UKBizDB.co.uk

BACHY SOLETANCHE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bachy Soletanche Holdings Limited. The company was founded 38 years ago and was given the registration number 02019020. The firm's registered office is in BURSCOUGH. You can find them at Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BACHY SOLETANCHE HOLDINGS LIMITED
Company Number:02019020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1986
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire, L40 8JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Henderson House, Langley Place, Higgins Lane, Burscough, L40 8JS

Secretary30 September 2009Active
Henderson House, Langley Place, Higgins Lane, Burscough, L40 8JS

Director21 November 2012Active
7 Wheatcroft Avenue, Fence, Burnley, BB12 9QL

Secretary01 January 1997Active
45 Wood Moss Lane, Scarisbrick, Ormskirk, L40 9RJ

Secretary-Active
80 St. Helens Road, Ormskirk, L39 4QT

Secretary30 September 2003Active
226 Rue Armand Silvestre, 92400 Courveboie, France, FOREIGN

Director-Active
4 Rue Desbordes Valmore, 75116 Paris, France, FOREIGN

Director-Active
5 Avenue De La Garde Pre, Croissy Sur Seine 78290, France, FOREIGN

Director01 January 1999Active
Chestnut House Mitre Drive, Repton, Derby, DE65 6FJ

Director-Active
Flat 37/A Birchwood Place, 96 Mac Donnell Rd, Mid Levels, Hong Kong,

Director01 January 2000Active
45 Wood Moss Lane, Scarisbrick, Ormskirk, L40 9RJ

Director-Active
24 Rue Jean Baptisie Clement, Boulogne 92100, France, FOREIGN

Director01 January 1999Active
19 Rue Felicien David, 78100 St Germain En Laye, France, FOREIGN

Director-Active
19 Rue St Charles, 75015 Paris, France, FOREIGN

Director-Active
Weybrook House, Bunch Lane, Haslemere, GU27 1ET

Director17 November 1997Active
Filliams Plaistow Road, Kirdford, Billingshurst, RH14 0JS

Director-Active
Greystones, Beech Avenue, Frodsham, WA6 6PS

Director-Active
12 Rue Anatole France, Rueil Malmaison 92500, France,

Director28 November 1995Active
32 Rue Du Docteur Roux, Viroflay, Paris, France, FOREIGN

Director08 January 2001Active
374 Rue De Vaugirard, Paris 75015, France, FOREIGN

Director01 January 1999Active
374 Rue De Vaugirard, Paris, France,

Director01 May 2003Active
90 Bd Raymond Poincare, Garches 92380, France,

Director08 January 2001Active
Southdown Old Farmhouse, Medstead, Alton, GU34 5PP

Director01 February 2002Active
21 Chemin Du Haut Du Trou Martin, Bougival, France,

Director08 January 2001Active
Brackenber 45 Tekels Avenue, Camberley, GU15 2LB

Director-Active
Henderson House, Langley Place, Higgins Lane, Burscough, L40 8JS

Director21 November 2012Active

People with Significant Control

Vinci Sa
Notified on:13 December 2022
Status:Active
Country of residence:France
Address:1973, 1973 Boulevard De La Defense, Nanterre, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
Bachy Soletanche Holdings (Europe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Henderson House, Langley Place, Burscough, England, L40 8JS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved voluntary.

Download
2023-06-06Gazette

Gazette notice voluntary.

Download
2023-05-25Dissolution

Dissolution application strike off company.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type dormant.

Download
2021-02-02Accounts

Accounts with accounts type dormant.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Accounts

Accounts with accounts type full.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2017-08-10Accounts

Accounts with accounts type full.

Download
2017-05-08Capital

Capital statement capital company with date currency figure.

Download
2017-05-08Capital

Legacy.

Download
2017-05-08Insolvency

Legacy.

Download
2017-05-08Resolution

Resolution.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.