De Courcy Road
Salcombe
Devon
TQ8 8LQ
Secretary Name | Dr Stephen Cameron |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood De Courcy Road Salcombe Devon TQ8 8LQ |
Director Name | Mr Benjamin Shaun Jackson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN |
Director Name | Mr Martin Morrow |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN |
Director Name | Ms Clare Susan Harrison |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Croftdown Road London NW5 1EL |
Website | www.nucleuscentral.com |
---|---|
Telephone | 01625 697800 |
Telephone region | Macclesfield |
Registered Address | 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,268,124 |
Gross Profit | £81,578 |
Net Worth | £192,496 |
Cash | £64,138 |
Current Liabilities | £10,325,781 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
19 August 2021 | Delivered on: 27 August 2021 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
---|---|
19 August 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Americas Llc as Collateral Agent Classification: A registered charge Outstanding |
9 June 2011 | Delivered on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 January 2021 | Satisfaction of charge 1 in full (1 page) |
---|---|
28 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
2 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
1 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
25 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
26 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Stephen Cameron as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Stephen Cameron as a person with significant control on 6 April 2016 (2 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
30 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
22 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
30 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
19 November 2014 | Auditor's resignation (2 pages) |
19 November 2014 | Auditor's resignation (2 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
23 October 2013 | Registered office address changed from Admiral House 76-78 Old Street London EC1V 9RU England on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from Admiral House 76-78 Old Street London EC1V 9RU England on 23 October 2013 (1 page) |
16 September 2013 | Registered office address changed from 2-4 Idol Lane London EC3R 5DD on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 2-4 Idol Lane London EC3R 5DD on 16 September 2013 (1 page) |
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 August 2010 | Full accounts made up to 26 December 2009 (12 pages) |
31 August 2010 | Full accounts made up to 26 December 2009 (12 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Current accounting period extended from 19 December 2010 to 31 December 2010 (1 page) |
8 April 2010 | Current accounting period extended from 19 December 2010 to 31 December 2010 (1 page) |
25 June 2009 | Accounting reference date extended from 30/06/2009 to 19/12/2009 (1 page) |
25 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
25 June 2009 | Accounting reference date extended from 30/06/2009 to 19/12/2009 (1 page) |
25 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
20 June 2008 | Incorporation (17 pages) |
20 June 2008 | Incorporation (17 pages) |