Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOLETANCHE FREYSSINET IT UK LIMITED
Company Information for

SOLETANCHE FREYSSINET IT UK LIMITED

ELEMENT TEMPLE COURT, RISLEY, WARRINGTON, CHESHIRE, WA3 6GD,
Company Registration Number
04968274
Private Limited Company
Active

Company Overview

About Soletanche Freyssinet It Uk Ltd
SOLETANCHE FREYSSINET IT UK LIMITED was founded on 2003-11-18 and has its registered office in Warrington. The organisation's status is listed as "Active". Soletanche Freyssinet It Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOLETANCHE FREYSSINET IT UK LIMITED
 
Legal Registered Office
ELEMENT TEMPLE COURT
RISLEY
WARRINGTON
CHESHIRE
WA3 6GD
Other companies in L40
 
Previous Names
W PILE LIMITED27/10/2014
WESTPILE LIMITED12/07/2004
Filing Information
Company Number 04968274
Company ID Number 04968274
Date formed 2003-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts SMALL
Last Datalog update: 2024-04-07 05:47:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOLETANCHE FREYSSINET IT UK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID ROBERTS
Company Secretary 2016-12-31
RODERIC GEORGE BLACKIE
Director 2015-10-14
FABRICE SYLVAIN DEL AGUILA
Director 2015-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JAMES TRAFFORD
Company Secretary 2009-09-30 2016-12-31
RENAUD MARIE HENRY LEON LAROCHE
Director 2016-02-22 2016-11-28
YANN PAUL GROLIMUND
Director 2014-10-24 2015-11-24
PHILIP JOHN HINES
Director 2012-11-21 2015-10-14
MARTIN PRATT
Director 2004-01-28 2012-11-21
JULIAN PAUL GATWARD
Director 2004-12-13 2011-01-01
PHILOMENA WEBSTER
Company Secretary 2004-01-28 2009-09-30
PHILOMENA WEBSTER
Director 2004-01-28 2009-09-30
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2003-11-18 2004-02-26
DLA NOMINEES LIMITED
Nominated Director 2003-11-18 2004-02-26
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2003-11-18 2004-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERIC GEORGE BLACKIE KERG LIMITED Director 2007-06-20 CURRENT 2007-06-20 Dissolved 2014-09-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-03REGISTERED OFFICE CHANGED ON 03/01/23 FROM Chadwick House Birchwood Park Risley Warrington Cheshire WA3 6AE
2023-01-03Notification of Vinci as a person with significant control on 2016-04-06
2022-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-10Termination of appointment of Tina Buckley on 2022-01-01
2022-01-10TM02Termination of appointment of Tina Buckley on 2022-01-01
2022-01-03Appointment of David Cosslett as company secretary on 2022-01-01
2022-01-03AP03Appointment of David Cosslett as company secretary on 2022-01-01
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-12-01AP01DIRECTOR APPOINTED MR EDOUARD SIRET
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR FABRICE SYLVAIN DEL AGUILA
2020-11-30AP03Appointment of Mrs Tina Buckley as company secretary on 2020-11-17
2020-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-30TM02Termination of appointment of Michael David Roberts on 2020-10-30
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-23RP04CS01Second filing of Confirmation Statement dated 18/11/2016
2017-01-18AP03Appointment of Michael David Roberts as company secretary on 2016-12-31
2017-01-13TM02Termination of appointment of Graham James Trafford on 2016-12-31
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RENAUD MARIE HENRY LEON LAROCHE
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/17 FROM Henderson House, Langley Place Higgins Lane Burscough Lancashire L40 8JS
2016-12-09SH0120/11/15 STATEMENT OF CAPITAL GBP 2400000
2016-11-22LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 2400000
2016-11-22CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 23/01/2017
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-03CH01Director's details changed for Mr Renaud Marie Henry Leon Laroche on 2016-03-01
2016-02-24AP01DIRECTOR APPOINTED MR RENAUD MARIE HENRY LEON LAROCHE
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR YANN PAUL GROLIMUND
2015-11-25CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM JAMES TRAFFORD on 2015-11-24
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1000000
2015-11-24AR0118/11/15 ANNUAL RETURN FULL LIST
2015-11-24SH0111/06/15 STATEMENT OF CAPITAL GBP 1000000
2015-10-14AP01DIRECTOR APPOINTED MR FABRICE SYLVAIN DEL AGUILA
2015-10-14AP01DIRECTOR APPOINTED MR RODERIC GEORGE BLACKIE
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN HINES
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-21AR0118/11/14 ANNUAL RETURN FULL LIST
2014-10-28AP01DIRECTOR APPOINTED MR YANN GROLIMUND
2014-10-27RES15CHANGE OF NAME 24/10/2014
2014-10-27CERTNMCOMPANY NAME CHANGED W PILE LIMITED CERTIFICATE ISSUED ON 27/10/14
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-05AR0118/11/13 FULL LIST
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-23AP01DIRECTOR APPOINTED MR PHILIP JOHN HINES
2012-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PRATT
2012-12-10AR0118/11/12 FULL LIST
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-13AR0118/11/11 FULL LIST
2011-12-13AD02SAIL ADDRESS CHANGED FROM: C/O BACHY SOLETANCHE LIMITED HENDERSON HOUSE LANGLEY PLACE BURSCOUGH INDUSTRIAL ESTATE ORMSKIRK LANCASHIRE L40 8JS UNITED KINGDOM
2011-12-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PRATT / 12/12/2011
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GATWARD
2010-11-22AR0118/11/10 FULL LIST
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-25AR0118/11/09 FULL LIST
2009-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2009-11-24AD02SAIL ADDRESS CREATED
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GATWARD / 24/11/2009
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILOMENA WEBSTER
2009-10-29AP03SECRETARY APPOINTED MR GRAHAM JAMES TRAFFORD
2009-10-29TM02APPOINTMENT TERMINATED, SECRETARY PHILOMENA WEBSTER
2009-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-20363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-27363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-06363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-12-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-26287REGISTERED OFFICE CHANGED ON 26/01/06 FROM: UNIT A4 FOUNDATION COURT GODALMING BUSINESS CENTRE GODALMING SURREY GU7 1XW
2005-12-21363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-31363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-12-24288aNEW DIRECTOR APPOINTED
2004-07-16225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-07-12CERTNMCOMPANY NAME CHANGED WESTPILE LIMITED CERTIFICATE ISSUED ON 12/07/04
2004-07-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-09288bDIRECTOR RESIGNED
2004-07-09287REGISTERED OFFICE CHANGED ON 09/07/04 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2004-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-21288aNEW DIRECTOR APPOINTED
2004-03-26RES12VARYING SHARE RIGHTS AND NAMES
2004-03-17CERTNMCOMPANY NAME CHANGED BROOMCO (3355) LIMITED CERTIFICATE ISSUED ON 17/03/04
2003-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to SOLETANCHE FREYSSINET IT UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOLETANCHE FREYSSINET IT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOLETANCHE FREYSSINET IT UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 62030 - Computer facilities management activities

Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOLETANCHE FREYSSINET IT UK LIMITED

Intangible Assets
Patents
We have not found any records of SOLETANCHE FREYSSINET IT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLETANCHE FREYSSINET IT UK LIMITED
Trademarks
We have not found any records of SOLETANCHE FREYSSINET IT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLETANCHE FREYSSINET IT UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as SOLETANCHE FREYSSINET IT UK LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SOLETANCHE FREYSSINET IT UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLETANCHE FREYSSINET IT UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOLETANCHE FREYSSINET IT UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.