UKBizDB.co.uk

SNC-LAVALIN UK LIMITED

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

This company is commonly known as Snc-lavalin Uk Limited. The company was founded 37 years ago and was given the registration number 02046233. The firm's registered office is in EPSOM. You can find them at Woodcote Grove, Ashley Road, Epsom, Surrey. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:SNC-LAVALIN UK LIMITED
Company Number:02046233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1986
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
  • 71129 - Other engineering activities
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Woodcote Grove, Ashley Road, Epsom, Surrey, England, KT18 5BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Burgoyne Avenue, Wootton, Bedford, England, MK43 9RR

Secretary29 July 2021Active
2nd Floor, Space 68, Chertsey Road, Woking, United Kingdom, GU21 5BJ

Director12 April 2020Active
74, Burgoyne Avenue, Wootton, Bedford, England, MK43 9RR

Director29 July 2021Active
78a Elwill Way, Park Langley, Beckenham, BR3 6RX

Secretary07 April 1998Active
16 Sandgate Lane, Wandsworth, London, SW18 3JP

Secretary30 November 1993Active
2 Glendale Rise, Kenley, CR8 5LZ

Secretary-Active
Woodcote Grove, Ashley Road, Epsom, England, KT18 5BW

Secretary26 July 2018Active
Woodcote Grove, Ashley Road, Epsom, England, KT18 5BW

Secretary26 July 2018Active
2nd, Floor Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR

Secretary16 November 1999Active
2nd, Floor Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR

Director23 July 2012Active
7785 Albert Lesage Street, Montreal, Quebec, H4K 2E4

Director02 November 1998Active
2nd, Floor, Knollys House 17, Addiscombe Road, Croydon, United Kingdom, CR0 6SR

Director01 July 2005Active
195, The West Mall, Toronto, Canada, M9C 5K1

Director14 October 2009Active
Woodcote Grove, Ashley Road, Epsom, England, KT18 5BW

Director30 November 2018Active
78a Elwill Way, Park Langley, Beckenham, BR3 6RX

Director20 August 1998Active
16 Sandgate Lane, Wandsworth, London, SW18 3JP

Director01 April 1997Active
570 Mceachran, Outremont, Canada, FOREIGN

Director-Active
3 John Stoner Drive, Scarborough, Ontario, MIB 3B7

Director24 October 1997Active
Woodcote Grove, Ashley Road, Epsom, England, KT18 5BW

Director16 December 2016Active
Woodcote Grove, Ashley Road, Epsom, England, KT18 5BW

Director22 September 2015Active
146 Hickson Street, St Lambert, Canada,

Director-Active
994 Board Du Lac, Dorval, Canada,

Director01 January 2002Active
Marlborough, 18 Birds Hill Road, Oxshott, KT22 0NJ

Director-Active
Paddocks End Tylers Green, Cuckfield, Haywards Heath, RH16 4BW

Director30 June 1992Active
2nd, Floor Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR

Director23 January 2013Active
6509 Rue Bruton, Montreal, Canada, FOREIGN

Director-Active
2nd, Floor Knollys House, 17 Addiscombe Road, Croydon, CR0 6SR

Director22 September 2015Active
13 Earle Road, Bramhall, SK7 3HE

Director01 January 2003Active
40 Birdsilver Gardens, Westhill, Canada,

Director02 November 1998Active
1089 Greene Avenue, Westmount, Quebec, Canada,

Director01 August 2001Active
44 Avenue De L'Horizon, 1150 Bruxelles, Belgium,

Director27 July 1992Active
759 Houde Boulevard, St Lambert, Canada, J4R 1MI

Director17 January 1996Active
2nd, Floor, Knollys House 17, Addiscombe Road, Croydon, United Kingdom, CR0 6SR

Director01 June 2006Active
2nd, Floor Knollys House, 17 Addiscombe Road, Croydon, England, CR0 6SR

Director20 August 1998Active
14 Copthorne Road, Croxley Green, Rickmansworth, WD3 4AE

Director22 November 1996Active

People with Significant Control

Kent Uk Technical Services Limited
Notified on:29 July 2021
Status:Active
Country of residence:United Kingdom
Address:The Kirkgate, 19-31 Church Street, Epsom, United Kingdom, KT17 4PF
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 (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
2023-12-19Address

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

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type full.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Persons with significant control

Change to a person with significant control.

Download
2022-04-12Address

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

Download
2022-02-22Address

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

Download
2021-11-16Incorporation

Memorandum articles.

Download
2021-11-16Resolution

Resolution.

Download
2021-11-16Change of constitution

Statement of companys objects.

Download
2021-10-29Persons with significant control

Notification of a person with significant control.

Download
2021-10-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Appoint person secretary company with name date.

Download
2021-08-06Officers

Termination secretary company with name termination date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Termination secretary company with name termination date.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2021-07-05Capital

Legacy.

Download
2021-07-05Capital

Capital statement capital company with date currency figure.

Download
2021-07-05Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.