UKBizDB.co.uk

SITRA (SERVICES)

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

This company is commonly known as Sitra (services). The company was founded 39 years ago and was given the registration number 01862908. The firm's registered office is in LONDON. You can find them at 2nd Floor, Minories House, 2-5 Minories, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:SITRA (SERVICES)
Company Number:01862908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1984
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:2nd Floor, Minories House, 2-5 Minories, London, England, EC3N 1BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Minories House, 2-5 Minories, London, England, EC3N 1BJ

Secretary23 June 2016Active
2nd Floor, Minories House, 2-5 Minories, London, England, EC3N 1BJ

Director01 January 2016Active
74 Well Hall Road, London, SE9 6SL

Secretary02 March 1998Active
1a Spencer Road, London, SE24 0NG

Secretary08 April 1992Active
152 Tachbrook Street, London, SW1V 2NE

Secretary-Active
Neil House, 7 Whitechapel Road, London, E1 1DU

Director28 November 1990Active
2nd Floor, Minories House, 2-5 Minories, London, England, EC3N 1BJ

Director01 January 2016Active
37 Ramleaze Drive, Salisbury, SP2 9PA

Director20 February 2008Active
9 Windsor Way, Sandy, SG19 1JL

Director02 December 1996Active
96a Sandmere Road, London, SW4 7QH

Director15 December 1994Active
89 Totteridge House, Yelverton Road Battersea, London, SW11 3QH

Director15 December 1994Active
20 Daisyfield Drive, Ark Royal, Hull, HU11 4BF

Director26 February 2001Active
91b St Georges Avenue, London, N7 0AJ

Director15 December 1994Active
3rd Floor, 32-36 Loman Street, London, United Kingdom, SE1 0EH

Director29 September 2011Active
41 Northumberland Avenue, Gosforth, Newcastle Upon Tyne, NE3 4XH

Director12 September 2002Active
Flat One, 20 Battersea Square, London, SW11 3RA

Director23 November 1992Active
83 Broad Walk, Blackheath, London, SE3 8NE

Director02 December 1996Active
4 Saint Marks Road, London, W7 2PW

Director15 December 1994Active
Flat 1 Deepdene Court, 15 Streatham Common North Streatham, London, SW16 3HQ

Director29 November 1995Active
98 Landells Road, East Dulwich, London, SE22 9PH

Director13 June 1996Active
35 Northbrook Road, Croydon, CR0 2QL

Director26 February 2001Active
7 Alexandra Square, Chipping Norton, OX7 5HL

Director02 December 1996Active
92 Jeddo Road, London, W12 9EG

Director23 November 1992Active
27 Danecroft Road, London, SE24 9PA

Director29 November 1995Active
19 Musgrove Road, London, SE14 5PP

Director11 December 1997Active
2 Goldingham Avenue, Loughton, IG10 2JF

Director12 February 2004Active
3rd Floor, 32-36 Loman Street, London, United Kingdom, SE1 0EH

Director19 July 2012Active
76a Lewisham Way, New Cross, London, SE14 6NY

Director29 November 1993Active
Flat 7 4 Deptford High Street, London, SE8 4AF

Director15 December 1994Active
2nd Floor, Minories House, 2-5 Minories, London, England, EC3N 1BJ

Director01 January 2016Active
42 Calthorpe Street, London, WC1X 0JZ

Director-Active
25, Highfield Drive, Farnworth, BL4 0RR

Director07 February 2008Active
2 Stanley Road, Ashford, TW15 2LW

Director23 November 1992Active
Springwood House Tyrone Drive, Rochdale, OL11 4BE

Director02 December 1996Active
42 Gautrey Road, London, SE15 2JQ

Director29 November 1993Active

People with Significant Control

Mr Matthew Harrison
Notified on:01 July 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:2nd Floor, Minories House, 2-5 Minories, London, England, EC3N 1BJ
Nature of control:
  • Significant influence or control

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
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-03-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-02-01Dissolution

Dissolution application strike off company.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type dormant.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type dormant.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2017-12-06Accounts

Accounts with accounts type dormant.

Download
2017-03-29Address

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

Download
2017-02-27Officers

Termination secretary company with name termination date.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.