SIMPLEX FOUNDATIONS LIMITED
BURSCOUGH VINCI TEXTILES LIMITED LEAFGROW LIMITED

Hellopages » Lancashire » West Lancashire » L40 8JS

Company number 04269081
Status Active
Incorporation Date 13 August 2001
Company Type Private Limited Company
Address HENDERSON HOUSE LANGLEY PLACE, HIGGINS LANE, BURSCOUGH, LANCASHIRE, L40 8JS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of SIMPLEX FOUNDATIONS LIMITED are www.simplexfoundations.co.uk, and www.simplex-foundations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Simplex Foundations Limited is a Private Limited Company. The company registration number is 04269081. Simplex Foundations Limited has been working since 13 August 2001. The present status of the company is Active. The registered address of Simplex Foundations Limited is Henderson House Langley Place Higgins Lane Burscough Lancashire L40 8js. . TRAFFORD, Graham James is a Secretary of the company. HINES, Philip John is a Director of the company. Secretary BOWLER, David William has been resigned. Secretary COMBA, Alexander Michael has been resigned. Secretary FRASER, Kay Lisa has been resigned. Secretary WATTS, Ruth Elizabeth has been resigned. Secretary WEBSTER, Philomena has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BODEN, Mark Raymond has been resigned. Director BOWLER, David William has been resigned. Director DOBSON, Christopher John has been resigned. Director DONOVAN, David has been resigned. Director HINES, Philip John has been resigned. Director HOLLAWAY, Derek John has been resigned. Director JOYCE, David Anthony Langford has been resigned. Director PRATT, Martin has been resigned. Director STANION, John Oliver Mark has been resigned. Director TUPLIN, Paul has been resigned. Director WEBSTER, Philomena has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TRAFFORD, Graham James
Appointed Date: 30 September 2009

Director
HINES, Philip John
Appointed Date: 21 November 2012
59 years old

Resigned Directors

Secretary
BOWLER, David William
Resigned: 09 October 2007
Appointed Date: 27 November 2002

Secretary
COMBA, Alexander Michael
Resigned: 09 February 2009
Appointed Date: 18 January 2008

Secretary
FRASER, Kay Lisa
Resigned: 27 November 2002
Appointed Date: 29 August 2001

Secretary
WATTS, Ruth Elizabeth
Resigned: 18 January 2008
Appointed Date: 09 October 2007

Secretary
WEBSTER, Philomena
Resigned: 30 September 2009
Appointed Date: 09 February 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 August 2001
Appointed Date: 13 August 2001

Director
BODEN, Mark Raymond
Resigned: 30 January 2009
Appointed Date: 12 April 2005
63 years old

Director
BOWLER, David William
Resigned: 19 October 2007
Appointed Date: 29 August 2001
80 years old

Director
DOBSON, Christopher John
Resigned: 10 February 2009
Appointed Date: 12 April 2005
59 years old

Director
DONOVAN, David
Resigned: 01 January 2011
Appointed Date: 17 January 2003
76 years old

Director
HINES, Philip John
Resigned: 01 January 2011
Appointed Date: 09 February 2009
59 years old

Director
HOLLAWAY, Derek John
Resigned: 09 February 2009
Appointed Date: 12 February 2003
73 years old

Director
JOYCE, David Anthony Langford
Resigned: 09 February 2009
Appointed Date: 17 January 2003
77 years old

Director
PRATT, Martin
Resigned: 21 November 2012
Appointed Date: 09 February 2009
64 years old

Director
STANION, John Oliver Mark
Resigned: 09 February 2009
Appointed Date: 29 August 2001
73 years old

Director
TUPLIN, Paul
Resigned: 09 February 2009
Appointed Date: 17 January 2003
70 years old

Director
WEBSTER, Philomena
Resigned: 30 September 2009
Appointed Date: 09 February 2009
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 August 2001
Appointed Date: 13 August 2001

Persons With Significant Control

Bachy Soletanche Holdings (Europe) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIMPLEX FOUNDATIONS LIMITED Events

16 Aug 2016
Confirmation statement made on 12 August 2016 with updates
11 Aug 2016
Full accounts made up to 31 December 2015
28 Sep 2015
Full accounts made up to 31 December 2014
19 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2,000,000

19 Aug 2015
Secretary's details changed for Mr Graham James Trafford on 10 August 2015
...
... and 80 more events
06 Sep 2001
Memorandum and Articles of Association
05 Sep 2001
Director resigned
05 Sep 2001
Secretary resigned
31 Aug 2001
Company name changed leafgrow LIMITED\certificate issued on 31/08/01
13 Aug 2001
Incorporation