UKBizDB.co.uk

SOIL ENGINEERING GEOSERVICES LIMITED

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

This company is commonly known as Soil Engineering Geoservices Limited. The company was founded 32 years ago and was given the registration number 02727976. 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..

Company Information

Name:SOIL ENGINEERING GEOSERVICES LIMITED
Company Number:02727976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

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
42, Heskin Lane, Ormskirk, L39 1LR

Secretary30 September 2009Active
Henderson House, Langley Place, Higgins Lane, Burscough, L40 8JS

Director01 November 2013Active
Henderson House, Langley Place, Higgins Lane, Burscough, L40 8JS

Director13 September 2023Active
Henderson House, Langley Place, Higgins Lane, Burscough, L40 8JS

Director27 March 2012Active
7 Wheatcroft Avenue, Fence, Burnley, BB12 9QL

Secretary09 February 1998Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary01 July 1992Active
45 Wood Moss Lane, Scarisbrick, Ormskirk, L40 9RJ

Secretary16 December 1992Active
80 St. Helens Road, Ormskirk, L39 4QT

Secretary30 September 2003Active
7 Wheatcroft Avenue, Fence, Burnley, BB12 9QL

Director31 December 1998Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director01 July 1992Active
45 Wood Moss Lane, Scarisbrick, Ormskirk, L40 9RJ

Director16 December 1992Active
Filliams Plaistow Road, Kirdford, Billingshurst, RH14 0JS

Director27 October 1997Active
Filliams Plaistow Road, Kirdford, Billingshurst, RH14 0JS

Director27 October 1997Active
Henderson House, Langley Place, Higgins Lane, Burscough, L40 8JS

Director21 November 2012Active
Henderson House, Langley Place, Higgins Lane, Burscough, L40 8JS

Director27 March 2012Active
Southdown Old Farmhouse, South Town Road, Medstead, Alton, GU34 5PP

Director30 September 2009Active
Henderson House, Langley Place, Higgins Lane, Burscough, L40 8JS

Director02 July 2012Active
Brackenber 45 Tekels Avenue, Camberley, GU15 2LB

Director16 December 1992Active
Henderson House, Langley Place, Higgins Lane, Burscough, L40 8JS

Director21 November 2012Active
80 St. Helens Road, Ormskirk, L39 4QT

Director27 October 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
Soletenche Freyssinet Sas
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:280, Avenue Napoleon Bonaparte, 92500 Rueil-Malmaison, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type full.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type full.

Download
2021-07-24Accounts

Accounts with accounts type full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type full.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2017-08-10Accounts

Accounts with accounts type full.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2016-08-11Accounts

Accounts with accounts type full.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download
2015-09-28Accounts

Accounts with accounts type full.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.