This company is commonly known as Bachy Soletanche Limited. The company was founded 61 years ago and was given the registration number 00752082. 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 42990 - Construction of other civil engineering projects n.e.c..
Name | : | BACHY SOLETANCHE LIMITED |
---|---|---|
Company Number | : | 00752082 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1963 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire, L40 8JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Henderson House, Langley Place, Higgins Lane, Burscough, L40 8JS | Secretary | 30 September 2009 | Active |
Henderson House, Langley Place, Burscough Industrial Estate, Ormskirk, England, L40 8JS | Director | 20 February 2023 | Active |
Henderson House, Langley Place, Higgins Lane, Burscough, L40 8JS | Director | 01 January 2009 | Active |
Henderson House, Langley Place, Higgins Lane, Burscough, L40 8JS | Director | 13 September 2023 | Active |
Henderson House, Langley Place, Higgins Lane, Burscough, L40 8JS | Director | 01 January 2011 | Active |
7 Wheatcroft Avenue, Fence, Burnley, BB12 9QL | Secretary | 01 January 1997 | Active |
45 Wood Moss Lane, Scarisbrick, Ormskirk, L40 9RJ | Secretary | - | Active |
Porch House, 23 Marshall Road, Godalming, GU7 3AS | Secretary | 01 August 2005 | Active |
80 St. Helens Road, Ormskirk, L39 4QT | Secretary | 30 September 2003 | Active |
27 Huntshead, Alton, GU34 2SF | Director | 01 July 2003 | Active |
8 Rue Georges Ville, Paris, France, FOREIGN | Director | 08 January 2001 | Active |
Henderson House, Langley Place, Higgins Lane, Burscough, L40 8JS | Director | 23 August 2021 | Active |
Moss Farm, Upholland, WN8 9PY | Director | - | Active |
Chestnut House Mitre Drive, Repton, Derby, DE65 6FJ | Director | - | Active |
7 Wheatcroft Avenue, Fence, Burnley, BB12 9QL | Director | 17 November 1997 | Active |
31 Registry Close, Kingsmead, Northwich, CW9 8UZ | Director | 17 November 1997 | Active |
Nutwood Cottage, Strathpeffer, Scotland, IV14 9DT | Director | 17 November 1997 | Active |
45 Wood Moss Lane, Scarisbrick, Ormskirk, L40 9RJ | Director | - | Active |
Henderson House, Langley Place, Higgins Lane, Burscough, L40 8JS | Director | 08 July 2020 | Active |
Weybrook House, Bunch Lane, Haslemere, GU27 1ET | Director | 17 November 1997 | Active |
Filliams Plaistow Road, Kirdford, Billingshurst, RH14 0JS | Director | 31 December 1992 | Active |
Greystones, Beech Avenue, Frodsham, WA6 6PS | Director | - | Active |
Henderson House, Langley Place, Higgins Lane, Burscough, L40 8JS | Director | 01 August 2005 | Active |
Robin Hill 35 Ruff Lane, Ormskirk, L39 4QX | Director | - | Active |
Southdown Old Farmhouse, Medstead, Alton, GU34 5PP | Director | 01 January 2003 | Active |
Henderson House, Langley Place, Higgins Lane, Burscough, L40 8JS | Director | - | Active |
21 Somerville Road, Cobham, KT11 2QT | Director | 17 November 1997 | Active |
1 Burnham Avenue, Beaconsfield, HP9 2JA | Director | 17 November 1997 | Active |
11 Alvanley Rise, Off London Road, Northwich, CW9 8AY | Director | 17 November 1997 | Active |
Henderson House, Langley Place, Higgins Lane, Burscough, L40 8JS | Director | 21 November 2012 | Active |
80 St. Helens Road, Ormskirk, L39 4QT | Director | 17 November 1997 | Active |
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 | : |
|
Bachy Soletanche Holdings (Europe) Limited | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Henderson House, Langley Place, Ormskirk, England, L40 8JS |
Nature of control | : |
|
Bachy Soletanche Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Henderson House, Langley Place, Burscough, England, L40 8JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type full. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-01 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type full. | Download |
2021-08-23 | Officers | Appoint person director company with name date. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type full. | Download |
2020-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type full. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.