SOCOTEC BUILDING & REAL ESTATE HOLDINGS LIMITED - BRETBY
Company Profile | Company Filings |
Overview
SOCOTEC BUILDING & REAL ESTATE HOLDINGS LIMITED is a Private Limited Company from BRETBY ENGLAND and has the status: Active.
SOCOTEC BUILDING & REAL ESTATE HOLDINGS LIMITED was incorporated 20 years ago on 23/07/2003 and has the registered number: 04843347. The accounts status is FULL and accounts are next due on 30/09/2024.
SOCOTEC BUILDING & REAL ESTATE HOLDINGS LIMITED was incorporated 20 years ago on 23/07/2003 and has the registered number: 04843347. The accounts status is FULL and accounts are next due on 30/09/2024.
SOCOTEC BUILDING & REAL ESTATE HOLDINGS LIMITED - BRETBY
This company is listed in the following categories:
42990 - Construction of other civil engineering projects n.e.c.
42990 - Construction of other civil engineering projects n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SOCOTEC HOUSE BRETBY BUSINESS PARK
BRETBY
BURTON UPON TRENT
DE15 0YZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BUTLER & YOUNG GROUP LIMITED (until 13/07/2022)
BUTLER & YOUNG GROUP LIMITED (until 13/07/2022)
BYL GROUP LIMITED (until 19/01/2007)
BYL PLC (until 04/08/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/07/2023 | 06/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS HARPER | Jan 1969 | British | Director | 2021-10-06 | CURRENT |
MR NICOLAS LOUIS DETCHEPARE | Dec 1979 | French | Director | 2021-03-29 | CURRENT |
JASON GOODWIN | Sep 1974 | British | Director | 2020-03-24 | CURRENT |
MR ALISTAIR JAMES SMITH | Nov 1959 | British | Director | 2009-04-24 UNTIL 2010-05-13 | RESIGNED |
MAURICE ANTHONY EVE | Mar 1954 | British | Secretary | 2003-07-23 UNTIL 2003-07-23 | RESIGNED |
MR GERARD MARTIN KELLY | British | Secretary | 2004-07-07 UNTIL 2008-11-14 | RESIGNED | |
MR LARS KRISTIANSEN | Secretary | 2021-10-05 UNTIL 2023-01-31 | RESIGNED | ||
MR DILSHARD MANSOOR | Sri Lankan | Secretary | 2008-11-14 UNTIL 2021-06-30 | RESIGNED | |
MR GEOFFREY CLIVE WILKINSON | Nov 1966 | British | Director | 2005-04-28 UNTIL 2009-01-31 | RESIGNED |
MR NICHOLAS PAUL DAVID WINKS | Jan 1948 | British | Director | 2010-05-13 UNTIL 2019-04-12 | RESIGNED |
ARTHUR JAMES SEYMOUR | Dec 1942 | British | Director | 2004-07-07 UNTIL 2006-11-22 | RESIGNED |
PAUL STEPHEN WILKINS | Aug 1961 | British | Director | 2003-07-23 UNTIL 2021-03-31 | RESIGNED |
MR CHRISTOPHER WALLIS | Apr 1967 | British | Director | 2010-05-13 UNTIL 2021-10-31 | RESIGNED |
MR ALISTAIR JAMES SMITH | Nov 1959 | British | Director | 2004-07-07 UNTIL 2009-04-03 | RESIGNED |
MR IAN SPARKS | Jul 1961 | British | Director | 2019-04-12 UNTIL 2021-03-31 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Director | 2003-07-23 UNTIL 2003-10-30 | RESIGNED | ||
MR GERARD MARTIN KELLY | British | Director | 2005-04-01 UNTIL 2008-11-30 | RESIGNED | |
DAVID ALAN RUNDLE | Apr 1934 | British | Director | 2003-07-23 UNTIL 2006-11-22 | RESIGNED |
MR TERENCE JOSEPH O'NEILL | Jun 1952 | British | Director | 2004-07-07 UNTIL 2019-04-12 | RESIGNED |
MAURICE ANTHONY EVE | Mar 1954 | British | Director | 2003-07-23 UNTIL 2003-12-01 | RESIGNED |
MR CHARLES CRAVEN | Apr 1972 | British | Director | 2009-04-23 UNTIL 2010-05-13 | RESIGNED |
MR TIMOTHY RICHARD CLEMENTS | May 1960 | British | Director | 2009-04-24 UNTIL 2010-05-13 | RESIGNED |
MR ANDREW CHRISTOPHER BOLTER | Dec 1970 | British | Director | 2019-04-12 UNTIL 2020-04-17 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-07-23 UNTIL 2003-10-30 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2003-07-23 UNTIL 2003-07-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Butler & Young Holdings Limited | 2016-04-06 | Bretby Burton Upon Trent | Ownership of shares 75 to 100 percent |