Warning: file_put_contents(c/6d9886ecca3ac0563423592df8276c89.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sitemix Uk Limited, CB22 3JH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SITEMIX UK LIMITED

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

This company is commonly known as Sitemix Uk Limited. The company was founded 16 years ago and was given the registration number 06264033. The firm's registered office is in CAMBRIDGE. You can find them at Unit N, South Cambridgeshire Business Park Babraham Road, Sawston, Cambridge, . This company's SIC code is 43110 - Demolition.

Company Information

Name:SITEMIX UK LIMITED
Company Number:06264033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43110 - Demolition

Office Address & Contact

Registered Address:Unit N, South Cambridgeshire Business Park Babraham Road, Sawston, Cambridge, England, CB22 3JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Mill Lane, Sawston, CB22 3HZ

Director01 June 2007Active
60, Mill Lane, Sawston, Cambridge, United Kingdom, CB22 3HZ

Director01 June 2007Active
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Director01 August 2019Active
55 Clay Pit Piece, Saffron Walden, England, CB11 4DR

Secretary01 June 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary31 May 2007Active
55 Clay Pit Piece, Saffron Walden, England, CB11 4DR

Director01 June 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director31 May 2007Active

People with Significant Control

Mr Lloyd Robert John Dockerill
Notified on:11 December 2018
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:The Old Dairy, Rowley Hill Farm, Saffron Walden, England, CB10 1UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lloyd Robert John Dockerill
Notified on:31 May 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:53 Green Road, Haverhill, England, CB9 0PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jane Lavinia Dockerill
Notified on:31 May 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:60 Mill Lane, Sawston, England, CB2 4HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lawrence Sidney Dockerill
Notified on:31 May 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:60 Mill Lane, Sawston, England, CB2 4HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-13Mortgage

Mortgage satisfy charge full.

Download
2024-03-13Mortgage

Mortgage satisfy charge full.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Address

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

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Persons with significant control

Change to a person with significant control.

Download
2018-12-20Persons with significant control

Notification of a person with significant control.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Officers

Termination secretary company with name termination date.

Download
2018-03-08Persons with significant control

Change to a person with significant control.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.