UKBizDB.co.uk

SITO RECRUITMENT LIMITED

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

This company is commonly known as Sito Recruitment Limited. The company was founded 24 years ago and was given the registration number 03917802. The firm's registered office is in WORCESTER. You can find them at Anbrian House, 1 The Tything, Worcester, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:SITO RECRUITMENT LIMITED
Company Number:03917802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Anbrian House, 1 The Tything, Worcester, England, WR1 1HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anbrian House, 1 The Tything, Worcester, England, WR1 1HD

Director10 January 2019Active
24 Cornmeadow Lane, Worcester, WR3 7NY

Secretary11 July 2007Active
Gibbons Well Farn, Button Bridge Lane, Kinlet Nr Bewdley, DY12 3DU

Secretary02 February 2000Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary02 February 2000Active
Holly House Station Road, Chipping Campden, GL55 6HY

Director03 February 2000Active
Kirkham House, John Comyn Drive, Worcester, WR3 7NS

Director01 January 2011Active
The Old Coach House, Powyke Court, Powick, WR2 4RR

Director02 February 2000Active
Mayfield House, 5 Wren Warren, Chuck Hatch, TN7 4WW

Director12 April 2000Active
18d Waverley Road, Enfield, EN2 7BT

Director02 March 2000Active
Gibbons Well Farn, Button Bridge Lane, Kinlet Nr Bewdley, DY12 3DU

Director01 May 2004Active
1 The Gables, Chestnut Walk, Worcester, WR1 1PR

Director01 May 2004Active
17 Elvaston Place, London, SW7 5QF

Director02 March 2000Active
Hanley Court Gardens, Hanley William, Tenbury Wells, WR15 8QT

Director02 February 2000Active
108 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QQ

Director02 March 2000Active
Anbrian House, 1 The Tything, Worcester, England, WR1 1HD

Director31 December 2014Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director02 February 2000Active
10 Harmondsworth Lane, Sipson Village, West Drayton, UB7 0JQ

Director15 June 2000Active
Bridgend Cottage, Fintry, Glasgow, G63 0XQ

Director02 March 2000Active
85, Spetchley Road, Worcester, United Kingdom, WR5 2LS

Director11 July 2007Active

People with Significant Control

Mr James Dennis Kelly
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Anbrian House, 1 The Tything, Worcester, England, WR1 1HD
Nature of control:
  • Significant influence or control
Bsia Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, The Tything, Worcester, England, WR1 1HD
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2022-01-11Gazette

Gazette dissolved voluntary.

Download
2021-10-26Gazette

Gazette notice voluntary.

Download
2021-10-15Dissolution

Dissolution application strike off company.

Download
2021-08-20Accounts

Accounts with accounts type dormant.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type dormant.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2018-06-01Accounts

Accounts with accounts type micro entity.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type dormant.

Download
2017-07-11Address

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

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Accounts

Accounts with accounts type dormant.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Accounts

Accounts with accounts type dormant.

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-11Officers

Termination director company with name termination date.

Download
2015-02-11Officers

Appoint person director company with name date.

Download
2014-09-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.