UKBizDB.co.uk

SITE AUDIT SERVICES LIMITED

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

This company is commonly known as Site Audit Services Limited. The company was founded 3 years ago and was given the registration number 13000446. The firm's registered office is in TONYPANDY. You can find them at 51 Crawshay Road, , Tonypandy, Mid Glamorgan. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:SITE AUDIT SERVICES LIMITED
Company Number:13000446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2020
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:51 Crawshay Road, Tonypandy, Mid Glamorgan, United Kingdom, CF40 1TE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 3, 9 Compton Road, Tonypandy, Wales, CF40 1BE

Director01 February 2022Active
Floor 3, 9 Compton Road, Tonypandy, Wales, CF40 1BE

Director04 December 2020Active
10, Glandwr Terrace, Tonypandy, Wales, CF40 2HU

Director04 December 2020Active
Floor 3, 9 Compton Road, Tonypandy, Wales, CF40 1BE

Director05 November 2020Active

People with Significant Control

Mr Christopher Saunders
Notified on:15 March 2022
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:Wales
Address:Floor 3, 9 Compton Road, Tonypandy, Wales, CF40 1BE
Nature of control:
  • Significant influence or control
Mr Lee Price
Notified on:01 February 2022
Status:Active
Date of birth:December 1976
Nationality:Welsh
Country of residence:Wales
Address:Unit 19b, Ely Valley Industrial Estate, Pontyclun, Wales, CF72 9DZ
Nature of control:
  • Significant influence or control
Mr Christopher Saunders
Notified on:04 December 2020
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:Wales
Address:57, Rhys Street, Tonypandy, Wales, CF40 2QE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Loren Elizabeth Davies
Notified on:04 December 2020
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:Wales
Address:10, Glandwr Terrace, Tonypandy, Wales, CF40 2HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daffron Thomas Williams
Notified on:05 November 2020
Status:Active
Date of birth:August 1983
Nationality:Welsh
Country of residence:Wales
Address:Unit 19b, Ely Valley Industrial Estate, Pontyclun, Wales, CF72 9DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2022-07-11Address

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

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-19Accounts

Accounts with accounts type dormant.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Accounts

Change account reference date company previous shortened.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-01-14Address

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

Download
2020-12-05Persons with significant control

Change to a person with significant control.

Download
2020-12-05Persons with significant control

Notification of a person with significant control.

Download
2020-12-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.