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..
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 | : |
|
Registered Address | : | Spring Lodge, 172 Chester Road, Helsby, Cheshire, WA6 0AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR | Secretary | 12 August 2019 | Active |
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR | Director | 30 November 2007 | Active |
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR | Director | - | Active |
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR | Director | 24 February 2014 | Active |
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR | Director | 12 July 2013 | Active |
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR | Director | 01 October 2011 | Active |
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR | Director | 30 November 2007 | Active |
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR | Director | 28 February 2007 | Active |
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR | Director | 01 October 2023 | Active |
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR | Director | 20 May 2014 | Active |
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR | Director | 30 November 2007 | Active |
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR | Director | 21 December 2016 | Active |
9a Glenavon Park, Stoke Bishop, Bristol, BS9 1RS | Secretary | 02 January 2002 | Active |
2, Paragon Terrace, Cheltenham, GL53 7LA | Secretary | 30 November 2007 | Active |
The Forge, Pentre Lane, Ashton, CH3 8BX | Secretary | 28 February 2007 | Active |
19 Eastmead Lane, Stoke Bishop, Bristol, BS9 1HW | Secretary | - | Active |
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR | Director | 24 February 2014 | Active |
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR | Director | 24 February 2014 | Active |
25 Coleridge Close, Twyford, Reading, RG10 0XL | Director | 30 November 2007 | Active |
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR | Director | 30 November 2007 | Active |
Spring Lodge, 172 Chester Road, Helsby, WA6 0AR | Director | 15 October 2011 | Active |
19 Eastmead Lane, Stoke Bishop, Bristol, BS9 1HW | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type full. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-29 | Accounts | Accounts with accounts type full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Accounts | Accounts with accounts type full. | Download |
2021-11-30 | Officers | Change person director company with change date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Officers | Change person director company with change date. | Download |
2021-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-16 | Accounts | Accounts with accounts type full. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-25 | Officers | Change person director company with change date. | Download |
2020-01-03 | Accounts | Accounts with accounts type full. | Download |
2019-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.