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

SITE MACHINING SERVICES LIMITED

UNIT 66 GRAVELLY INDUSTRIAL PARK, WALKER DRIVE, BIRMINGHAM, B24 8TQ,
Company Registration Number
05472803
Private Limited Company
Active

Company Overview

About Site Machining Services Ltd
SITE MACHINING SERVICES LIMITED was founded on 2005-06-06 and has its registered office in Birmingham. The organisation's status is listed as "Active". Site Machining Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SITE MACHINING SERVICES LIMITED
 
Legal Registered Office
UNIT 66 GRAVELLY INDUSTRIAL PARK
WALKER DRIVE
BIRMINGHAM
B24 8TQ
Other companies in NE24
 
Filing Information
Company Number 05472803
Company ID Number 05472803
Date formed 2005-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB892989832  
Last Datalog update: 2024-01-06 09:45:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SITE MACHINING SERVICES 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.

Company Officers of SITE MACHINING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BLACKWOOD PARTNERS LLP
Company Secretary 2012-06-22
SCOTT MARTIN
Company Secretary 2012-06-22
SCOTT MARTIN
Director 2012-06-22
SANDY SMART
Director 2012-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN DERRY
Director 2013-04-26 2015-07-06
JEFFREY MILNE
Director 2005-06-07 2014-07-07
DAVID STURROCK
Director 2012-06-22 2013-04-26
YVONNE MILNE
Company Secretary 2005-06-07 2012-06-22
SECRETARIES FORM 10 LIMITED
Company Secretary 2005-06-06 2005-06-07
DIRECTORS FORM 10 LIMITED
Director 2005-06-06 2005-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT MARTIN ROSS OFFSHORE LIMITED Director 2018-05-23 CURRENT 2018-05-23 Active
SCOTT MARTIN TENNIS SCOTLAND Director 2016-02-22 CURRENT 2001-03-19 Active
SCOTT MARTIN GLACIER HEAT TRANSFER LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active - Proposal to Strike off
SCOTT MARTIN MSL HEAT TRANSFER LIMITED Director 2014-09-18 CURRENT 2014-04-15 Active
SCOTT MARTIN GLACIER WHITELEY READ LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
SCOTT MARTIN GLACIER INSPECTION SERVICES LIMITED Director 2014-02-28 CURRENT 1981-06-02 Active
SCOTT MARTIN GLACIER INSPECTION SERVICES UK LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
SCOTT MARTIN ROSS OFFSHORE CONSULTANCY LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
SCOTT MARTIN GLACIER ENERGY SERVICES LIMITED Director 2013-08-16 CURRENT 1998-08-21 Active
SCOTT MARTIN GLACIER WELDING SOLUTIONS LIMITED Director 2013-05-13 CURRENT 2011-06-15 Active
SCOTT MARTIN GLACIER MACHINING SOLUTIONS LIMITED Director 2011-03-25 CURRENT 1996-11-28 Active
SCOTT MARTIN GLACIER ENERGY SERVICES HOLDINGS LIMITED Director 2011-03-23 CURRENT 2011-02-08 Active
SCOTT MARTIN NOBLE DENTON SWITZERLAND S.A. Director 2008-06-15 CURRENT 2007-09-26 Active
SANDY SMART GLACIER ENERGY SERVICES LIMITED Director 2015-11-30 CURRENT 1998-08-21 Active

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
2023-06-21CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-30REGISTRATION OF A CHARGE / CHARGE CODE 054728030003
2021-12-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 054728030003
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/18 FROM Unit 11 Burford Way Boldon Business Park Boldon NE35 9PZ
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2017-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-10-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07AR0106/06/16 ANNUAL RETURN FULL LIST
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 054728030002
2015-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN DERRY
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-16AR0106/06/15 ANNUAL RETURN FULL LIST
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/15 FROM 27 H Spencer Road Blyth Riverside Business Park Blyth Northumberland NE24 5TG
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MILNE
2014-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-10SH06Cancellation of shares. Statement of capital on 2014-05-27 GBP 2
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-10SH19Statement of capital on 2014-06-10 GBP 2.00
2014-06-10SH20Statement by directors
2014-06-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2014-06-10CAP-SSSolvency statement dated 27/05/14
2014-06-09AR0106/06/14 ANNUAL RETURN FULL LIST
2014-03-06RES13Resolutions passed:
  • Company business 28/02/2014
2013-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-06-26AR0106/06/13 ANNUAL RETURN FULL LIST
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STURROCK
2013-06-26CH04SECRETARY'S DETAILS CHNAGED FOR BLACKWOOD PARTNERS LLP on 2012-08-08
2013-05-22AA01PREVSHO FROM 22/06/2013 TO 31/03/2013
2013-05-08AP01DIRECTOR APPOINTED MR MARK DERRY
2012-12-18AA22/06/12 TOTAL EXEMPTION SMALL
2012-07-17AP01DIRECTOR APPOINTED MR SANDY SMART
2012-07-12AA01PREVEXT FROM 05/06/2012 TO 22/06/2012
2012-07-10AP01DIRECTOR APPOINTED MR DAVID STURROCK
2012-07-10RES13FACILITES AGREEMENT 25/03/11 22/06/2012
2012-07-10RES13CONFLICT OF INTEREST 22/06/2012
2012-07-10RES01ADOPT ARTICLES 22/06/2012
2012-07-10AP01DIRECTOR APPOINTED MR SCOTT MARTIN
2012-07-10AP04CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP
2012-07-10AP03SECRETARY APPOINTED MR SCOTT MARTIN
2012-07-10TM02APPOINTMENT TERMINATED, SECRETARY YVONNE MILNE
2012-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-12AR0106/06/12 FULL LIST
2012-01-10AA05/06/11 TOTAL EXEMPTION SMALL
2011-06-07AR0106/06/11 FULL LIST
2011-02-23AA05/06/10 TOTAL EXEMPTION SMALL
2010-07-24AR0106/06/10 FULL LIST
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MILNE / 06/06/2010
2010-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / YVONNE MILNE / 06/06/2010
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 17 OSWESTRY PLACE EASTFIELD GREEN CRAMLINGTON NE23 2YJ
2010-01-08AA05/06/09 TOTAL EXEMPTION SMALL
2009-06-24363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-03-05AA05/06/08 TOTAL EXEMPTION FULL
2009-02-0488(2)AD 04/02/09 GBP SI 1@1=1 GBP IC 1/2
2008-09-01363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-02-29AA30/06/07 TOTAL EXEMPTION FULL
2008-02-29225ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 05/06/2008
2007-06-11363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-02-2388(2)RAD 07/06/05--------- £ SI 1@1
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/06
2006-07-03363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-21288aNEW SECRETARY APPOINTED
2005-06-17288bDIRECTOR RESIGNED
2005-06-17288bSECRETARY RESIGNED
2005-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to SITE MACHINING 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 SITE MACHINING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-12 Outstanding MAVEN CAPITAL PARTNERS UK LLP (AS SECURITY TRUSTEE)
DEBENTURE 2012-07-02 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
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 SITE MACHINING SERVICES LIMITED

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

SITE MACHINING SERVICES LIMITED owns 1 domain names.

sitemachiningservices.co.uk  

Trademarks
We have not found any records of SITE MACHINING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SITE MACHINING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as SITE MACHINING SERVICES LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where SITE MACHINING 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 SITE MACHINING 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 SITE MACHINING 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.