Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SITESEAL SERVICES LIMITED
Company Information for

SITESEAL SERVICES LIMITED

28 WILTON ROAD, BEXHILL-ON-SEA, EAST SUSSEX, TN40 1EZ,
Company Registration Number
01382154
Private Limited Company
Active

Company Overview

About Siteseal Services Ltd
SITESEAL SERVICES LIMITED was founded on 1978-08-04 and has its registered office in Bexhill-on-sea. The organisation's status is listed as "Active". Siteseal Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SITESEAL SERVICES LIMITED
 
Legal Registered Office
28 WILTON ROAD
BEXHILL-ON-SEA
EAST SUSSEX
TN40 1EZ
Other companies in TN6
 
Filing Information
Company Number 01382154
Company ID Number 01382154
Date formed 1978-08-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB243867383  
Last Datalog update: 2024-02-05 10:50:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SITESEAL SERVICES LIMITED
The accountancy firm based at this address is THE VAT BACK PARTNERSHIP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SITESEAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BRADLEY SMITH
Director 2016-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL ALEXANDRA JEAN BUCK
Company Secretary 1992-12-24 2016-04-25
CHRISTOPHER BUCK
Director 1990-12-24 2016-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRADLEY SMITH CHEE MANAGEMENT LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05Director's details changed for Mr Bradley Smith on 2024-01-05
2024-01-05Change of details for Mr Bradley Smith as a person with significant control on 2024-01-05
2023-12-27CONFIRMATION STATEMENT MADE ON 24/12/23, WITH UPDATES
2023-03-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28CONFIRMATION STATEMENT MADE ON 24/12/22, WITH UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH UPDATES
2022-05-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-26CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2021-12-26CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2021-04-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES
2020-04-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17CH01Director's details changed for Mr Bradley Smith on 2020-03-17
2020-03-17PSC04Change of details for Mr Bradley Smith as a person with significant control on 2020-03-17
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES
2019-10-16PSC04Change of details for Mr Bradley Smith as a person with significant control on 2019-10-03
2019-10-16CH01Director's details changed for Mr Bradley Smith on 2019-10-03
2019-07-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29LATEST SOC29/12/17 STATEMENT OF CAPITAL;GBP 210
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2017-10-25PSC04Change of details for Mr Bradley Smith as a person with significant control on 2017-06-13
2017-10-25CH01Director's details changed for Mr Bradley Smith on 2017-06-13
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 210
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2017-03-07SH0125/04/16 STATEMENT OF CAPITAL GBP 210
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUCK
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/16 FROM Abbots Rift Monastery Gardens Rotherfield East Sussex TN6 3NB
2016-06-20SH0125/04/16 STATEMENT OF CAPITAL GBP 210
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-06SH19Statement of capital on 2016-06-06 GBP 100
2016-06-01SH03Purchase of own shares
2016-05-19CAP-SSSolvency Statement dated 25/04/16
2016-05-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-05-19RES01ADOPT ARTICLES 19/05/16
2016-05-19RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2016-05-19SH06Cancellation of shares. Statement of capital on 2016-04-25 GBP 110
2016-05-06AP01DIRECTOR APPOINTED MR BRADLEY SMITH
2016-05-06TM02Termination of appointment of Hazel Alexandra Jean Buck on 2016-04-25
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUCK
2016-01-12AR0124/12/15 FULL LIST
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2016 FROM ALPHA HOUSE CROWBOROUGH HILL CROWBOROUGH EAST SUSSEX TN6 2EG
2016-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / HAZEL ALEXANDRA JEAN BUCK / 11/01/2016
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BUCK / 11/01/2016
2015-12-19AA01CURREXT FROM 31/07/2015 TO 31/12/2015
2015-04-08AA31/07/14 TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 30010
2015-01-02AR0124/12/14 FULL LIST
2014-03-05AA31/07/13 TOTAL EXEMPTION SMALL
2014-01-19LATEST SOC19/01/14 STATEMENT OF CAPITAL;GBP 30010
2014-01-19AR0124/12/13 FULL LIST
2013-03-31AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-20AR0124/12/12 FULL LIST
2013-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / HAZEL ALEXANDRIA JEAN BUCK / 19/01/2013
2013-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2013 FROM NORTH STREET ROTHERFIELD EAST SUSSEX TN6 3NB
2013-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-09RES13NEW SHARE TYPE CREATED 14/12/2012
2013-01-09RES12VARYING SHARE RIGHTS AND NAMES
2013-01-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-09SH0114/12/12 STATEMENT OF CAPITAL GBP 30010
2012-02-20AA31/07/11 TOTAL EXEMPTION SMALL
2012-01-20AR0124/12/11 FULL LIST
2011-03-02AA31/07/10 TOTAL EXEMPTION SMALL
2011-01-14AR0124/12/10 FULL LIST
2010-04-20AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-02AR0124/12/09 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BUCK / 01/10/2009
2009-03-20AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-04-21AA31/07/07 TOTAL EXEMPTION SMALL
2008-01-15363sRETURN MADE UP TO 24/12/07; NO CHANGE OF MEMBERS
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-11363sRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-10363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-01-17363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-01-09363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-01-03363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-01-04363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-08363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-01-05363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-01-13363sRETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS
1998-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-01-07363sRETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS
1997-01-14363sRETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS
1996-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-01-08363sRETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS
1995-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-01-09363sRETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS
1994-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-01-12363sRETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS
1993-01-17363bRETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS
1992-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1992-01-08363sRETURN MADE UP TO 24/12/91; NO CHANGE OF MEMBERS
1992-01-08363(288)DIRECTOR RESIGNED
1992-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/92
1992-01-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1991-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90
1991-01-15363aRETURN MADE UP TO 24/12/90; NO CHANGE OF MEMBERS
1990-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89
1990-02-13363RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS
1988-11-09363RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS
1988-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88
1988-10-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1988-03-11123£ NC 100/249100
1988-03-11SRES04NC INC ALREADY ADJUSTED 31/12/87
1988-03-11SRES1429998 @ £1 31/12/87
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SITESEAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SITESEAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SITESEAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Creditors
Creditors Due Within One Year 2012-08-01 £ 95,742
Creditors Due Within One Year 2011-08-01 £ 98,308

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SITESEAL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 30,000
Called Up Share Capital 2011-08-01 £ 30,000
Cash Bank In Hand 2012-08-01 £ 456,320
Cash Bank In Hand 2011-08-01 £ 580,462
Current Assets 2012-08-01 £ 632,089
Current Assets 2011-08-01 £ 745,551
Debtors 2012-08-01 £ 168,787
Debtors 2011-08-01 £ 157,941
Fixed Assets 2012-08-01 £ 262,988
Fixed Assets 2011-08-01 £ 266,848
Shareholder Funds 2012-08-01 £ 799,335
Shareholder Funds 2011-08-01 £ 914,091
Stocks Inventory 2012-08-01 £ 6,982
Stocks Inventory 2011-08-01 £ 7,148
Tangible Fixed Assets 2012-08-01 £ 262,488
Tangible Fixed Assets 2011-08-01 £ 266,348

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SITESEAL SERVICES LIMITED registering or being granted any patents
Domain Names

SITESEAL SERVICES LIMITED owns 1 domain names.

siteseal.co.uk  

Trademarks
We have not found any records of SITESEAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SITESEAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tunbridge Wells Borough Council 2014-09-17 GBP £8,545 PLANNED MAINTENANCE BUILDINGS
Tunbridge Wells Borough Council 2012-03-14 GBP £985 PLANNED MAINTENANCE BUILDINGS
Tunbridge Wells Borough Council 2011-09-07 GBP £2,740 2000
Tunbridge Wells Borough Council 2011-07-20 GBP £1,430 2000
Tunbridge Wells Borough Council 2010-07-14 GBP £3,100 2000
Tunbridge Wells Borough Council 2010-07-14 GBP £525 2000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SITESEAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SITESEAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SITESEAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.