Sheet Piling (UK) Limited

General information

Name:

Sheet Piling (UK) Ltd

Office Address:

Oakfield House Rough Hey Road Grimsargh PR2 5AR Preston

Number: 08300227

Incorporation date: 2012-11-20

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sheet Piling (UK) Limited could be reached at Oakfield House Rough Hey Road, Grimsargh in Preston. The firm zip code is PR2 5AR. Sheet Piling (UK) has been active in this business since it was established in 2012. The firm registered no. is 08300227. 11 years ago this business switched its registered name from Cotton Piling to Sheet Piling (UK) Limited. This company's registered with SIC code 43999 which means Other specialised construction activities not elsewhere classified. 2023/01/31 is the last time when company accounts were reported.

1 transaction have been registered in 2020 with a sum total of £115,602.

The following firm owes its achievements and unending growth to a team of four directors, specifically Imran P., Andrew F., John H. and Andrew C., who have been managing it since 2017-07-03. What is more, the managing director's efforts are often assisted with by a secretary - Andrew C., who was chosen by this firm 12 years ago.

Andrew C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Sheet Piling (UK) Limited 2013-01-16
  • Cotton Piling Ltd 2012-11-20

Financial data based on annual reports

Company staff

Imran P.

Role: Director

Appointed: 03 July 2017

Latest update: 4 January 2024

Andrew F.

Role: Director

Appointed: 01 February 2013

Latest update: 4 January 2024

John H.

Role: Director

Appointed: 01 February 2013

Latest update: 4 January 2024

Andrew C.

Role: Secretary

Appointed: 20 November 2012

Latest update: 4 January 2024

Andrew C.

Role: Director

Appointed: 20 November 2012

Latest update: 4 January 2024

People with significant control

Andrew C.
Notified on 1 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 26 November 2023
Confirmation statement last made up date 12 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from Oakfield House Rough Hey Road Grimsargh Preston Lancashire PR2 5AR on 12th April 2024 to Unit C Library Road Clayton-Le-Woods Chorley PR6 7EN (AD01)
filed on: 12th, April 2024
address
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 1 £ 115 602.07
2020-11-16 16-Nov-2011_3620 £ 115 602.07 Other Supplies & Services

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies