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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Expleo Engineering Uk Limited, Club Street, Bamber Bridge, Preston, England, PR5 6FN | Secretary | 23 February 1999 | Active |
Expleo Engineering Uk Limited, Club Street, Bamber Bridge, Preston, England, PR5 6FN | Director | 05 May 1998 | Active |
Expleo Engineering Uk Limited, Club Street, Bamber Bridge, Preston, England, PR5 6FN | Director | 14 September 2005 | Active |
1 Merton Grove, Chorley, PR6 8UR | Secretary | 17 November 1992 | Active |
84 Aubrey Road, Bedminster, Bristol, BS3 3EU | Secretary | 17 April 1996 | Active |
Deacons Hay, Beaconsfield Road Chelwood Gate, Redhill, RH17 7LG | Secretary | 30 September 1993 | Active |
125 Orchard Road, Kingswood, Bristol, BS15 2TZ | Secretary | - | Active |
6 Penrice Fold, Ellenbrook, Worsley, M28 1ZB | Secretary | 08 November 1993 | Active |
58 Colebridge Avenue, Longlevens, GL2 0RH | Secretary | 24 December 1997 | Active |
25 Bis, Avenue De Bios Tardieu, Clamart, France, | Director | 31 March 2005 | Active |
14 Rue De Chavannes, Collonges Au Montd'Or, | Director | 04 November 2005 | Active |
Tanners House, Tanners Hill, Sherston, SN16 0NB | Director | 04 October 1993 | Active |
25 Rue De Lisbonne, Paris, France, FOREIGN | Director | 31 March 2005 | Active |
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 | Director | 30 September 1993 | Active |
61 Lyons Lane, Appleton, Warrington, WA4 5JH | Director | 07 November 2007 | Active |
Shenstone 3 Hollinhurst Avenue, Penwortham, Preston, PR1 0AE | Director | - | Active |
6 Penrice Fold, Ellenbrook, Worsley, M28 1ZB | Director | 08 November 1993 | Active |
1 Avenue Edouard Detaille, Garches, France, | Director | 31 March 2005 | Active |
83 Lakewood Road, Chandlers Ford, Eastleigh, SO53 5AD | Director | 12 July 1995 | Active |
23, Place De Wicklow, Montigny-Le-Bretonneux, France, 78180 | Director | 28 September 2017 | Active |
4 High Meadow, The Wheatridge, Gloucester, GL4 4DG | Director | 12 July 1995 | Active |
Stoneleigh House, School Lane, Barrow Gurney, BS48 3RZ | Director | 14 September 2005 | Active |
56 Lichen Close, Charnock Richard, Chorley, PR7 5RY | Director | 14 September 2005 | Active |
14 Lowstern Close, Egerton, Bolton, BL7 9XW | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-21 | Accounts | Accounts with accounts type full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-12-11 | Officers | Change person secretary company with change date. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-07-03 | Accounts | Accounts with accounts type full. | Download |
2020-05-05 | Officers | Termination director company with name termination date. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-28 | Accounts | Accounts with accounts type full. | Download |
2019-05-09 | Resolution | Resolution. | Download |
2019-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-05 | Address | Change registered office address company with date old address new address. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-06 | Resolution | Resolution. | Download |
2018-09-26 | Officers | Termination director company with name termination date. | Download |
2018-09-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.