Soil Engineering Geoservices Limited BURSCOUGH


Soil Engineering Geoservices started in year 1992 as Private Limited Company with registration number 02727976. The Soil Engineering Geoservices company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Burscough at Henderson House. Postal code: L40 8JS. Since 2012/03/27 Soil Engineering Geoservices Limited is no longer carrying the name Pigott Foundations.

Currently there are 3 directors in the the firm, namely Martin P., Tristan L. and Graham T.. In addition one secretary - Graham T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the LS11 5SX postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1112806 . It is located at Parkside Lane, Leeds with a total of 9 carsand 8 trailers.

Soil Engineering Geoservices Limited Address / Contact

Office Address Henderson House
Office Address2 Langley Place, Higgins Lane
Town Burscough
Post code L40 8JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02727976
Date of Incorporation Wed, 1st Jul 1992
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Martin P.

Position: Director

Appointed: 13 September 2023

Tristan L.

Position: Director

Appointed: 01 November 2013

Graham T.

Position: Director

Appointed: 27 March 2012

Graham T.

Position: Secretary

Appointed: 30 September 2009

Philip H.

Position: Director

Appointed: 21 November 2012

Resigned: 21 September 2023

Didier V.

Position: Director

Appointed: 21 November 2012

Resigned: 31 December 2017

Ronald R.

Position: Director

Appointed: 02 July 2012

Resigned: 01 November 2013

Christopher M.

Position: Director

Appointed: 27 March 2012

Resigned: 01 November 2013

Martin P.

Position: Director

Appointed: 30 September 2009

Resigned: 21 November 2012

Philomena W.

Position: Secretary

Appointed: 30 September 2003

Resigned: 30 September 2009

Peter C.

Position: Director

Appointed: 31 December 1998

Resigned: 30 September 2003

Peter C.

Position: Secretary

Appointed: 09 February 1998

Resigned: 30 September 2003

Christopher H.

Position: Director

Appointed: 27 October 1997

Resigned: 31 December 1999

Philomena W.

Position: Director

Appointed: 27 October 1997

Resigned: 30 September 2009

Mark D.

Position: Secretary

Appointed: 16 December 1992

Resigned: 09 February 1998

David S.

Position: Director

Appointed: 16 December 1992

Resigned: 30 September 2009

Mark D.

Position: Director

Appointed: 16 December 1992

Resigned: 09 February 1998

Corporate Nominee Secretaries Limited

Position: Nominee Secretary

Appointed: 01 July 1992

Resigned: 16 December 1992

Corporate Nominee Services Limited

Position: Nominee Director

Appointed: 01 July 1992

Resigned: 16 December 1992

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we researched, there is Vinci Sa from Nanterre, France. This PSC is classified as "a societe anonyme" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Soletenche Freyssinet Sas that entered 92500 Rueil-Malmaison, France as the address. This PSC has a legal form of "a societe par actions simplifiee", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Vinci Sa

1973 1973 Boulevard De La Defense, Nanterre, France

Legal authority France
Legal form Societe Anonyme
Country registered France
Place registered Rcs Nanterre
Registration number 552 037 806
Notified on 13 December 2022
Nature of control: 75,01-100% shares

Soletenche Freyssinet Sas

280 Avenue Napoleon Bonaparte, 92500 Rueil-Malmaison, France

Legal authority French Company Law
Legal form Societe Par Actions Simplifiee
Country registered France
Place registered Rcs Nanterre
Registration number 562 134 544
Notified on 6 April 2016
Ceased on 13 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Pigott Foundations March 27, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 0813 4273 105
Current Assets9 5438 3628 806
Debtors4 9513 4114 140
Net Assets Liabilities1 6482 6433 770
Property Plant Equipment1 4181 5782 135
Total Inventories1 5111 5241 561
Other
Audit Fees Expenses91515
Dividend Recommended By Directors 200 000650 000
Accrued Liabilities4 9174 4704 697
Accumulated Depreciation Impairment Property Plant Equipment1 8762 0812 456
Additional Provisions Increase From New Provisions Recognised 110151
Administrative Expenses3 2413 8654 057
Amounts Owed To Group Undertakings789263263
Applicable Tax Rate191919
Average Number Employees During Period171185171
Capital Commitments  432
Comprehensive Income Expense8001 1951 777
Corporation Tax Payable256174227
Cost Sales23 01123 67623 459
Creditors7892636 929
Current Tax For Period256153304
Deferred Tax Asset Debtors19  
Depreciation Expense Property Plant Equipment331323380
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1185
Disposals Property Plant Equipment 1185
Dividends Paid 200650
Dividends Paid On Shares Final 200650
Gross Profit Loss3 5745 1896 273
Increase Decrease In Current Tax From Adjustment For Prior Periods58-540
Increase From Depreciation Charge For Year Property Plant Equipment 323380
Interest Expense On Bank Loans Similar Borrowings151013
Interest Payable Similar Charges Finance Costs151013
Merchandise1 5111 5241 561
Net Current Assets Liabilities1 0191 4191 877
Number Shares Issued Fully Paid 1 200 0021 200 002
Operating Profit Loss1 0501 4652 216
Other Deferred Tax Expense Credit-19110151
Other Interest Receivable Similar Income Finance Income2329
Other Operating Income Format1717141 
Other Taxation Social Security Payable175190207
Par Value Share 11
Prepayments106260265
Profit Loss8001 1951 777
Profit Loss On Ordinary Activities Before Tax1 0371 4582 232
Property Plant Equipment Gross Cost3 2943 6594 591
Provisions-1991242
Provisions For Liabilities Balance Sheet Subtotal 91242
Tax Expense Credit Applicable Tax Rate197277424
Tax Increase Decrease From Effect Capital Allowances Depreciation-18-9-9
Tax Tax Credit On Profit Or Loss On Ordinary Activities237263455
Total Additions Including From Business Combinations Property Plant Equipment 483937
Total Assets Less Current Liabilities2 4372 9974 012
Total Operating Lease Payments156149148
Trade Creditors Trade Payables684783875
Trade Debtors Trade Receivables4 8263 1513 875
Turnover Revenue26 58528 86529 732

Transport Operator Data

Parkside Lane
City Leeds
Post code LS11 5SX
Vehicles 9
Trailers 8

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 26th, May 2023
Free Download (24 pages)

Company search

Advertisements