Sheet Piling (Uk) Limited

DataGardener
sheet piling (uk) limited
live
Medium

Sheet Piling (uk) Limited

08300227Private Limited With Share Capital

Unit C Library Road, Clayton-Le-Woods, Chorley, PR67EN
Incorporated

20/11/2012

Company Age

13 years

Directors

6

Employees

56

SIC Code

43999

Risk

very low risk

Company Overview

Registration, classification & business activity

Sheet Piling (uk) Limited (08300227) is a private limited with share capital incorporated on 20/11/2012 (13 years old) and registered in chorley, PR67EN. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Sheet piling (uk) ltd is one of the united kingdom's leading driven steel sheet piling contractors, with our head office in preston and regional office in london, specialising in all aspects of driven sheet piling including permanent sheet pile basements, all forms of temporary sheet piling works an...

Private Limited With Share Capital
SIC: 43999
Medium
Incorporated 20/11/2012
PR67EN
56 employees

Financial Overview

Total Assets

£31.53M

Liabilities

£12.11M

Net Assets

£19.42M

Turnover

£39.48M

Cash

£7.68M

Key Metrics

56

Employees

6

Directors

3

Shareholders

1

PSCs

2

Patents

Board of Directors

5

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

81
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2026
Capital Cancellation Shares
Category:Capital
Date:15-12-2025
Capital Return Purchase Own Shares
Category:Capital
Date:15-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2025
Accounts With Accounts Type Medium
Category:Accounts
Date:24-10-2025
Capital Cancellation Shares
Category:Capital
Date:18-09-2025
Capital Return Purchase Own Shares
Category:Capital
Date:18-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2024
Accounts With Accounts Type Full
Category:Accounts
Date:24-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2023
Capital Return Purchase Own Shares
Category:Capital
Date:10-11-2023
Capital Cancellation Shares
Category:Capital
Date:06-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2023
Capital Allotment Shares
Category:Capital
Date:17-10-2023
Capital Cancellation Shares
Category:Capital
Date:07-06-2023
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:05-06-2023
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:05-06-2023
Resolution
Category:Resolution
Date:02-06-2023
Memorandum Articles
Category:Incorporation
Date:02-06-2023
Capital Return Purchase Own Shares
Category:Capital
Date:17-05-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:16-05-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:16-05-2023
Second Filing Capital Allotment Shares
Category:Capital
Date:16-05-2023
Second Filing Capital Allotment Shares
Category:Capital
Date:16-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2023
Capital Allotment Shares
Category:Capital
Date:08-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:22-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:29-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:23-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2019
Accounts Amended With Accounts Type Full
Category:Accounts
Date:01-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2018
Accounts With Accounts Type Group
Category:Accounts
Date:29-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2017
Accounts With Accounts Type Group
Category:Accounts
Date:06-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:04-06-2017
Capital Name Of Class Of Shares
Category:Capital
Date:04-06-2017
Resolution
Category:Resolution
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2016
Accounts With Accounts Type Group
Category:Accounts
Date:09-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2015
Accounts With Accounts Type Group
Category:Accounts
Date:03-10-2015
Memorandum Articles
Category:Incorporation
Date:29-04-2015
Resolution
Category:Resolution
Date:29-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:22-04-2014
Resolution
Category:Resolution
Date:29-01-2014
Capital Allotment Shares
Category:Capital
Date:29-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2013
Termination Director Company With Name
Category:Officers
Date:10-10-2013
Auditors Resignation Company
Category:Auditors
Date:13-05-2013
Auditors Resignation Company
Category:Auditors
Date:07-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:18-04-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-04-2013
Legacy
Category:Mortgage
Date:12-02-2013
Capital Allotment Shares
Category:Capital
Date:11-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-02-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:16-01-2013
Change Of Name Notice
Category:Change Of Name
Date:16-01-2013
Incorporation Company
Category:Incorporation
Date:20-11-2012

Import / Export

Imports
12 Months6
60 Months35
Exports
12 Months0
60 Months6

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemedium company
Due Date31/10/2026
Filing Date24/10/2025
Latest Accounts31/01/2025

Trading Addresses

Oakfield House, Rough Hey Road, Grimsargh, Preston, Lancashire, PR25AR
Unit C, Clayton Green Business Park, Library Road, Clayton-Le-Woods, Chorley, PR67ENRegistered

Related Companies

1

Contact

01772794141
sheetpilinguk.com
Unit C Library Road, Clayton-Le-Woods, Chorley, PR67EN