Company Information for SITELINE LIMITED
UNIT E WOODSIDE, 34 PARHAM DRIVE, EASTLEIGH, HAMPSHIRE, SO50 4NU,
|
Company Registration Number
03021865
Private Limited Company
Active |
Company Name | |
---|---|
SITELINE LIMITED | |
Legal Registered Office | |
UNIT E WOODSIDE 34 PARHAM DRIVE EASTLEIGH HAMPSHIRE SO50 4NU Other companies in SO50 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
RACHEL MARY ALLISON |
||
RACHEL MARY ALLISON |
||
DAVID ROBERT CROSSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT ANDREW MCINERNEY |
Director | ||
SALLY ANN TAYLOR |
Company Secretary | ||
JENNIFER ANN JONES |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 02/04/24 FROM Unit E Woodside 34 Parham Drive Eastleigh Hampshire SO50 4NU | ||
DIRECTOR APPOINTED MR STEPHEN MARK HALL | ||
DIRECTOR APPOINTED MR GLENN JAMES LICKMAN | ||
DIRECTOR APPOINTED MR STEPHEN JOHN LORTON | ||
DIRECTOR APPOINTED MR JAMES WILLIAM MANCEY | ||
Termination of appointment of Rachel Mary Allison on 2024-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR RACHEL MARY ALLISON | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT CROSSLEY | ||
Notification of Encompass Surveys Limited as a person with significant control on 2024-03-31 | ||
CESSATION OF RACHEL MARY ALLISON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF DAVID ROBERT CROSSLEY AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES | ||
Director's details changed for Mr David Robert Crossley on 2021-10-05 | ||
Director's details changed for Ms Rachel Mary Allison on 2021-10-05 | ||
Change of details for Mr David Robert Crossley as a person with significant control on 2021-10-05 | ||
Change of details for Ms Rachel Mary Allison as a person with significant control on 2021-10-05 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 15/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 15/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/11 FROM Unit 1 Shelley Farm Ower Hampshire SO51 6AS | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT CROSSLEY / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARY ALLISON / 15/02/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RACHEL MARY ALLISON on 2010-02-15 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/02/04 | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 08/02/03--------- £ SI 248@1 | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 165 BOTLEY ROAD BURRIDGE SOUTHAMPTON SO31 1BJ | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 16/02/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
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 Due After One Year | 2012-04-01 | £ 7,579 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 86,056 |
Creditors and other liabilities
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Fareham Borough Council | |
|
FURNITURE & EQUIPT. PURCHASES |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Basingstoke and Deane Borough Council | |
|
Across Services |
Fareham Borough Council | |
|
FURNITURE & EQUIPT. PURCHASES |
HAMPSHIRE COUNTY COUNCIL | |
|
Footway Repairs |
HAMPSHIRE COUNTY COUNCIL | |
|
S.38 Supervision And Admin |
HAMPSHIRE COUNTY COUNCIL | |
|
Consultants Fees |
HAMPSHIRE COUNTY COUNCIL | |
|
Consultants Fees |
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
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.
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. |