Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Amec Nuclear Projects Limited
Amec Nuclear Projects Limited is a dissolved company incorporated on 3 January 2006 with the registered office located in Knutsford, Cheshire. Amec Nuclear Projects Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 December 2018
(6 years ago)
Was
12 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05664962
Private limited company
Age
19 years
Incorporated
3 January 2006
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Amec Nuclear Projects Limited
Contact
Address
Booths Park, Chelford Road
Knutsford
Cheshire
WA16 8QZ
Same address since
incorporation
Companies in WA16 8QZ
Telephone
01565652100
Email
Unreported
Website
Amec.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Clive Thomas White
Director • British • Lives in UK • Born in May 1962
Mrs Nicola Jayne Okeeffe
Director • Accountant • British • Lives in England • Born in Nov 1971
Michael John Hughes
Director • VP Commercial • British • Lives in England • Born in Aug 1962
Anthony Mark Thomas
Secretary
Amec Foster Wheeler Nuclear Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Amentum Clean Energy Limited
Michael John Hughes is a mutual person.
Active
Fast Reactor Technology Limited
Michael John Hughes is a mutual person.
Active
PWR Power Projects Limited
Michael John Hughes is a mutual person.
Active
Cre Paris Limited
Michael John Hughes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£14.58M
Decreased by £527K (-3%)
Total Liabilities
-£13.4M
Decreased by £34K (-0%)
Net Assets
£1.19M
Decreased by £493K (-29%)
Debt Ratio (%)
92%
Increased by 2.98% (+3%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 18 Dec 2018
Voluntary Gazette Notice
6 Years Ago on 2 Oct 2018
Application To Strike Off
6 Years Ago on 24 Sep 2018
Anthony Mark Thomas Appointed
7 Years Ago on 16 Feb 2018
Jennifer Ann Warburton Resigned
7 Years Ago on 16 Feb 2018
Confirmation Submitted
7 Years Ago on 16 Jan 2018
Small Accounts Submitted
7 Years Ago on 3 Nov 2017
Confirmation Submitted
8 Years Ago on 17 Jan 2017
Full Accounts Submitted
9 Years Ago on 19 Aug 2016
Christopher Laskey Fidler Resigned
9 Years Ago on 22 Jul 2016
Get Alerts
Get Credit Report
Discover Amec Nuclear Projects Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 18 Dec 2018
First Gazette notice for voluntary strike-off
Submitted on 2 Oct 2018
Application to strike the company off the register
Submitted on 24 Sep 2018
Statement by Directors
Submitted on 11 Sep 2018
Statement of capital on 11 September 2018
Submitted on 11 Sep 2018
Solvency Statement dated 11/09/18
Submitted on 11 Sep 2018
Resolutions
Submitted on 11 Sep 2018
Appointment of Anthony Mark Thomas as a secretary on 16 February 2018
Submitted on 9 Mar 2018
Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018
Submitted on 8 Mar 2018
Confirmation statement made on 3 January 2018 with no updates
Submitted on 16 Jan 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs