Structural Soils Limited

General information

Name:

Structural Soils Ltd

Office Address:

Spring Lodge 172 Chester Road WA6 0AR Helsby

Number: 00828694

Incorporation date: 1964-11-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise named Structural Soils was started on 1964-11-25 as a Private Limited Company. This firm's headquarters could be gotten hold of in Helsby on Spring Lodge, 172 Chester Road. When you need to get in touch with this company by mail, the post code is WA6 0AR. The official registration number for Structural Soils Limited is 00828694. This firm's SIC code is 42990 meaning Construction of other civil engineering projects n.e.c.. 2022-04-03 is the last time when the company accounts were filed.

We have identified 9 councils and public departments cooperating with the company. The biggest counter party of them all is the South Gloucestershire Council, with over 23 transactions from worth at least 500 pounds each, amounting to £316,783 in total. The company also worked with the Stroud District Council (7 transactions worth £159,354 in total) and the Department for Transport (2 transactions worth £31,330 in total). Structural Soils was the service provided to the Gravesham Borough Council Council covering the following areas: Capital Fees was also the service provided to the South Gloucestershire Council Council covering the following areas: External Fees.

When it comes to this limited company, the majority of director's responsibilities up till now have been carried out by Michael W., Dimitris X., Shon W. and 8 other directors have been described below. As for these eleven individuals, Alastair H. has carried on with the limited company for the longest time, having become a vital part of officers' team on 1991. Furthermore, the director's efforts are regularly aided with by a secretary - Sally E., who was chosen by this specific limited company in August 2019.

Company staff

Michael W.

Role: Director

Appointed: 01 October 2023

Latest update: 26 April 2024

Sally E.

Role: Secretary

Appointed: 12 August 2019

Latest update: 26 April 2024

Dimitris X.

Role: Director

Appointed: 21 December 2016

Latest update: 26 April 2024

Shon W.

Role: Director

Appointed: 20 May 2014

Latest update: 26 April 2024

Barbara H.

Role: Director

Appointed: 24 February 2014

Latest update: 26 April 2024

Kate J.

Role: Director

Appointed: 12 July 2013

Latest update: 26 April 2024

Claire K.

Role: Director

Appointed: 01 October 2011

Latest update: 26 April 2024

Stephen M.

Role: Director

Appointed: 30 November 2007

Latest update: 26 April 2024

Peter W.

Role: Director

Appointed: 30 November 2007

Latest update: 26 April 2024

Adrian B.

Role: Director

Appointed: 30 November 2007

Latest update: 26 April 2024

Alasdair R.

Role: Director

Appointed: 28 February 2007

Latest update: 26 April 2024

Alastair H.

Role: Director

Appointed: 16 October 1991

Latest update: 26 April 2024

People with significant control

The companies with significant control over this firm are: Rsk Environment Limited has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glasgow at Sussex Street, G41 1DX and was registered as a PSC under the reg no 115530.

Rsk Environment Limited
Address: 65 Sussex Street, Glasgow, G41 1DX, Scotland
Legal authority Scotland
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number 115530
Notified on 1 June 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 03 April 2022
Confirmation statement next due date 02 November 2024
Confirmation statement last made up date 19 October 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending Sun, 2nd Apr 2023 (AA)
filed on: 25th, January 2024
accounts
Free Download Download filing (35 pages)

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 Gravesham Borough Council 1 £ 1 088.50
2020-09-02 171152 £ 1 088.50 Capital Fees
2020 South Gloucestershire Council 23 £ 316 782.86
2020-08-21 21-Aug-2014_3218 £ 72 793.67 External Fees
2015 Buckinghamshire 1 £ 910.80
2015-06-24 3401000534 £ 910.80
2014 Barnsley Metropolitan Borough 1 £ 6 958.80
2014-06-30 5100705400 £ 6 958.80 Main Contractor
2012 Cornwall Council 6 £ 12 477.60
2012-02-24 239989-1372187 £ 6 580.44 External Testing & Analysis
2012 Isle of Wight Council 1 £ 760.50
2012-09-19 5105655279 £ 760.50 Professional Services
2012 Stroud District Council 1 £ 475.00
2012-05-17 50107920 £ 475.00 Consultants Fees
2011 Cornwall Council 4 £ 2 870.55
2011-09-14 227217-1260891 £ 1 062.72 External Testing & Analysis
2011 Stroud District Council 3 £ 12 756.57
2011-01-20 50088246 £ 5 852.25 Consultancy - Engineers
2010 Cornwall Council 1 £ 904.16
2010-12-01 203886-1071382 £ 904.16 Consultants
2010 Oxfordshire County Council 1 £ 1 500.00
2010-12-22 4100410628 £ 1 500.00 Capital Expenditure
2010 Stroud District Council 3 £ 146 122.04
2010-09-16 50083607 £ 57 165.46 Consultancy - Engineers
2009 Department for Transport 2 £ 31 330.30
2009-08-10 434018 £ 36 029.85 Ta Cost Auc - Programme

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
  • 43130 : Test drilling and boring
59
Company Age

Similar companies nearby

Closest companies