UKBizDB.co.uk

SITE CLEAR SOLUTIONS LTD

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

This company is commonly known as Site Clear Solutions Ltd. The company was founded 16 years ago and was given the registration number 06399024. The firm's registered office is in CANNOCK. You can find them at 12-13 Conduit Road, Norton Canes, Cannock, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SITE CLEAR SOLUTIONS LTD
Company Number:06399024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:12-13 Conduit Road, Norton Canes, Cannock, Staffordshire, England, WS11 9TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12-13 Conduit Road, Norton Canes, Cannock, England, WS11 9TJ

Secretary03 September 2010Active
12-13 Conduit Road, Norton Canes, Cannock, England, WS11 9TJ

Director15 October 2007Active
12-13 Conduit Road, Norton Canes, Cannock, England, WS11 9TJ

Director01 July 2019Active
15, Hadley Street, Oldbury, B68 8PU

Secretary16 October 2008Active
Cottonridge House 24c, Conduit Road, Norton Canes, Cannock, United Kingdom, WS11 9TJ

Secretary30 October 2009Active
Tudor House, Green Close Lane, Loughborough, LE11 5AS

Corporate Nominee Secretary15 October 2007Active
Cottonridge House 24c, Conduit Road, Norton Canes, Cannock, United Kingdom, WS11 9TJ

Director30 October 2009Active

People with Significant Control

Agiliti Group Limited
Notified on:05 July 2019
Status:Active
Country of residence:England
Address:Eco House, 12-13 Conduit Road, Cannock, England, WS11 9TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Christopher John Price
Notified on:01 July 2019
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:12-13 Conduit Road, Norton Canes, Cannock, England, WS11 9TJ
Nature of control:
  • Significant influence or control
Mr Derek Finnegan
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:Irish
Country of residence:England
Address:12-13 Conduit Road, Norton Canes, Cannock, England, WS11 9TJ
Nature of control:
  • Significant influence or control

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
2024-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Resolution

Resolution.

Download
2019-12-20Capital

Capital name of class of shares.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Persons with significant control

Change to a person with significant control.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2018-12-21Persons with significant control

Change to a person with significant control.

Download
2018-12-20Persons with significant control

Change to a person with significant control.

Download
2018-12-20Officers

Change person director company with change date.

Download
2018-12-20Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.