Company Information for SITEPATH LIMITED
20 LEWISHER ROAD, LEICESTER, LEICESTERSHIRE, LE4 9LR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SITEPATH LIMITED | |
Legal Registered Office | |
20 LEWISHER ROAD LEICESTER LEICESTERSHIRE LE4 9LR Other companies in LE4 | |
Company Number | 06844803 | |
---|---|---|
Company ID Number | 06844803 | |
Date formed | 2009-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB948033417 |
Last Datalog update: | 2025-04-05 06:21:28 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
SITEPATH CONSULTING LTD | British Columbia | Active | Company formed on the 2013-07-22 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN JOHN BALL |
||
PAUL STEPHEN GAMBLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RWL REGISTRARS LIMITED |
Company Secretary | ||
CLIFFORD DONALD WING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROACTION GLOBAL LIMITED | Director | 2014-09-19 | CURRENT | 2014-09-19 | Active - Proposal to Strike off | |
PRO ACTION I-D LIMITED | Director | 2001-04-04 | CURRENT | 2001-04-04 | Active | |
AUTOSIGNS LIMITED | Director | 2010-09-09 | CURRENT | 2010-09-09 | Active | |
STENE HOLDINGS LIMITED | Director | 1992-01-14 | CURRENT | 1988-01-22 | Liquidation | |
P.15 PLASTICS LTD. | Director | 1991-12-31 | CURRENT | 1979-12-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/03/25, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/24 | ||
CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
LATEST SOC | 14/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/14 | |
CH01 | Director's details changed for Mr Steven John Ball on 2014-10-13 | |
CH01 | Director's details changed for Mr Steven John Ball on 2014-10-13 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/13 | |
AR01 | 12/03/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/12 FROM North Mills Frog Island Leicester Leicestershire LE3 5DH | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 12/03/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 12/03/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 12/03/10 ANNUAL RETURN FULL LIST | |
AA01 | CURREXT FROM 31/03/2010 TO 31/05/2010 | |
288a | DIRECTOR APPOINTED PAUL STEPHEN GAMBLE | |
88(2) | AD 06/04/09 GBP SI 97@1=97 GBP IC 3/100 | |
287 | REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 134 PERCIVAL RD ENFIELD EN1 1QU UK | |
88(2) | AD 17/03/09 GBP SI 2@1=2 GBP IC 1/3 | |
288a | DIRECTOR APPOINTED MR STEVEN JOHN BALL | |
288b | APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING | |
288b | APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
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 SITEPATH LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as SITEPATH LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 37059010 | Microfilm, exposed and developed (excl. microfilm for offset reproduction) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |