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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60 Mill Lane, Sawston, CB22 3HZ | Director | 01 June 2007 | Active |
60, Mill Lane, Sawston, Cambridge, United Kingdom, CB22 3HZ | Director | 01 June 2007 | Active |
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF | Director | 01 August 2019 | Active |
55 Clay Pit Piece, Saffron Walden, England, CB11 4DR | Secretary | 01 June 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 31 May 2007 | Active |
55 Clay Pit Piece, Saffron Walden, England, CB11 4DR | Director | 01 June 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 31 May 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Address | Change registered office address company with date old address new address. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Officers | Termination secretary company with name termination date. | Download |
2018-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.