This company is commonly known as Sitebox Limited. The company was founded 17 years ago and was given the registration number 06059878. The firm's registered office is in LONDON. You can find them at 67 Westow Street, , London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | SITEBOX LIMITED |
---|---|---|
Company Number | : | 06059878 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2007 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 67 Westow Street, London, SE19 3RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Virginia Place, Cobham, United Kingdom, KT11 1AE | Secretary | 22 January 2007 | Active |
Unit 19, Ormside Way, Holmethorpe Industrial Estate, Redhill, England, RH1 2QA | Director | 22 January 2007 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 22 January 2007 | Active |
1 Rook Lane, Caterham, United Kingdom, CR3 5AN | Director | 11 September 2014 | Active |
1 Rook Lane, Caterham, CR3 5AN | Director | 22 January 2007 | Active |
Unit 19, Ormside Way, Holmethorpe Industrial Estate, Redhill, United Kingdom, RH1 2QA | Director | 22 January 2007 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 22 January 2007 | Active |
Keisam Limited | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 67 Westow Street, London, England, SE19 3RW |
Nature of control | : |
|
Mr Les Cardy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 19, Ormside Way, Redhill, England, RH1 2QA |
Nature of control | : |
|
Jacqueline Patricia Dolan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 19, Ormside Way, Redhill, England, RH1 2QA |
Nature of control | : |
|
Mr Je Dolan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 19, Ormside Way, Holmethorpe Industrial Estate, Redhill, England, RH1 2QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Capital | Capital name of class of shares. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-10 | Officers | Change person director company with change date. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.