UKBizDB.co.uk

SOLETANCHE FREYSSINET IT UK LIMITED

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

This company is commonly known as Soletanche Freyssinet It Uk Limited. The company was founded 20 years ago and was given the registration number 04968274. The firm's registered office is in WARRINGTON. You can find them at Chadwick House Birchwood Park, Risley, Warrington, Cheshire. This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:SOLETANCHE FREYSSINET IT UK LIMITED
Company Number:04968274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Chadwick House Birchwood Park, Risley, Warrington, Cheshire, WA3 6AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Element, Temple Court, Risley, Warrington, England, WA3 6GD

Secretary01 January 2022Active
Element, Temple Court, Risley, Warrington, England, WA3 6GD

Director14 October 2015Active
Element, Temple Court, Risley, Warrington, England, WA3 6GD

Director17 November 2020Active
Chadwick House, Birchwood Park, Risley, Warrington, WA3 6AE

Secretary17 November 2020Active
Chadwick House, Birchwood Park, Risley, Warrington, WA3 6AE

Secretary31 December 2016Active
Chadwick House, Birchwood Park, Rislev, Warrington, WA3 6AE

Secretary30 September 2009Active
80 St. Helens Road, Ormskirk, L39 4QT

Secretary28 January 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary18 November 2003Active
Chadwick House, Birchwood Park, Risley, Warrington, WA3 6AE

Director14 October 2015Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director18 November 2003Active
Greenfields, The Street, Ewhurst, GU6 7RH

Director13 December 2004Active
Henderson House, Langley Place, Higgins Lane, Burscough, L40 8JS

Director24 October 2014Active
Henderson House, Langley Place, Higgins Lane, Burscough, L40 8JS

Director21 November 2012Active
Chadwick House, Birchwood Park, Rislev, Warrington, WA3 6AE

Director22 February 2016Active
Henderson House, Langley Place, Higgins Lane, Burscough, L40 8JS

Director28 January 2004Active
80 St. Helens Road, Ormskirk, L39 4QT

Director28 January 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director18 November 2003Active

People with Significant Control

Soletanche Freyssinet Sas
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:280, Avenue Napoleon Bonaparte, Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control
Vinci
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:1973, Boulevard De La Défense, Nanterre, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Accounts

Accounts with accounts type small.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Address

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

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type small.

Download
2022-01-10Officers

Termination secretary company with name termination date.

Download
2022-01-03Officers

Appoint person secretary company with name date.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type small.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Appoint person secretary company with name date.

Download
2020-11-06Accounts

Accounts with accounts type small.

Download
2020-10-30Officers

Termination secretary company with name termination date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type small.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type small.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type small.

Download
2017-01-23Miscellaneous

Legacy.

Download
2017-01-18Officers

Appoint person secretary company with name date.

Download
2017-01-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.