UKBizDB.co.uk

SITEC INFRASTRUCTURE SERVICES LTD

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

This company is commonly known as Sitec Infrastructure Services Ltd. The company was founded 16 years ago and was given the registration number 06378151. The firm's registered office is in WARRINGTON. You can find them at 401 Faraday Street, Birchwood, Warrington, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:SITEC INFRASTRUCTURE SERVICES LTD
Company Number:06378151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:401 Faraday Street, Birchwood, Warrington, England, WA3 6GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Silver Street, Burwell, Cambridge, England, CB25 0EF

Director21 September 2007Active
401, Faraday Street, Birchwood, Warrington, England, WA3 6GA

Director06 December 2019Active
401, Faraday Street, Birchwood, Warrington, England, WA3 6GA

Director06 December 2019Active
71, Silver Street, Burwell, Cambridge, England, CB25 0EF

Secretary21 September 2007Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary21 September 2007Active
71, Silver Street, Burwell, Cambridge, England, CB25 0EF

Director21 September 2007Active
The Old Flint Barn, Windmill Hill, Exning, Newmarket, CB8 7LB

Director21 September 2007Active
The Old Flint Barn, Windmill Hill, Exning, CB8 7LB

Director21 September 2007Active
Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, United Kingdom, CB22 3JH

Director05 March 2010Active
Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, United Kingdom, CB22 3JH

Director05 March 2010Active
Primrose, 10 North Street Wicken, Ely, CB7 5XW

Director01 November 2007Active
Primrose Cottages, 10 North Street Wicken, Ely, CB7 5XW

Director01 November 2007Active

People with Significant Control

Whistler Bidco Limited
Notified on:06 December 2019
Status:Active
Country of residence:England
Address:401, Faraday Street, Warrington, England, WA3 6GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David James Theodore Hawthorne
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit D South Cambridge Business Park, Babraham Road, Cambridge, United Kingdom, CB22 3JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Eatock
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:71, Silver Street, Cambridge, England, CB25 0EF
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-02-18Accounts

Accounts with accounts type full.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type full.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type full.

Download
2022-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-10-30Accounts

Accounts with accounts type full.

Download
2020-06-05Address

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

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.