UKBizDB.co.uk

STRUCTURAL SOILS LIMITED

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

This company is commonly known as Structural Soils Limited. The company was founded 59 years ago and was given the registration number 00828694. The firm's registered office is in HELSBY. You can find them at Spring Lodge, 172 Chester Road, Helsby, Cheshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:STRUCTURAL SOILS LIMITED
Company Number:00828694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1964
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43130 - Test drilling and boring

Office Address & Contact

Registered Address:Spring Lodge, 172 Chester Road, Helsby, Cheshire, WA6 0AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR

Secretary12 August 2019Active
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR

Director30 November 2007Active
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR

Director-Active
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR

Director24 February 2014Active
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR

Director12 July 2013Active
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR

Director01 October 2011Active
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR

Director30 November 2007Active
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR

Director28 February 2007Active
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR

Director01 October 2023Active
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR

Director20 May 2014Active
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR

Director30 November 2007Active
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR

Director21 December 2016Active
9a Glenavon Park, Stoke Bishop, Bristol, BS9 1RS

Secretary02 January 2002Active
2, Paragon Terrace, Cheltenham, GL53 7LA

Secretary30 November 2007Active
The Forge, Pentre Lane, Ashton, CH3 8BX

Secretary28 February 2007Active
19 Eastmead Lane, Stoke Bishop, Bristol, BS9 1HW

Secretary-Active
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR

Director24 February 2014Active
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR

Director24 February 2014Active
25 Coleridge Close, Twyford, Reading, RG10 0XL

Director30 November 2007Active
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR

Director30 November 2007Active
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR

Director15 October 2011Active
19 Eastmead Lane, Stoke Bishop, Bristol, BS9 1HW

Director-Active

People with Significant Control

Rsk Environment Limited
Notified on:01 June 2016
Status:Active
Country of residence:Scotland
Address:65, Sussex Street, Glasgow, Scotland, G41 1DX
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 as firm

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
2024-01-25Accounts

Accounts with accounts type full.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Persons with significant control

Change to a person with significant control.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-12-09Accounts

Accounts with accounts type full.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-08-26Mortgage

Mortgage satisfy charge full.

Download
2021-08-26Mortgage

Mortgage satisfy charge full.

Download
2021-08-26Mortgage

Mortgage satisfy charge full.

Download
2021-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2021-02-01Officers

Change person director company with change date.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.