UKBizDB.co.uk

SIT CONTROLS (UK) LIMITED

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

This company is commonly known as Sit Controls (uk) Limited. The company was founded 121 years ago and was given the registration number 00076185. The firm's registered office is in EGHAM. You can find them at Gladstone House, 77-79 High Street, Egham, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SIT CONTROLS (UK) LIMITED
Company Number:00076185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 January 1903
End of financial year:31 December 2011
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71 Church Street, North Cave, HU15 2LJ

Secretary01 October 2004Active
Gladstone House, 77-79 High Street, Egham, TW20 9HY

Director01 March 2012Active
79 Westgate, Guiseley, Leeds, LS20 8HH

Secretary-Active
37 Meadow Hill Road, Kings Norton, Birmingham, B38 8DF

Director01 December 1991Active
Unit 5 West Moor Park, Yorkshire Way, Doncaster, DN3 3GW

Director16 May 2011Active
310 Brooklands Road, Manchester, M23 9HB

Director-Active
Unit 5 West Moor Park, Yorkshire Way, Doncaster, DN3 3GW

Director03 March 2000Active
Twinstead Manor, Sudbury, CO10 7NA

Director-Active
Via Primolano 15, Chirignago, Italy,

Director03 March 2000Active
22, Via Piave, Trento, Italy, 38100

Director11 February 2008Active
Low Fold Market Flat Lane, Lingerfield, Knaresborough, HG5 9JA

Director-Active
6 Sarai Close, Droitwich, WR9 8US

Director01 April 2005Active
79 Westgate, Guiseley, Leeds, LS20 8HH

Director-Active
Applegarth, Pickering Road, Thornton Le Dale, YO18 7LH

Director-Active
Quarndon 15a Ladywood Road, Four Oaks Park, Sutton Coldfield, B74 2SW

Director01 December 1997Active
Quarndon 15a Ladywood Road, Four Oaks Park, Sutton Coldfield, B74 2SW

Director-Active
12 Thompson Drive, Strensall, York, YO32 5ZN

Director10 September 2001Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved liquidation.

Download
2023-09-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-07-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-12Address

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

Download
2018-06-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-07-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-05-15Insolvency

Liquidation voluntary removal liquidator.

Download
2015-05-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-05-06Address

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

Download
2014-09-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-07-16Insolvency

Liquidation disclaimer notice.

Download
2014-07-16Insolvency

Liquidation disclaimer notice.

Download
2013-07-19Address

Change registered office address company with date old address.

Download
2013-07-18Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2013-07-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-07-18Resolution

Resolution.

Download
2013-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-02Address

Change registered office address company with date old address.

Download
2012-12-14Officers

Termination director company with name.

Download
2012-12-14Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.