UKBizDB.co.uk

SITE SERVICES SECURITY LIMITED

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

This company is commonly known as Site Services Security Limited. The company was founded 18 years ago and was given the registration number 05778745. The firm's registered office is in ALTON. You can find them at Market House, 21 Lenten Street, Alton, Hampshire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:SITE SERVICES SECURITY LIMITED
Company Number:05778745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Market House, 21 Lenten Street, Alton, GU34 1HG

Secretary12 April 2017Active
Market House, 21 Lenten Street, Alton, GU34 1HG

Director30 November 2006Active
373a, Reading Road, Winnersh, Wokingham, United Kingdom, RG41 5LT

Secretary30 November 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 April 2006Active
9 Harrier Close, Woodley, Reading, RG5 4PE

Director30 November 2006Active
373a, Reading Road, Winnersh, Wokingham, United Kingdom, RG41 5LT

Director30 November 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 April 2006Active

People with Significant Control

Mr John Rakauskas
Notified on:01 July 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:United Kingdom
Address:373a Reading Road, Winnersh, Wokingham, United Kingdom, RG41 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Emily Rakauskas
Notified on:01 July 2016
Status:Active
Date of birth:March 1986
Nationality:British
Address:Market House, 21 Lenten Street, Alton, GU34 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kristian Michael Rakauskas
Notified on:01 July 2016
Status:Active
Date of birth:July 1986
Nationality:British
Address:Market House, 21 Lenten Street, Alton, GU34 1HG
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-02-05Officers

Change person secretary company with change date.

Download
2020-02-05Officers

Change person director company with change date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Officers

Change person director company with change date.

Download
2017-08-04Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Officers

Appoint person secretary company with name date.

Download
2017-05-24Officers

Termination secretary company with name termination date.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.