UKBizDB.co.uk

SERVICES4SITE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Services4site Ltd. The company was founded 5 years ago and was given the registration number 11911240. The firm's registered office is in BOLTON. You can find them at Suite 18, 1-3 The Courtyard, Calvin Street, Bolton, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:SERVICES4SITE LTD
Company Number:11911240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2019
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Suite 18, 1-3 The Courtyard, Calvin Street, Bolton, England, BL1 8PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE

Director08 July 2019Active
1-3, Calvin Street, Bolton, England, BL1 8PB

Director30 May 2019Active
4, Nelson Court Business Centre, Ashton-On-Ribble, Preston, England, PR2 2XU

Director28 March 2019Active
Suite 18, 1-3 The Courtyard, Calvin Street, Bolton, England, BL1 8PB

Director08 July 2019Active

People with Significant Control

Mr Anthony James Stringfellow
Notified on:08 July 2019
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:Suite 18, 1-3 The Courtyard, Calvin Street, Bolton, England, BL1 8PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas John Battersby
Notified on:08 July 2019
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert William Battersby
Notified on:12 April 2019
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:7, Devonport Way, Chorley, England, PR6 0TE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Thomas John Battersby
Notified on:28 March 2019
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:4, Nelson Court Business Centre, Preston, England, PR2 2XU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Address

Change registered office address company with date old address new address.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Accounts

Change account reference date company previous shortened.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Address

Change registered office address company with date old address new address.

Download
2019-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.