-
SITEC INFRASTRUCTURE SERVICES LTD - 401 Faraday Street, Birchwood, Warrington, WA3 6GA, United Kingdom
Company Information
- Company registration number
- 06378151
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 401 Faraday Street
- Birchwood
- Warrington
- WA3 6GA
- England 401 Faraday Street, Birchwood, Warrington, WA3 6GA, England UK
Management
- Managing Directors
- EATOCK, Adam
- HUMPHREYS, David Christopher
- POTTER, Robert Michael
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-09-21
- Age Of Company 2007-09-21 16 years
- SIC/NACE
- 61900
Ownership
- Beneficial Owners
- -
- Mr Adam Eatock
- Whistler Bidco Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-02-29
- Last Date: 2022-05-31
- Annual Return
- Due Date: 2024-04-22
- Last Date: 2023-04-08
-
SITEC INFRASTRUCTURE SERVICES LTD Company Description
- SITEC INFRASTRUCTURE SERVICES LTD is a ltd registered in United Kingdom with the Company reg no 06378151. Its current trading status is "live". It was registered 2007-09-21. It has declared SIC or NACE codes as "61900". It has 3 directors The latest accounts are filed up to 2022-05-31.It can be contacted at 401 Faraday Street .
Get SITEC INFRASTRUCTURE SERVICES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sitec Infrastructure Services Ltd - 401 Faraday Street, Birchwood, Warrington, WA3 6GA, United Kingdom
- 2007-09-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SITEC INFRASTRUCTURE SERVICES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-satisfy-charge-full (2023-06-29) - MR04
-
accounts-with-accounts-type-full (2023-02-09) - AA
-
confirmation-statement-with-no-updates (2023-04-13) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-06-23) - MR01
-
termination-director-company-with-name-termination-date (2023-09-12) - TM01
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-02-08) - MR01
-
accounts-with-accounts-type-full (2022-02-28) - AA
-
confirmation-statement-with-updates (2022-04-12) - CS01
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-17) - MR01
-
confirmation-statement-with-no-updates (2021-04-21) - CS01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-06) - MR01
-
mortgage-satisfy-charge-full (2020-03-12) - MR04
-
accounts-with-accounts-type-full (2020-12-21) - AA
-
confirmation-statement-with-updates (2020-06-02) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-05) - AD01
-
accounts-with-accounts-type-full (2020-10-30) - AA
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-12-18) - SH01
-
resolution (2019-08-27) - RESOLUTIONS
-
accounts-with-accounts-type-full (2019-09-02) - AA
-
mortgage-satisfy-charge-full (2019-11-29) - MR04
-
capital-name-of-class-of-shares (2019-12-18) - SH08
-
appoint-person-director-company-with-name-date (2019-12-19) - AP01
-
statement-of-companys-objects (2019-08-27) - CC04
-
notification-of-a-person-with-significant-control (2019-12-19) - PSC02
-
cessation-of-a-person-with-significant-control (2019-12-19) - PSC07
-
termination-secretary-company-with-name-termination-date (2019-12-19) - TM02
-
change-account-reference-date-company-current-shortened (2019-12-19) - AA01
-
termination-director-company-with-name-termination-date (2019-12-19) - TM01
-
resolution (2019-12-20) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-04-10) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-01) - AA
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-07-17) - PSC04
-
change-person-director-company-with-change-date (2017-07-17) - CH01
-
change-person-secretary-company-with-change-date (2017-07-17) - CH03
-
change-to-a-person-with-significant-control (2017-07-18) - PSC04
-
confirmation-statement-with-updates (2017-04-19) - CS01
-
change-person-director-company-with-change-date (2017-12-19) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-07-25) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-02-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-08) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-07) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-03) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-11) - MR01
-
change-person-director-company-with-change-date (2016-10-07) - CH01
-
mortgage-satisfy-charge-full (2016-10-18) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-07) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-05) - AR01
-
termination-director-company-with-name-termination-date (2015-01-23) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-05) - AA
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-10-09) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-13) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-30) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-15) - AA
keyboard_arrow_right 2010
-
legacy (2010-02-26) - MG01
-
capital-allotment-shares (2010-03-30) - SH01
-
capital-allotment-shares (2010-03-31) - SH01
-
appoint-person-director-company-with-name (2010-03-31) - AP01
-
accounts-with-accounts-type-total-exemption-small (2010-05-18) - AA
-
change-person-director-company-with-change-date (2010-12-03) - CH01
-
termination-director-company-with-name (2010-12-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-03) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-10) - AA
-
legacy (2009-01-21) - 363s
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-06) - AR01
keyboard_arrow_right 2008
-
legacy (2008-12-22) - 395
keyboard_arrow_right 2007
-
legacy (2007-12-11) - 288a
-
legacy (2007-11-21) - 225
-
legacy (2007-09-21) - 288b
-
incorporation-company (2007-09-21) - NEWINC