UKBizDB.co.uk

SIMPLEX FOUNDATIONS LIMITED

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

This company is commonly known as Simplex Foundations Limited. The company was founded 22 years ago and was given the registration number 04269081. 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 99999 - Dormant Company.

Company Information

Name:SIMPLEX FOUNDATIONS LIMITED
Company Number:04269081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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
34 Dorset Square, London, NW1 6QJ

Secretary27 November 2002Active
136 Andrewes House, Barbican, London, EC2Y 8BA

Secretary18 January 2008Active
Sundew, Fernie Fields, Booker, HP12 4SN

Secretary29 August 2001Active
8 Grosvenor Terrace, Boxmoor, Hemel Hempstead, HP1 1QJ

Secretary09 October 2007Active
80 St. Helens Road, Ormskirk, L39 4QT

Secretary09 February 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 August 2001Active
33 Nook Road, Scholes, Leeds, LS15 4AX

Director12 April 2005Active
34 Dorset Square, London, NW1 6QJ

Director29 August 2001Active
45 Franderground Drive, Kirkby In Ashfield, Nottingham, NG17 8QE

Director12 April 2005Active
25, Sterling Close, Denby, DE5 8NU

Director17 January 2003Active
Porch House, 23 Marshall Road, Godalming, GU7 3AS

Director09 February 2009Active
2, Sycamore Close, Sedbergh, LA10 5EB

Director12 February 2003Active
Woodfur House, 5 The Common, Quarndon, DE22 5JY

Director17 January 2003Active
Southdown Old Farmhouse, Medstead, Alton, GU34 5PP

Director09 February 2009Active
Bewley House, Barton On The Heath, Moreton In Marsh, GL56 0PL

Director29 August 2001Active
2 Ballinger Court, Halsey Road, Watford, WD18 0JR

Director17 January 2003Active
80 St. Helens Road, Ormskirk, L39 4QT

Director09 February 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 August 2001Active

People with Significant Control

Bachy Soletanche Holdings (Europe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Henderson House, Langley Place, Ormskirk, England, L40 8JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (6 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
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-11Dissolution

Dissolution application strike off company.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Accounts

Accounts with accounts type full.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type full.

Download
2015-09-28Accounts

Accounts with accounts type full.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Officers

Change person secretary company with change date.

Download
2014-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-01Accounts

Accounts with accounts type full.

Download
2013-10-03Accounts

Accounts with accounts type full.

Download
2013-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-23Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.