NUCLEUS INVESTMENTS LIMITED

Address:
Premier House, Braintree Road, Ruislip, Middlesex, HA4 0EJ

NUCLEUS INVESTMENTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04973667. The registration start date is November 24, 2003. The current status is Active.

Company Overview

Company Number 04973667
Company Name NUCLEUS INVESTMENTS LIMITED
Registered Address Premier House
Braintree Road
Ruislip
Middlesex
HA4 0EJ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-11-24
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 11
Accounts Due Date 2021-08-31
Accounts Last Update 2019-11-30
Returns Due Date 2016-12-22
Returns Last Update 2015-11-24
Confirmation Statement Due Date 2021-12-08
Confirmation Statement Last Update 2020-11-24
Mortgage Charges 4
Mortgage Outstanding 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68100 Buying and selling of own real estate

Office Location

Address PREMIER HOUSE
BRAINTREE ROAD
Post Town RUISLIP
County MIDDLESEX
Post Code HA4 0EJ

Companies with the same location

Entity Name Office Address
BAILEY'S BLANKET LTD Premier House, Braintree Road, Ruislip, HA4 0EJ, United Kingdom
VEDABIO HEALTH LTD Premier House, Braintree Road, Ruislip, Middlesex, HA4 0EJ, United Kingdom
RIANA ASIA IMPORTS LIMITED Premier House, Braintree Road, Ruislip, Middlesex, HA4 0EJ, England
BATHURST PROPERTY LLP Premier House, Braintree Road, Ruislip, Middlesex, HA4 0EJ
COWLEY MILL PROPERTY LLP Premier House, Braintree Road, Ruislip, Middx, HA4 0EJ
COOK-KING LIMITED Premier House, Braintree Road, Ruislip, Middlesex, HA4 0EJ
PREMIER DECORATIONS LIMITED Premier House, Braintree Road, Ruislip, Middlesex, HA4 0EJ
PREMIER DISTRIBUTORS LIMITED Premier House, Braintree Road, Ruislip, Middlesex, HA4 0EJ

Companies with the same post code

Entity Name Office Address
WAYRIFY LTD Unit J, Braintree Industrial Estate, Braintree Road, Ruislip, Middlesex, HA4 0EJ, United Kingdom
MASTER JOINERY & WOODWORKS LTD Unit 5a Braintree House, Braintree Road, Ruislip, Middlesex, HA4 0EJ, England
ALL LED ESTATES LIMITED Unit D1, Braintree Industrial Estate, Braintree Road, Ruislip, Middlesex, HA4 0EJ, United Kingdom
A2Z PRINT UK LIMITED Unit D4 Braintree Industrial Estate, Braintree Road, Ruislip, HA4 0EJ, England
UNCLE BOBS AESTHETICS LTD 26 Braintree Road, Ruislip, HA4 0EJ, England
AUTO CHANGE UK LTD Unit 4d, Braintree Road, Ruislip, HA4 0EJ, England
EMERALD HOUSE GROUP LIMITED Unit B, Braintree Estate, Braintree Road, Ruislip, Middlesex, HA4 0EJ
SMILES MATTER LTD Emerald House Unit B Braintree Estate, Braintree Road, Ruislip, HA4 0EJ, England
SKETCHES INT LTD Unit D4, Braintree Industrial Estate, Braintree Road, South Ruislip, HA4 0EJ, England
SCOTT HAMPTON CONSULTING LTD 22 Braintree Road, Ruislip, HA4 0EJ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MAHTANI, Vinod Lachman Secretary (Active) Flat A.30/F..Villa Veneto., No3-5 Kotewall Road, Hong Kong, Hong Kong Sar /
1 September 2004
/
ATHWAL, Jarnail Singh Director (Active) Premier House, Braintree Road, Ruislip, Middlesex, HA4 0EJ February 1953 /
8 November 2017
Uk /
England
Company Director
ATHWAL, Jason Jaswinder Director (Active) 57 Horton Road, Datchet, Slough, Berkshire, SL3 9HD January 1980 /
1 September 2004
British /
United Kingdom
Director
MAHTANI, Heny Lachman Director (Active) Flat A 13/F Woodbury Court, 137 Pokfulam Road, Hong Kong, FOREIGN August 1964 /
24 November 2003
British /
Hong Kong
Director
MAHTANI, Vinod Lachman Director (Active) Flat A.30/F..Villa Veneto., No3-5 Kotewall Road, Hong Kong, Hong Kong Sar September 1961 /
24 November 2003
British /
Hong Kong
Director
BALMORAL CORPORATE SERVICES LTD. Secretary (Resigned) Dattani Business Centre Scottish, Provident House 76-80 College Road, Harrow, Middlesex, HA1 1BQ /
24 November 2003
/
ATHWAL, Jarnail Singh Director (Resigned) 57 Horton Road, Datchet, Berkshire, SL3 9HD February 1953 /
24 November 2003
British /
United Kingdom
Company Director
RAKS LIMITED Director (Resigned) 3 Chyngton Court, London Road, Harrow, Middlesex, HA1 3LZ /
24 November 2003
/

Competitor

Search similar business entities

Post Town RUISLIP
Post Code HA4 0EJ
Category investment
SIC Code 68100 - Buying and selling of own real estate
Category + Posttown investment + RUISLIP

Improve Information

Please provide details on NUCLEUS INVESTMENTS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches