| REID, Colin Stuart | Secretary | 10 Treetops Close Bruche WA1 3JA Warrington Cheshire | Other | 41977340002 | ||||||
| SHUTTLEWORTH, Alvin Joseph | Secretary | Oaklea 35 Teddington Close Appleton WA4 5QG Warrington Cheshire | British | 40779020001 | ||||||
| AYLMORE, Linda Mary | Director | Ingwell Drive Westlakes Science & Technology Park CA24 3HU Moor Row Herdus House Cumbria | England | British | 295892220001 | |||||
| BALMER, Sean Lee | Director | Ingwell Drive Westlakes Science & Technology Park CA24 3HU Moor Row Herdus House Cumbria England | United Kingdom | British | 128234560001 | |||||
| BONSER, David Richard | Director | The Old Dairy South Town Road, Medstead GU34 5PP Alton Hampshire | England | British | 124985540001 | |||||
| BROOKS, Dawn Frances | Director | Tubney Wood OX13 5QX Abingdon Oxford Instruments Plc Oxfordshire England | England | British | 203412370002 | |||||
| BUCHAN, Peter George | Director | Ingwell Drive Westlakes Science & Technology Park CA24 3HU Moor Row Herdus House Cumbria | England | British | 198111770001 | |||||
| CHAMBERLAIN, Leslie Neville | Director | Oaklands 2 The Paddock Hinderton Road CH64 9PH Neston Cheshire | England | British | 71039840001 | |||||
| CHIESE, Ross Anthony Norman | Director | 14 Bishops Avenue HA6 3DG Northwood Middlesex | United Kingdom | British | 78101050001 | |||||
| CHURCHILL, Robert James | Director | 2 Gingells Farm Road RG10 9DJ Reading Berkshire | England | British | 124450570001 | |||||
| CLARKE, John Simon | Director | Ingwell Drive Westlakes Science & Technology Park CA24 3HU Moor Row Herdus House Cumbria England | United Kingdom | British | 109820190002 | |||||
| EDWARDS, John Frederick | Director | 32 High Street CV34 4AX Warwick Warwickshire | England | British | 2548360001 | |||||
| ELLIS, Katharine Jane | Director | c/o Nda Victoria Street SW1H 0NN London 10 England | United Kingdom | British | 42959890002 | |||||
| EVANGELIDIS, Anna Grace Shrimplin, Ms | Director | Ingwell Drive Westlakes Science & Technology Park CA24 3HU Moor Row Herdus House Cumbria | United Kingdom | British | 254952610001 | |||||
| GILMOUR, Jeremy Mark | Director | Ingwell Drive Westlakes Science & Technology Park CA24 3HU Moor Row Herdus House Cumbria | England | British | 209123750001 | |||||
| GREAVES, Alaine Louise | Director | Risley WA3 6AS Warrington Hinton House Cheshire United Kingdom | England | British | 104898070006 | |||||
| JACKSON, Kenneth George | Director | La Vallee Maupertuis 50410 France | British | 123364120001 | ||||||
| JERVIS, Mark Christopher | Director | Risley WA3 6AS Warrington Hinton House Cheshire | England | British | 129710050001 | |||||
| JONES, Carole Ann | Director | Ingwell Drive Westlakes Science & Technology Park CA24 3HU Moor Row Herdus House Cumbria England | United Kingdom | British | 179635190001 | |||||
| KYBIRD, Seth | Director | Birchwood Park Avenue Birchwood WA3 6GR Warrington Hinton House England | England | British | 239591010002 | |||||
| LANDON, David | Director | Risley WA3 6AS Warrington Hinton House Cheshire United Kingdom | United Kingdom | British | 131203250001 | |||||
| LAYCOCK, John Hugh Spencer | Director | 4 Mayfield Court Cherry Lane WA13 0PR Lymm Cheshire | British | 40823450001 | ||||||
| LECKIE, Michael Charles | Director | Birchwood Park Avenue Risley WA3 6GR Warrington Hinton House Cheshire England | England | British | 298805840001 | |||||
| LEGGETT, Mark Richard | Director | 21 Black Wood Wynyard Woods TS22 5GQ Wynyard Cleveland | British | 117170270001 |
Who are the persons with significant control of INTERNATIONAL NUCLEAR SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| The Secretary Of State For Energy, Security And Net Zero | Apr 06, 2016 | Whitehall Place SW1A 2HD London 3 England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0