UKBizDB.co.uk

SITWELL INVESTMENTS LIMITED

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

This company is commonly known as Sitwell Investments Limited. The company was founded 49 years ago and was given the registration number 01174602. The firm's registered office is in RIPLEY DERBYSHIRE. You can find them at Heage Road Industrial Estate, Heage Road, Ripley Derbyshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SITWELL INVESTMENTS LIMITED
Company Number:01174602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Heage Road Industrial Estate, Heage Road, Ripley Derbyshire, DE5 3GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sitwell Investments, Heage Road Industrial Estate, Heage Road, Ripley Derbyshire, United Kingdom, DE5 3GH

Secretary31 July 1992Active
Sitwell Investments, Heage Road Industrial Estate, Heage Road, Ripley Derbyshire, United Kingdom, DE5 3GH

Director31 July 1992Active
Sitwell Investments, Heage Road Industrial Estate, Haege Road, Ripley, United Kingdom, DE5 3GH

Director-Active
192 Woodhouse Road, Horsley Woodhouse, Derby, DE7 6AY

Secretary25 February 1992Active
33 Holborn View, Codnor, Ripley, DE5 9RB

Secretary-Active
The Gables 26 Church Street, Horsley, Derby, DE21 5BR

Director-Active
The Gables 26 Church Street, Horsley, Derby, DE21 5BR

Director-Active

People with Significant Control

Mrs Jennifer Spiteri
Notified on:27 February 2023
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Sitwell Investments, Heage Road Industrial Estate, Ripley Derbyshire, United Kingdom, DE5 3GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Noel Spiteri
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British,Maltese
Address:Heage Road Industrial Estate, Ripley Derbyshire, DE5 3GH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-03-02Officers

Change person secretary company with change date.

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.