UKBizDB.co.uk

SOLETANCHE LIMITED

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

This company is commonly known as Soletanche Limited. The company was founded 35 years ago and was given the registration number 02287521. 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:SOLETANCHE LIMITED
Company Number:02287521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1988
End of financial year:31 December 2022
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

Director13 September 2023Active
7 Wheatcroft Avenue, Fence, Burnley, BB12 9QL

Secretary20 March 1998Active
Dwelling House 20 Western Road, Liss, GU33 7AG

Secretary-Active
80 St. Helens Road, Ormskirk, L39 4QT

Secretary30 September 2003Active
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Corporate Secretary26 October 1994Active
5 Avenue De La Garde Pre, Croissy Sur Seine 78290, France, FOREIGN

Director01 January 1999Active
8 Rue Georges Ville, Paris, France, FOREIGN

Director01 January 1999Active
8 Rue Georges Ville, Paris, France, FOREIGN

Director-Active
16 Cour Debille, 75011 Paris, France,

Director-Active
31 Registry Close, Kingsmead, Northwich, CW9 8UZ

Director18 February 1999Active
33 Rue Des Graviers, 78100 Saint German En Laye, France,

Director-Active
Weybrook House, Bunch Lane, Haslemere, GU27 1ET

Director-Active
Filliams Plaistow Road, Kirdford, Billingshurst, RH14 0JS

Director28 November 1997Active
Henderson House, Langley Place, Higgins Lane, Burscough, L40 8JS

Director21 November 2012Active
Dwelling House 20 Western Road, Liss, GU33 7AG

Director26 July 1995Active
12 Rue Anatole France, Rueil Malmaison 92500, France,

Director01 January 2000Active
32 Rue Du Docteur Roux, Viroflay, Paris, France, FOREIGN

Director01 January 1999Active
Southdown Old Farmhouse, South Town Road, Medstead, Alton, GU34 5PP

Director30 September 2009Active
28 Allee De La Tour, 93259 Villemomble, France,

Director01 January 2000Active
21 Chemin Du Haut Du Trou Martin, Bougival, France,

Director01 January 1999Active
Brackenber 45 Tekels Avenue, Camberley, GU15 2LB

Director28 November 1997Active
80 Bis Rue Henri Degnault, St Cloud 92210, France,

Director-Active
80 St. Helens Road, Ormskirk, L39 4QT

Director18 February 1999Active

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
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

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 (7 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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-08-21Accounts

Accounts with accounts type dormant.

Download
2023-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Persons 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
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type dormant.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Accounts

Accounts with accounts type dormant.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type dormant.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-11Officers

Change person secretary company with change date.

Download
2015-10-01Accounts

Accounts with accounts type dormant.

Download
2015-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.