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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12-13 Conduit Road, Norton Canes, Cannock, England, WS11 9TJ | Secretary | 03 September 2010 | Active |
12-13 Conduit Road, Norton Canes, Cannock, England, WS11 9TJ | Director | 15 October 2007 | Active |
12-13 Conduit Road, Norton Canes, Cannock, England, WS11 9TJ | Director | 01 July 2019 | Active |
15, Hadley Street, Oldbury, B68 8PU | Secretary | 16 October 2008 | Active |
Cottonridge House 24c, Conduit Road, Norton Canes, Cannock, United Kingdom, WS11 9TJ | Secretary | 30 October 2009 | Active |
Tudor House, Green Close Lane, Loughborough, LE11 5AS | Corporate Nominee Secretary | 15 October 2007 | Active |
Cottonridge House 24c, Conduit Road, Norton Canes, Cannock, United Kingdom, WS11 9TJ | Director | 30 October 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-20 | Resolution | Resolution. | Download |
2019-12-20 | Capital | Capital name of class of shares. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-20 | Officers | Change person director company with change date. | Download |
2018-12-20 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.