UKBizDB.co.uk

EXPLEO ENGINEERING UK LIMITED

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

This company is commonly known as Expleo Engineering Uk Limited. The company was founded 50 years ago and was given the registration number 01147167. The firm's registered office is in PRESTON. You can find them at Expleo Engineering Uk Limited Club Street, Bamber Bridge, Preston, Lancashire. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:EXPLEO ENGINEERING UK LIMITED
Company Number:01147167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Expleo Engineering Uk Limited Club Street, Bamber Bridge, Preston, Lancashire, England, PR5 6FN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Expleo Engineering Uk Limited, Club Street, Bamber Bridge, Preston, England, PR5 6FN

Secretary23 February 1999Active
Expleo Engineering Uk Limited, Club Street, Bamber Bridge, Preston, England, PR5 6FN

Director05 May 1998Active
Expleo Engineering Uk Limited, Club Street, Bamber Bridge, Preston, England, PR5 6FN

Director14 September 2005Active
1 Merton Grove, Chorley, PR6 8UR

Secretary17 November 1992Active
84 Aubrey Road, Bedminster, Bristol, BS3 3EU

Secretary17 April 1996Active
Deacons Hay, Beaconsfield Road Chelwood Gate, Redhill, RH17 7LG

Secretary30 September 1993Active
125 Orchard Road, Kingswood, Bristol, BS15 2TZ

Secretary-Active
6 Penrice Fold, Ellenbrook, Worsley, M28 1ZB

Secretary08 November 1993Active
58 Colebridge Avenue, Longlevens, GL2 0RH

Secretary24 December 1997Active
25 Bis, Avenue De Bios Tardieu, Clamart, France,

Director31 March 2005Active
14 Rue De Chavannes, Collonges Au Montd'Or,

Director04 November 2005Active
Tanners House, Tanners Hill, Sherston, SN16 0NB

Director04 October 1993Active
25 Rue De Lisbonne, Paris, France, FOREIGN

Director31 March 2005Active
Four Acres, Hall Lane, Wrightington, Wigan, England, WN6 9EN

Director-Active
1 Merton Grove, Chorley, PR6 8UR

Director-Active
Deacons Hay, Beaconsfield Road Chelwood Gate, Redhill, RH17 7LG

Director30 September 1993Active
61 Lyons Lane, Appleton, Warrington, WA4 5JH

Director07 November 2007Active
Shenstone 3 Hollinhurst Avenue, Penwortham, Preston, PR1 0AE

Director-Active
6 Penrice Fold, Ellenbrook, Worsley, M28 1ZB

Director08 November 1993Active
1 Avenue Edouard Detaille, Garches, France,

Director31 March 2005Active
83 Lakewood Road, Chandlers Ford, Eastleigh, SO53 5AD

Director12 July 1995Active
23, Place De Wicklow, Montigny-Le-Bretonneux, France, 78180

Director28 September 2017Active
4 High Meadow, The Wheatridge, Gloucester, GL4 4DG

Director12 July 1995Active
Stoneleigh House, School Lane, Barrow Gurney, BS48 3RZ

Director14 September 2005Active
56 Lichen Close, Charnock Richard, Chorley, PR7 5RY

Director14 September 2005Active
14 Lowstern Close, Egerton, Bolton, BL7 9XW

Director-Active

People with Significant Control

Expleo Uk Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Expleo Uk Limited, Club Street, Preston, England, PR5 6FN
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-21Accounts

Accounts with accounts type full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-12-11Officers

Change person secretary company with change date.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-07-03Accounts

Accounts with accounts type full.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-28Accounts

Accounts with accounts type full.

Download
2019-05-09Resolution

Resolution.

Download
2019-03-08Persons with significant control

Change to a person with significant control.

Download
2019-03-05Address

Change registered office address company with date old address new address.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2019-02-06Resolution

Resolution.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-09-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.