Active - Proposal to Strike off
Company Information for SITE (UK) LIMITED
TRADE HOUSE, MEAD AVENUE, HOUNDSTONE BUSINESS PARK, YEOVIL, BA22 8RT,
|
Company Registration Number
05813215
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SITE (UK) LIMITED | ||
Legal Registered Office | ||
TRADE HOUSE MEAD AVENUE HOUNDSTONE BUSINESS PARK YEOVIL BA22 8RT Other companies in BA22 | ||
Previous Names | ||
|
Company Number | 05813215 | |
---|---|---|
Company ID Number | 05813215 | |
Date formed | 2006-05-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-06-01 18:59:39 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM BELL |
||
JONATHAN MARK MEWETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM ANDREW LIVINGSTON |
Director | ||
JOHN BRUCE GILL |
Director | ||
JOHN RICHARD COLLEY |
Director | ||
RICHARD JAMES MACNAMARA |
Company Secretary | ||
BONDLAW SECRETARIES LIMITED |
Nominated Secretary | ||
BONDLAW DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ERBAUER (UK) LIMITED | Director | 2017-07-07 | CURRENT | 2001-06-29 | Active - Proposal to Strike off | |
FORGE STEEL LIMITED | Director | 2017-07-07 | CURRENT | 2006-05-11 | Active - Proposal to Strike off | |
ELECTRICFIX LIMITED | Director | 2017-07-07 | CURRENT | 2008-04-24 | Active - Proposal to Strike off | |
GEARED UP LIMITED | Director | 2017-07-07 | CURRENT | 2010-10-21 | Active | |
NO NONSENSE LIMITED | Director | 2017-07-07 | CURRENT | 2006-05-11 | Active - Proposal to Strike off | |
WATERSMITH UK LIMITED | Director | 2017-07-07 | CURRENT | 2006-09-19 | Active - Proposal to Strike off | |
SCREWFIX LIMITED | Director | 2017-07-07 | CURRENT | 2006-12-18 | Active - Proposal to Strike off | |
POWERSMITH LIMITED | Director | 2017-07-07 | CURRENT | 2007-03-26 | Active - Proposal to Strike off | |
MORETTI (UK) LIMITED | Director | 2017-07-07 | CURRENT | 2007-03-26 | Active - Proposal to Strike off | |
SCREWFIX SPARES LIMITED | Director | 2017-07-07 | CURRENT | 1998-07-06 | Active | |
EASYDRIVE (GB) LIMITED | Director | 2017-07-07 | CURRENT | 2006-05-11 | Active - Proposal to Strike off | |
KINGFISHER MARKETPLACES LIMITED | Director | 2017-07-07 | CURRENT | 1996-10-02 | Active | |
TITAN POWER TOOLS (UK) LIMITED | Director | 2017-07-07 | CURRENT | 2006-05-11 | Active - Proposal to Strike off | |
SCREWS LIMITED | Director | 2017-07-07 | CURRENT | 2006-05-11 | Active - Proposal to Strike off | |
SFD LTD | Director | 2017-07-07 | CURRENT | 2006-12-21 | Active | |
LOCKE & CO LTD. | Director | 2017-07-07 | CURRENT | 2011-04-05 | Active - Proposal to Strike off | |
LOCKE & CO LTD. | Director | 2015-01-27 | CURRENT | 2011-04-05 | Active - Proposal to Strike off | |
THE SCREWFIX FOUNDATION | Director | 2013-02-22 | CURRENT | 2013-02-22 | Active | |
DIY EXPRESS LIMITED | Director | 2011-09-19 | CURRENT | 2011-09-19 | Active - Proposal to Strike off | |
GEARED UP LIMITED | Director | 2010-10-21 | CURRENT | 2010-10-21 | Active | |
PLUMBFIX LIMITED | Director | 2009-02-11 | CURRENT | 2009-02-11 | Active - Proposal to Strike off | |
ERBAUER (UK) LIMITED | Director | 2008-08-29 | CURRENT | 2001-06-29 | Active - Proposal to Strike off | |
FORGE STEEL LIMITED | Director | 2008-08-29 | CURRENT | 2006-05-11 | Active - Proposal to Strike off | |
ELECTRICFIX LIMITED | Director | 2008-08-29 | CURRENT | 2008-04-24 | Active - Proposal to Strike off | |
NO NONSENSE LIMITED | Director | 2008-08-29 | CURRENT | 2006-05-11 | Active - Proposal to Strike off | |
WATERSMITH UK LIMITED | Director | 2008-08-29 | CURRENT | 2006-09-19 | Active - Proposal to Strike off | |
SCREWFIX LIMITED | Director | 2008-08-29 | CURRENT | 2006-12-18 | Active - Proposal to Strike off | |
POWERSMITH LIMITED | Director | 2008-08-29 | CURRENT | 2007-03-26 | Active - Proposal to Strike off | |
MORETTI (UK) LIMITED | Director | 2008-08-29 | CURRENT | 2007-03-26 | Active - Proposal to Strike off | |
SCREWFIX SPARES LIMITED | Director | 2008-08-29 | CURRENT | 1998-07-06 | Active | |
EASYDRIVE (GB) LIMITED | Director | 2008-08-29 | CURRENT | 2006-05-11 | Active - Proposal to Strike off | |
KINGFISHER MARKETPLACES LIMITED | Director | 2008-08-29 | CURRENT | 1996-10-02 | Active | |
TITAN POWER TOOLS (UK) LIMITED | Director | 2008-08-29 | CURRENT | 2006-05-11 | Active - Proposal to Strike off | |
SCREWS LIMITED | Director | 2008-08-29 | CURRENT | 2006-05-11 | Active - Proposal to Strike off | |
SFD LTD | Director | 2008-08-29 | CURRENT | 2006-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BELL | |
AP01 | DIRECTOR APPOINTED MR MAX NICHOLAS BRITTEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW LIVINGSTON | |
AP01 | DIRECTOR APPOINTED MR GRAHAM BELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 11/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 11/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 11/05/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK MEWETT / 24/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW LIVINGSTON / 24/05/2011 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 11/05/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR WILLIAM ANDREW LIVINGSTON | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN GILL | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN COLLEY | |
288a | DIRECTOR APPOINTED MR JOHN BRUCE GILL | |
288a | DIRECTOR APPOINTED MR JONATHAN MARK MEWETT | |
363a | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD MACNAMARA | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BONDCO 1163 LIMITED CERTIFICATE ISSUED ON 02/08/06 | |
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 | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SITE (UK) LIMITED are:
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. |