EQUANS SPECIALIST CONTRACTING UK LIMITED

Register to unlock more data on OkredoRegister

EQUANS SPECIALIST CONTRACTING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC087174

Incorporation date

16/03/1984

Size

Full

Contacts

Registered address

Registered address

Excel House Europoint Office Park 1 Renshaw Place, Holytown, Motherwell ML1 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1984)
dot icon02/03/2026
Certificate of change of name
dot icon20/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon29/12/2025
Full accounts made up to 2024-12-31
dot icon22/05/2025
Termination of appointment of Dmitry Cherskiy as a director on 2025-05-21
dot icon22/05/2025
Termination of appointment of Stephane Stoll as a director on 2025-05-21
dot icon22/05/2025
Appointment of Mr Thomas Jung as a director on 2025-05-21
dot icon22/05/2025
Appointment of Mr Gaël Falchier as a director on 2025-05-21
dot icon09/04/2025
Full accounts made up to 2023-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon18/01/2024
Cessation of Bouygues Energies & Services S.A.S as a person with significant control on 2023-12-28
dot icon18/01/2024
Notification of Equans Group Uk Limited as a person with significant control on 2023-12-28
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon16/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon30/10/2023
Full accounts made up to 2022-12-31
dot icon07/02/2023
Termination of appointment of Fabienne Paule Viala as a director on 2023-01-30
dot icon07/02/2023
Termination of appointment of Jean Luc Midena as a director on 2023-01-30
dot icon25/01/2023
Director's details changed for Dmitry Cherskiy on 2023-01-25
dot icon25/01/2023
Change of details for Bouygues Energies & Services S.A.S as a person with significant control on 2019-10-31
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon03/02/2022
Director's details changed for Mr Jean Luc Midena on 2020-07-31
dot icon19/01/2022
Confirmation statement made on 2021-12-22 with updates
dot icon19/01/2022
Second filing of Confirmation Statement dated 2021-12-17
dot icon13/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-22
dot icon04/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-12-17
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon28/09/2021
Statement of capital following an allotment of shares on 2021-09-24
dot icon14/09/2021
Appointment of Rachel Clare Gwilliam as a secretary on 2021-09-10
dot icon14/09/2021
Termination of appointment of Brian Clayton as a secretary on 2021-09-02
dot icon12/07/2021
Full accounts made up to 2020-12-31
dot icon04/06/2021
Appointment of Mr Stephane Stoll as a director on 2021-06-01
dot icon04/06/2021
Termination of appointment of Carolle Madeleine Annick Foissaud as a director on 2021-06-01
dot icon26/03/2021
Registered office address changed from Excel House Europoint Office Park 1 Renshaw Place Holytown, Motherwell Scotland ML1 4UF Scotland to Excel House Europoint Office Park 1 Renshaw Place Holytown Motherwell ML1 4UF on 2021-03-26
dot icon19/11/2020
Full accounts made up to 2019-12-31
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon25/09/2020
Director's details changed for Mr Jean-Luc Luc Midena on 2018-11-09
dot icon03/06/2020
Statement of capital on 2020-06-03
dot icon20/04/2020
Appointment of Dmitry Cherskiy as a director on 2020-04-20
dot icon20/01/2020
Statement of capital on 2020-01-20
dot icon20/01/2020
Statement by Directors
dot icon20/01/2020
Solvency Statement dated 04/12/19
dot icon20/01/2020
Resolutions
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-12-05
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon17/09/2019
Termination of appointment of Bruno Pierre Maurice Moyne as a director on 2019-09-05
dot icon05/09/2019
Director's details changed for Mr Jean-Luc Midena on 2019-09-01
dot icon18/06/2019
Termination of appointment of Jahan Zeb Ahmed as a director on 2019-06-17
dot icon25/02/2019
Termination of appointment of Serge Bordonnat as a director on 2019-02-15
dot icon29/01/2019
Director's details changed
dot icon24/01/2019
Director's details changed for Mr Moyne Bruno on 2019-01-24
dot icon24/01/2019
Director's details changed for Mr Moyne Bruno on 2019-01-23
dot icon27/11/2018
Director's details changed for Mr Jean-Luc Luc Midena on 2018-11-27
dot icon27/11/2018
Director's details changed for Mr Moyne Bruno on 2018-11-09
dot icon27/11/2018
Director's details changed for Ms Fabienne Viala on 2018-11-27
dot icon15/11/2018
Appointment of Mr Moyne Bruno as a director on 2018-11-09
dot icon15/11/2018
Appointment of Mr Jean Luc Midena as a director on 2018-11-09
dot icon15/11/2018
Appointment of Ms Fabienne Viala as a director on 2018-11-09
dot icon15/11/2018
Appointment of Mr Brian Clayton as a secretary on 2018-11-09
dot icon14/11/2018
Termination of appointment of Xavier Alexander Plumley as a director on 2018-11-09
dot icon14/11/2018
Termination of appointment of David John Carr as a director on 2018-11-09
dot icon14/11/2018
Termination of appointment of Paul Andrew Cadman as a director on 2018-11-09
dot icon14/11/2018
Termination of appointment of Xavier Alexander Plumley as a secretary on 2018-11-09
dot icon14/11/2018
Termination of appointment of Cyrille Claude Andre Renault as a director on 2018-11-09
dot icon14/11/2018
Termination of appointment of Isabelle Marie-Anne Dubois-Wetterwald as a director on 2018-11-09
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon30/10/2018
Full accounts made up to 2017-12-31
dot icon15/10/2018
Director's details changed for Isabelle Marie-Anne Wetterwold-Dubois on 2018-10-15
dot icon13/02/2018
Appointment of Ms Carolle Madeleine Annick Foissaud as a director on 2018-02-05
dot icon13/02/2018
Appointment of Mr Cyrille Claude Andre Renault as a director on 2018-02-05
dot icon13/02/2018
Appointment of Isabelle Marie-Anne Wetterwold-Dubois as a director on 2018-02-05
dot icon14/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon31/10/2017
Termination of appointment of Bruno Albert Bodin as a director on 2017-10-31
dot icon02/10/2017
Registered office address changed from 88 Glasgow Road Ratho Station Newbridge EH28 8PP to Excel House Europoint Office Park 1 Renshaw Place Holytown, Motherwell Scotland ML14UF on 2017-10-02
dot icon04/04/2017
Full accounts made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon24/08/2016
Director's details changed for Mr Bruno Albert Bodin on 2016-05-01
dot icon24/08/2016
Director's details changed for Mr Xavier Alexander Plumley on 2016-05-01
dot icon24/08/2016
Secretary's details changed for Mr Xavier Alexander Plumley on 2016-05-01
dot icon13/04/2016
Full accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon12/05/2015
Resolutions
dot icon01/04/2015
Registered office address changed from Transfer House Rankine Ave,Scottish Enterprise Technology Park, East Kilbride G75 0QF to 88 Glasgow Road Ratho Station Newbridge EH288PP on 2015-04-01
dot icon20/03/2015
Termination of appointment of Stephane Stoll as a director on 2015-03-19
dot icon20/03/2015
Appointment of Mr David John Carr as a director on 2015-03-19
dot icon09/03/2015
Full accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon09/01/2015
Appointment of Mr Paul Andrew Cadman as a director on 2014-12-08
dot icon09/01/2015
Statement of capital following an allotment of shares on 2014-12-08
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon06/08/2014
Statement of capital following an allotment of shares on 2014-06-04
dot icon18/06/2014
Resolutions
dot icon18/06/2014
Statement of company's objects
dot icon06/01/2014
Termination of appointment of Philippe Leon Chey as a director on 2013-11-30
dot icon06/01/2014
Termination of appointment of Gino Gauthier as a director on 2013-11-30
dot icon06/01/2014
Statement of capital following an allotment of shares on 2013-12-05
dot icon06/01/2014
Appointment of Mr Xavier Alexander Plumley as a secretary on 2013-11-20
dot icon06/01/2014
Termination of appointment of Steven Weir as a secretary on 2013-11-20
dot icon05/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon05/12/2013
Appointment of Mr Xavier Alexander Plumley as a director on 2013-11-20
dot icon04/12/2013
Appointment of Mr Bruno Albert Bodin as a director on 2013-11-20
dot icon03/09/2013
Full accounts made up to 2012-12-31
dot icon28/02/2013
Certificate of change of name
dot icon09/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon26/10/2012
Appointment of Mr Stephane Stoll as a director on 2012-10-25
dot icon26/10/2012
Appointment of Mr Philippe Leon Chey as a director on 2012-10-25
dot icon26/10/2012
Termination of appointment of Herve Pariente as a director on 2012-09-18
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon21/09/2012
Termination of appointment of Jacques Marcel as a director on 2012-05-09
dot icon28/06/2012
Statement of capital following an allotment of shares on 2012-05-09
dot icon19/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon19/12/2011
Director's details changed for Gino Gauthier on 2011-12-19
dot icon12/05/2011
Full accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon30/11/2010
Statement of capital following an allotment of shares on 2010-10-20
dot icon18/10/2010
Appointment of Mr Herve Pariente as a director
dot icon18/10/2010
Director's details changed for Serge Bordonnat on 2010-10-18
dot icon18/10/2010
Director's details changed for Jahan Zeb Ahmed on 2010-10-18
dot icon18/10/2010
Director's details changed for Steven Weir on 2010-10-18
dot icon18/10/2010
Appointment of Mr Jacques Marcel as a director
dot icon18/10/2010
Termination of appointment of Nigel Frost as a director
dot icon18/10/2010
Termination of appointment of Patrick Eveillard as a director
dot icon18/10/2010
Termination of appointment of Jean Derippe as a director
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon30/03/2010
Appointment of Mr Steven Weir as a secretary
dot icon30/03/2010
Termination of appointment of Serge Bordonnat as a secretary
dot icon16/02/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon16/02/2010
Director's details changed for Nigel Frost on 2010-02-16
dot icon16/02/2010
Director's details changed for Steven Weir on 2010-02-16
dot icon16/02/2010
Director's details changed for Gino Gauthier on 2010-02-16
dot icon16/02/2010
Secretary's details changed for Serge Bordonnat on 2010-02-16
dot icon16/02/2010
Director's details changed for Mr Jean Derippe on 2010-02-16
dot icon16/02/2010
Director's details changed for Serge Bordonnat on 2010-02-16
dot icon16/02/2010
Director's details changed for Jahan Zeb Ahmed on 2010-02-16
dot icon16/02/2010
Director's details changed for Mr Patrick Eveillard on 2010-02-16
dot icon21/10/2009
Certificate of change of name
dot icon21/10/2009
Resolutions
dot icon23/09/2009
Miscellaneous
dot icon04/09/2009
Auditor's resignation
dot icon26/05/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 30/11/08; full list of members
dot icon09/02/2009
Director appointed jean alphonse derippe
dot icon09/02/2009
Director appointed gino gauthier
dot icon09/02/2009
Appointment terminated director jean-paul jorro
dot icon09/02/2009
Appointment terminated director bertrand richard
dot icon09/02/2009
Director appointed steven weir
dot icon09/02/2009
Appointment terminated director denis mcveigh
dot icon21/05/2008
Director appointed mr patrick eveillard
dot icon20/05/2008
Appointment terminated director gerard perceau
dot icon12/05/2008
Full accounts made up to 2007-12-31
dot icon28/02/2008
Return made up to 30/11/07; full list of members
dot icon14/01/2008
New director appointed
dot icon22/08/2007
Full accounts made up to 2006-12-31
dot icon22/08/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon10/08/2007
Resolutions
dot icon15/01/2007
Full accounts made up to 2006-03-31
dot icon29/12/2006
Return made up to 30/11/06; full list of members
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New director appointed
dot icon23/10/2006
Secretary resigned
dot icon23/10/2006
New secretary appointed
dot icon25/09/2006
New director appointed
dot icon25/09/2006
New secretary appointed
dot icon25/09/2006
New director appointed
dot icon20/04/2006
Resolutions
dot icon04/04/2006
Director resigned
dot icon06/12/2005
Return made up to 30/11/05; full list of members
dot icon25/11/2005
Resolutions
dot icon06/10/2005
Full accounts made up to 2005-03-31
dot icon03/06/2005
Director resigned
dot icon11/04/2005
Director's particulars changed
dot icon14/03/2005
Director's particulars changed
dot icon08/03/2005
Secretary's particulars changed
dot icon08/03/2005
Director's particulars changed
dot icon08/03/2005
Director's particulars changed
dot icon08/03/2005
Director's particulars changed
dot icon15/02/2005
Director's particulars changed
dot icon13/12/2004
Return made up to 30/11/04; no change of members
dot icon09/11/2004
Full accounts made up to 2004-03-31
dot icon17/12/2003
Return made up to 30/11/03; full list of members
dot icon30/10/2003
Full accounts made up to 2003-03-31
dot icon07/05/2003
New director appointed
dot icon03/03/2003
Director resigned
dot icon22/01/2003
Director resigned
dot icon12/12/2002
Return made up to 30/11/02; full list of members
dot icon12/12/2002
Secretary resigned;director resigned
dot icon05/11/2002
Full accounts made up to 2002-03-31
dot icon17/10/2002
New secretary appointed
dot icon17/10/2002
New director appointed
dot icon17/10/2002
Director resigned
dot icon17/10/2002
Director resigned
dot icon17/10/2002
Director resigned
dot icon01/10/2002
Director resigned
dot icon18/09/2002
Director resigned
dot icon07/02/2002
Director's particulars changed
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon03/12/2001
Dec mort/charge *
dot icon10/08/2001
Full accounts made up to 2001-03-31
dot icon09/03/2001
New director appointed
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon11/01/2001
New director appointed
dot icon04/01/2001
New director appointed
dot icon04/01/2001
New director appointed
dot icon05/10/2000
Director resigned
dot icon25/07/2000
Full accounts made up to 2000-03-31
dot icon20/07/2000
Director's particulars changed
dot icon24/03/2000
Auditor's resignation
dot icon02/02/2000
New director appointed
dot icon22/12/1999
Return made up to 31/12/99; full list of members
dot icon07/12/1999
Director resigned
dot icon08/09/1999
Director resigned
dot icon08/09/1999
New director appointed
dot icon05/08/1999
Director's particulars changed
dot icon04/08/1999
Full group accounts made up to 1999-03-31
dot icon23/03/1999
Certificate of change of name
dot icon23/12/1998
Return made up to 31/12/98; no change of members
dot icon06/11/1998
Full group accounts made up to 1998-03-31
dot icon01/04/1998
New director appointed
dot icon12/01/1998
Return made up to 31/12/97; no change of members
dot icon24/12/1997
New director appointed
dot icon24/12/1997
Director resigned
dot icon24/12/1997
Director resigned
dot icon24/12/1997
Director resigned
dot icon18/12/1997
Full accounts made up to 1997-03-31
dot icon24/10/1997
Director's particulars changed
dot icon24/10/1997
Secretary's particulars changed;director's particulars changed
dot icon24/10/1997
New director appointed
dot icon29/05/1997
New secretary appointed;new director appointed
dot icon29/05/1997
Secretary resigned;director resigned
dot icon05/03/1997
Auditor's resignation
dot icon05/03/1997
Notice of resolution removing auditor
dot icon20/01/1997
Return made up to 31/12/96; full list of members
dot icon01/10/1996
New director appointed
dot icon24/09/1996
Director resigned
dot icon17/09/1996
Full accounts made up to 1996-03-31
dot icon06/08/1996
Director's particulars changed
dot icon16/02/1996
Director resigned;new director appointed
dot icon06/02/1996
Return made up to 31/12/95; full list of members
dot icon06/11/1995
Registered office changed on 06/11/95 from: 32 dalmarnock road rutherglen glasgow G73 1AE
dot icon26/09/1995
Full accounts made up to 1995-03-31
dot icon14/06/1995
Director resigned;new director appointed
dot icon28/02/1995
Director's particulars changed
dot icon30/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Full accounts made up to 1994-03-31
dot icon11/01/1994
Return made up to 31/12/93; no change of members
dot icon06/09/1993
Full accounts made up to 1993-03-31
dot icon27/08/1993
Director's particulars changed
dot icon20/08/1993
Director's particulars changed
dot icon18/01/1993
Return made up to 31/12/92; full list of members
dot icon20/10/1992
Full accounts made up to 1992-03-31
dot icon23/06/1992
Registered office changed on 23/06/92 from: hellenic house 87 bath street glasgow G2 2HL
dot icon17/06/1992
Director resigned
dot icon11/05/1992
Memorandum and Articles of Association
dot icon11/05/1992
Resolutions
dot icon11/05/1992
New director appointed
dot icon11/05/1992
New director appointed
dot icon08/05/1992
Director resigned
dot icon08/05/1992
Director resigned
dot icon08/05/1992
Director resigned
dot icon08/05/1992
Director resigned
dot icon08/05/1992
New director appointed
dot icon08/05/1992
New director appointed
dot icon18/03/1992
Accounting reference date shortened from 30/04 to 31/03
dot icon16/03/1992
Accounts for a dormant company made up to 1991-04-30
dot icon28/01/1992
Return made up to 31/12/91; change of members
dot icon27/01/1992
Partic of mort/charge 1755
dot icon12/05/1991
New director appointed
dot icon12/05/1991
New director appointed
dot icon12/05/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon12/05/1991
New director appointed
dot icon12/05/1991
New director appointed
dot icon12/05/1991
New director appointed
dot icon12/05/1991
Ad 01/05/91--------- £ si 6000@1=6000 £ ic 2/6002
dot icon29/01/1991
Return made up to 31/12/90; no change of members
dot icon18/06/1990
Accounts for a dormant company made up to 1990-04-30
dot icon07/02/1990
Return made up to 31/12/89; full list of members
dot icon15/06/1989
Accounts for a dormant company made up to 1989-04-30
dot icon17/02/1989
Return made up to 31/12/88; full list of members
dot icon12/01/1989
Accounts for a dormant company made up to 1988-04-30
dot icon25/03/1988
Return made up to 31/12/87; full list of members
dot icon03/03/1988
Resolutions
dot icon25/02/1988
Accounts for a dormant company made up to 1987-04-30
dot icon02/10/1987
Memorandum and Articles of Association
dot icon02/10/1987
Resolutions
dot icon17/03/1987
Accounts for a dormant company made up to 1986-05-31
dot icon17/03/1987
Return made up to 30/11/86; full list of members
dot icon02/09/1986
Accounting reference date shortened from 31/05 to 30/04
dot icon16/03/1984
Miscellaneous
dot icon16/03/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Midena, Jean-Luc
Director
09/11/2018 - 30/01/2023
21
Morris, Derek Aubrey Goodall
Director
02/04/1992 - 10/06/1992
-
Carr, David John
Director
19/03/2015 - 09/11/2018
41
Derippe, Jean
Director
07/01/2009 - 08/10/2010
3
Perceau, Gerard
Director
31/03/2006 - 22/04/2008
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EQUANS SPECIALIST CONTRACTING UK LIMITED

EQUANS SPECIALIST CONTRACTING UK LIMITED is an(a) Active company incorporated on 16/03/1984 with the registered office located at Excel House Europoint Office Park 1 Renshaw Place, Holytown, Motherwell ML1 4UF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EQUANS SPECIALIST CONTRACTING UK LIMITED?

toggle

EQUANS SPECIALIST CONTRACTING UK LIMITED is currently Active. It was registered on 16/03/1984 .

Where is EQUANS SPECIALIST CONTRACTING UK LIMITED located?

toggle

EQUANS SPECIALIST CONTRACTING UK LIMITED is registered at Excel House Europoint Office Park 1 Renshaw Place, Holytown, Motherwell ML1 4UF.

What does EQUANS SPECIALIST CONTRACTING UK LIMITED do?

toggle

EQUANS SPECIALIST CONTRACTING UK LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for EQUANS SPECIALIST CONTRACTING UK LIMITED?

toggle

The latest filing was on 02/03/2026: Certificate of change of name.