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..
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 | : |
|
Registered Address | : | Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71 Church Street, North Cave, HU15 2LJ | Secretary | 01 October 2004 | Active |
Gladstone House, 77-79 High Street, Egham, TW20 9HY | Director | 01 March 2012 | Active |
79 Westgate, Guiseley, Leeds, LS20 8HH | Secretary | - | Active |
37 Meadow Hill Road, Kings Norton, Birmingham, B38 8DF | Director | 01 December 1991 | Active |
Unit 5 West Moor Park, Yorkshire Way, Doncaster, DN3 3GW | Director | 16 May 2011 | Active |
310 Brooklands Road, Manchester, M23 9HB | Director | - | Active |
Unit 5 West Moor Park, Yorkshire Way, Doncaster, DN3 3GW | Director | 03 March 2000 | Active |
Twinstead Manor, Sudbury, CO10 7NA | Director | - | Active |
Via Primolano 15, Chirignago, Italy, | Director | 03 March 2000 | Active |
22, Via Piave, Trento, Italy, 38100 | Director | 11 February 2008 | Active |
Low Fold Market Flat Lane, Lingerfield, Knaresborough, HG5 9JA | Director | - | Active |
6 Sarai Close, Droitwich, WR9 8US | Director | 01 April 2005 | Active |
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 | Director | 01 December 1997 | Active |
Quarndon 15a Ladywood Road, Four Oaks Park, Sutton Coldfield, B74 2SW | Director | - | Active |
12 Thompson Drive, Strensall, York, YO32 5ZN | Director | 10 September 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-07-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-12 | Address | Change registered office address company with date old address new address. | Download |
2018-06-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-07-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-05-15 | Insolvency | Liquidation voluntary removal liquidator. | Download |
2015-05-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-05-06 | Address | Change registered office address company with date old address new address. | Download |
2014-09-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-07-16 | Insolvency | Liquidation disclaimer notice. | Download |
2014-07-16 | Insolvency | Liquidation disclaimer notice. | Download |
2013-07-19 | Address | Change registered office address company with date old address. | Download |
2013-07-18 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2013-07-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2013-07-18 | Resolution | Resolution. | Download |
2013-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-02 | Address | Change registered office address company with date old address. | Download |
2012-12-14 | Officers | Termination director company with name. | Download |
2012-12-14 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.