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

SITELINE LIMITED

UNIT E WOODSIDE, 34 PARHAM DRIVE, EASTLEIGH, HAMPSHIRE, SO50 4NU,
Company Registration Number
03021865
Private Limited Company
Active

Company Overview

About Siteline Ltd
SITELINE LIMITED was founded on 1995-02-15 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Siteline Limited is a Private Limited Company registered in 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
SITELINE LIMITED
 
Legal Registered Office
UNIT E WOODSIDE
34 PARHAM DRIVE
EASTLEIGH
HAMPSHIRE
SO50 4NU
Other companies in SO50
 
Filing Information
Company Number 03021865
Company ID Number 03021865
Date formed 1995-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB808411153  
Last Datalog update: 2024-04-07 05:37:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SITELINE LIMITED
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.
Companies with same name SITELINE LIMITED
The following companies were found which have the same name as SITELINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SiteLine (Markham Gardens) Inc. 20 cachet woods court suite 1 markham Ontario L6C 3G1 Dissolved Company formed on the 2009-02-23
Siteline Associates LLC Maryland Unknown
SITELINE BUILDING PRODUCTS LIMITED 30-34 NORTH STREET HAILSHAM BN27 1DW Active Company formed on the 2013-07-25
SITELINE BUILDING SOLUTIONS LLC 208 LITHIA PINECREST ROAD BRANDON FL 33511 Active Company formed on the 2011-07-05
SITELINE CONSTRUCTION SERVICES LTD 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA Liquidation Company formed on the 2008-02-05
SITELINE CIVILS LIMITED 28 COMMERCIAL STREET BEDLINOG TREHARRIS MERTHYR TYDFIL CF46 6RE Active - Proposal to Strike off Company formed on the 2013-12-03
SITELINE CIVIL ENGINEERING/SURVEY LTD 30 EREBUS DRIVE LONDON SE28 0GH Active - Proposal to Strike off Company formed on the 2013-08-12
SITELINE CONSTRUCTION LIMITED GRANT THORNTON MILL HOUSE HENRY STREET LIMERICK V94K6HH Dissolved Company formed on the 2006-04-10
SITELINE CONSTRUCTION INC. 1573 73RD ST Kings BROOKLYN NY 11228 Active Company formed on the 2015-05-14
Siteline Communications, Inc. One Union Street, 3rd Fl San Francisco CA 94111 Dissolved Company formed on the 1979-07-09
SITELINE CONSTRUCTION GROUP LLC 1083 N. Collier Blvd. #352 MARCO ISLAND FL 34145 Active Company formed on the 2013-10-07
SITELINE CONSTRUCTION SERVICES LIMITED Unknown
SITELINE CONSTRUCTION INC Georgia Unknown
SITELINE CONSTRUCTION I INC. 105-10 89TH ST Queens QUEENS NY 11417 Active Company formed on the 2018-12-28
Siteline Cabinetry LLC Indiana Unknown
SITELINE CONTRACTOR SURVEYS LLC 13367 VILLAGE SQUARE DR UNIT C114 WOODINVILLE WA 980724113 Active Company formed on the 2018-06-01
SITELINE CONSULTING LLC Georgia Unknown
SITELINE CIVILS SW LIMITED 28 COMMERCIAL STREET BEDLINOG TREHARRIS MID GLAMORGAN CF46 6RE Active Company formed on the 2022-03-11
SITELINE DESIGN AND CONSTRUCTION I INC. 7224 16TH AVE KINGS BROOKLYN NEW YORK 11204 Active Company formed on the 2012-07-31
SITELINE DESIGN & CONSTRUCTION INC. 135 FRANKLIN ST STE 4 BROOKLYN NEW YORK 11222 Active Company formed on the 2005-07-14

Company Officers of SITELINE LIMITED

Current Directors
Officer Role Date Appointed
RACHEL MARY ALLISON
Company Secretary 2002-10-08
RACHEL MARY ALLISON
Director 2002-10-08
DAVID ROBERT CROSSLEY
Director 2002-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANDREW MCINERNEY
Director 1995-02-15 2002-10-09
SALLY ANN TAYLOR
Company Secretary 1997-11-27 2002-10-08
JENNIFER ANN JONES
Company Secretary 1995-02-15 1997-11-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-02-15 1995-02-15

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
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM Unit E Woodside 34 Parham Drive Eastleigh Hampshire SO50 4NU
2024-04-02DIRECTOR APPOINTED MR STEPHEN MARK HALL
2024-04-02DIRECTOR APPOINTED MR GLENN JAMES LICKMAN
2024-04-02DIRECTOR APPOINTED MR STEPHEN JOHN LORTON
2024-04-02DIRECTOR APPOINTED MR JAMES WILLIAM MANCEY
2024-04-02Termination of appointment of Rachel Mary Allison on 2024-03-31
2024-04-02APPOINTMENT TERMINATED, DIRECTOR RACHEL MARY ALLISON
2024-04-02APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT CROSSLEY
2024-04-02Notification of Encompass Surveys Limited as a person with significant control on 2024-03-31
2024-04-02CESSATION OF RACHEL MARY ALLISON AS A PERSON OF SIGNIFICANT CONTROL
2024-04-02CESSATION OF DAVID ROBERT CROSSLEY AS A PERSON OF SIGNIFICANT CONTROL
2024-02-16CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2024-02-15Director's details changed for Mr David Robert Crossley on 2021-10-05
2024-02-15Director's details changed for Ms Rachel Mary Allison on 2021-10-05
2024-02-15Change of details for Mr David Robert Crossley as a person with significant control on 2021-10-05
2024-02-15Change of details for Ms Rachel Mary Allison as a person with significant control on 2021-10-05
2023-10-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-12-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-11-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-12-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-11-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-09-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 250
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02AR0115/02/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 250
2015-02-27AR0115/02/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 250
2014-02-25AR0115/02/14 ANNUAL RETURN FULL LIST
2013-12-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0115/02/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0115/02/12 ANNUAL RETURN FULL LIST
2011-11-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01AR0115/02/11 ANNUAL RETURN FULL LIST
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/11 FROM Unit 1 Shelley Farm Ower Hampshire SO51 6AS
2010-12-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-08AR0115/02/10 ANNUAL RETURN FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT CROSSLEY / 15/02/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARY ALLISON / 15/02/2010
2010-03-08CH03SECRETARY'S DETAILS CHNAGED FOR RACHEL MARY ALLISON on 2010-02-15
2009-11-19AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-10-21AA31/03/08 TOTAL EXEMPTION FULL
2008-02-29363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-02363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-03-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-02288cDIRECTOR'S PARTICULARS CHANGED
2006-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-16363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-23363(287)REGISTERED OFFICE CHANGED ON 23/02/04
2004-02-23363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-2688(2)RAD 08/02/03--------- £ SI 248@1
2003-02-21363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-10-15288bDIRECTOR RESIGNED
2002-10-15288aNEW SECRETARY APPOINTED
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-15287REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 165 BOTLEY ROAD BURRIDGE SOUTHAMPTON SO31 1BJ
2002-10-15288bSECRETARY RESIGNED
2002-10-15288aNEW DIRECTOR APPOINTED
2002-02-21363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-02-14363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-02-22363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-02-16363sRETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS
1998-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-02-06363sRETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS
1997-12-04288aNEW SECRETARY APPOINTED
1997-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-12-04288bSECRETARY RESIGNED
1997-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-12363sRETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS
1996-11-19SRES03EXEMPTION FROM APPOINTING AUDITORS 16/02/96
1996-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-02-23363(288)SECRETARY'S PARTICULARS CHANGED
1996-02-23363sRETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS
1995-09-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-02-21288SECRETARY RESIGNED
1995-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SITELINE 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 SITELINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SITELINE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due After One Year 2012-04-01 £ 7,579
Creditors Due Within One Year 2012-04-01 £ 86,056

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SITELINE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 250
Cash Bank In Hand 2012-04-01 £ 213,604
Current Assets 2012-04-01 £ 291,728
Debtors 2012-04-01 £ 78,124
Fixed Assets 2012-04-01 £ 108,464
Shareholder Funds 2012-04-01 £ 306,557
Tangible Fixed Assets 2012-04-01 £ 108,464

Debtors and other cash assets

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

SITELINE LIMITED owns 1 domain names.

siteline.co.uk  

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

Government spend with SITELINE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Fareham Borough Council 2014-04-11 GBP £1,685 FURNITURE & EQUIPT. PURCHASES
Basingstoke and Deane Borough Council 2013-10-31 GBP £860 Cultural & Related
Basingstoke and Deane Borough Council 2013-07-31 GBP £1,540 Across Services
Fareham Borough Council 2013-02-15 GBP £2,140 FURNITURE & EQUIPT. PURCHASES
HAMPSHIRE COUNTY COUNCIL 2010-11-19 GBP £670 Footway Repairs
HAMPSHIRE COUNTY COUNCIL 2010-09-03 GBP £670 S.38 Supervision And Admin
HAMPSHIRE COUNTY COUNCIL 2010-06-10 GBP £890 Consultants Fees
HAMPSHIRE COUNTY COUNCIL 2010-05-11 GBP £840 Consultants Fees
Windsor and Maidenhead Council 2010-01-22 GBP £2,140
Windsor and Maidenhead Council 2010-01-11 GBP £2,140
Reading Borough Council 2009-06-10 GBP £720
Reading Borough Council 2009-05-29 GBP £1,470

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 SITELINE 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 SITELINE 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 SITELINE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4