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.
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 | : |
|
Registered Address | : | Anbrian House, 1 The Tything, Worcester, England, WR1 1HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anbrian House, 1 The Tything, Worcester, England, WR1 1HD | Director | 10 January 2019 | Active |
24 Cornmeadow Lane, Worcester, WR3 7NY | Secretary | 11 July 2007 | Active |
Gibbons Well Farn, Button Bridge Lane, Kinlet Nr Bewdley, DY12 3DU | Secretary | 02 February 2000 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 02 February 2000 | Active |
Holly House Station Road, Chipping Campden, GL55 6HY | Director | 03 February 2000 | Active |
Kirkham House, John Comyn Drive, Worcester, WR3 7NS | Director | 01 January 2011 | Active |
The Old Coach House, Powyke Court, Powick, WR2 4RR | Director | 02 February 2000 | Active |
Mayfield House, 5 Wren Warren, Chuck Hatch, TN7 4WW | Director | 12 April 2000 | Active |
18d Waverley Road, Enfield, EN2 7BT | Director | 02 March 2000 | Active |
Gibbons Well Farn, Button Bridge Lane, Kinlet Nr Bewdley, DY12 3DU | Director | 01 May 2004 | Active |
1 The Gables, Chestnut Walk, Worcester, WR1 1PR | Director | 01 May 2004 | Active |
17 Elvaston Place, London, SW7 5QF | Director | 02 March 2000 | Active |
Hanley Court Gardens, Hanley William, Tenbury Wells, WR15 8QT | Director | 02 February 2000 | Active |
108 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QQ | Director | 02 March 2000 | Active |
Anbrian House, 1 The Tything, Worcester, England, WR1 1HD | Director | 31 December 2014 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 02 February 2000 | Active |
10 Harmondsworth Lane, Sipson Village, West Drayton, UB7 0JQ | Director | 15 June 2000 | Active |
Bridgend Cottage, Fintry, Glasgow, G63 0XQ | Director | 02 March 2000 | Active |
85, Spetchley Road, Worcester, United Kingdom, WR5 2LS | Director | 11 July 2007 | Active |
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 | : |
|
Bsia Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, The Tything, Worcester, England, WR1 1HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-26 | Gazette | Gazette notice voluntary. | Download |
2021-10-15 | Dissolution | Dissolution application strike off company. | Download |
2021-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2018-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-11 | Address | Change registered office address company with date old address new address. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-11 | Officers | Termination director company with name termination date. | Download |
2015-02-11 | Officers | Appoint person director company with name date. | Download |
2014-09-02 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.