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

SIT UK LTD

ABILITY HOUSE, 21 NUFFIELD WAY, ABINGDON, OXFORDSHIRE, OX14 1RL,
Company Registration Number
00610491
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sit Uk Ltd
SIT UK LTD was founded on 1958-08-29 and has its registered office in Abingdon. The organisation's status is listed as "Active - Proposal to Strike off". Sit Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SIT UK LTD
 
Legal Registered Office
ABILITY HOUSE
21 NUFFIELD WAY
ABINGDON
OXFORDSHIRE
OX14 1RL
Other companies in NE15
 
Previous Names
NEWGATE FURNISHING COMPANY LIMITED23/06/2005
Filing Information
Company Number 00610491
Company ID Number 00610491
Date formed 1958-08-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2021
Account next due 31/07/2023
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB176311765  
Last Datalog update: 2024-06-06 10:53:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIT UK LTD
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 SIT UK LTD

Current Directors
Officer Role Date Appointed
JOHN O'BYRNE
Director 2015-08-10
MICHAEL ANTHONY O'BYRNE
Director 2015-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
SUZY BOULTON-SOMERVILLE
Director 2015-03-11 2015-08-10
SUZY BOULTON-SOMERVILLE
Company Secretary 2008-12-15 2015-03-11
JOANNA RUTH BOULTON-SOMERVILLE
Director 1991-07-21 2015-03-11
CHRISTOPHER JOHN BOWNS
Company Secretary 2000-11-30 2008-12-15
JOANNA RUTH BOULTON-SOMERVILLE
Company Secretary 1991-07-21 2004-05-30
ROGER BOULTON SOMERVILLE
Director 1991-07-21 2000-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY O'BYRNE ABILITY MATTERS (NI) LIMITED Director 2011-03-29 CURRENT 2004-10-06 Active
MICHAEL ANTHONY O'BYRNE ASSISTIVE TECHNOLOGY GROUP Director 2011-01-04 CURRENT 2010-11-01 Active
MICHAEL ANTHONY O'BYRNE ABILITY CARE LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
MICHAEL ANTHONY O'BYRNE ABILITY SOLUTIONS LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE ABILITYHOLDINGS LIMITED Director 2010-09-07 CURRENT 2010-09-07 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE ABILITYADAPTATIONS LIMITED Director 2010-08-31 CURRENT 2010-08-31 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE ABILITY HOMECARE LIMITED Director 2010-08-27 CURRENT 2010-08-27 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE ABILITY SERVICE AND SUPPORT LIMITED Director 2010-08-27 CURRENT 2010-08-27 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE ABILITY TECHNOLOGIES LIMITED Director 2010-08-27 CURRENT 2010-08-27 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE THE WHEELCHAIR LIFT COMPANY LIMITED Director 2010-08-27 CURRENT 2010-08-27 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE LIFT EXPERTS LIMITED Director 2010-02-26 CURRENT 2010-01-28 Dissolved 2016-11-08
MICHAEL ANTHONY O'BYRNE ABILITY PRODUCTS LIMITED Director 2010-02-26 CURRENT 2010-01-28 Active
MICHAEL ANTHONY O'BYRNE ABILITY LIFTING SOLUTIONS LIMITED Director 2009-11-20 CURRENT 1999-03-02 Dissolved 2016-05-10
MICHAEL ANTHONY O'BYRNE QUANTUM PROSTHETICS AND ORTHOTICS LIMITED Director 2005-02-28 CURRENT 1949-07-27 Liquidation
MICHAEL ANTHONY O'BYRNE ABILITY MATTERS LTD Director 2004-05-17 CURRENT 2004-05-17 Active
MICHAEL ANTHONY O'BYRNE VESSA LIMITED Director 2000-12-04 CURRENT 1996-10-30 Active
MICHAEL ANTHONY O'BYRNE ORTHOEUROPE LIMITED Director 1996-05-31 CURRENT 1989-10-13 Active
MICHAEL ANTHONY O'BYRNE ABILITY MATTERS GROUP LIMITED Director 1995-06-15 CURRENT 1995-03-30 Active
MICHAEL ANTHONY O'BYRNE ORTHO C FAB LIMITED Director 1995-02-13 CURRENT 1995-02-13 Dissolved 2016-11-08
MICHAEL ANTHONY O'BYRNE OPCARE LIMITED Director 1994-03-01 CURRENT 1994-03-01 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
2024-05-08Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2024-05-08Audit exemption subsidiary accounts made up to 2022-10-31
2024-05-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/22
2024-05-04Compulsory strike-off action has been discontinued
2024-05-04DISS40Compulsory strike-off action has been discontinued
2024-04-16DISS16(SOAS)Compulsory strike-off action has been suspended
2024-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/22
2024-04-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2024-03-26FIRST GAZETTE notice for compulsory strike-off
2024-03-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-11-22CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-11-22CS01CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-10-10APPOINTMENT TERMINATED, DIRECTOR LISA MARIE MOORE
2023-10-10TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARIE MOORE
2023-09-25APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MURPHY
2023-09-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MURPHY
2023-04-17Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2023-04-17Audit exemption statement of guarantee by parent company for period ending 31/10/21
2023-04-17Audit exemption subsidiary accounts made up to 2021-10-31
2023-04-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/21
2023-04-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2023-03-21Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2023-03-21Consolidated accounts of parent company for subsidiary company period ending 31/10/21
2023-03-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/21
2023-03-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARD JAMES
2022-10-17AP01DIRECTOR APPOINTED STEPHEN JAMES MURPHY
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-01-26Memorandum articles filed
2022-01-26Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-26MEM/ARTSARTICLES OF ASSOCIATION
2022-01-26RES01ADOPT ARTICLES 26/01/22
2021-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006104910002
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY O'BYRNE
2021-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2021-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2021-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-07-19PSC02Notification of Ability Matters Group Limited as a person with significant control on 2016-04-06
2021-07-19PSC07CESSATION OF MICHAEL ANTHONY O'BYRNE AS A PERSON OF SIGNIFICANT CONTROL
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY NIGEL HENEAGE
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID ROBINSON
2021-03-15AP01DIRECTOR APPOINTED MR GARY NIGEL HENEAGE
2021-02-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/19
2020-12-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/19
2020-12-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/19
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2019-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-08-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/18
2019-08-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/18
2019-08-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/18
2019-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 006104910002
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2018-11-06AP01DIRECTOR APPOINTED MR NEIL EDWARD JAMES
2018-11-05AP01DIRECTOR APPOINTED MR PAUL DAVID ROBINSON
2018-08-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/17
2018-08-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/17
2018-08-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/17
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2017-09-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/16
2017-08-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/16
2017-08-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/16
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 2000
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-07-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM The Waterfront Newburn Riverside Newcastle upon Tyne NE15 8NZ
2015-10-02AA01Current accounting period extended from 30/09/15 TO 31/10/15
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SUZY BOULTON-SOMERVILLE
2015-10-02AP01DIRECTOR APPOINTED MR JOHN O'BYRNE
2015-10-02AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY O'BYRNE
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 2000
2015-08-04AR0121/07/15 FULL LIST
2015-06-10AA30/09/14 TOTAL EXEMPTION SMALL
2015-03-12AP01DIRECTOR APPOINTED MISS SUZY BOULTON-SOMERVILLE
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BOULTON-SOMERVILLE
2015-03-12TM02APPOINTMENT TERMINATED, SECRETARY SUZY BOULTON-SOMERVILLE
2015-02-12CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2015-02-12RES01ADOPT ARTICLES 06/01/2015
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 2000
2014-07-23AR0121/07/14 FULL LIST
2014-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / SUZY BOULTON-SOMERVILLE / 01/02/2014
2014-06-25AA30/09/13 TOTAL EXEMPTION SMALL
2013-07-29AR0121/07/13 FULL LIST
2013-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / SUZY BOULTON-SOMERVILLE / 25/07/2013
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2012-07-24AR0121/07/12 FULL LIST
2012-06-19CH03SECRETARY'S CHANGE OF PARTICULARS / SUZY BOULTON-SOMERVILLE / 19/06/2012
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA RUTH BOULTON-SOMERVILLE / 19/06/2012
2012-03-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11
2012-03-01AA30/09/11 TOTAL EXEMPTION SMALL
2011-07-22AR0121/07/11 FULL LIST
2011-07-22AA01CURREXT FROM 31/03/2011 TO 30/09/2011
2010-12-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-28AR0121/07/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA RUTH BOULTON-SOMERVILLE / 20/07/2010
2009-08-04363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-05-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-09288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER BOWNS
2009-05-09288aSECRETARY APPOINTED SUZY BOULTON-SOMERVILLE
2008-10-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-25363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-24363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22288cSECRETARY'S PARTICULARS CHANGED
2006-08-01363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-03-02363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS; AMEND
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-19363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-06-23CERTNMCOMPANY NAME CHANGED NEWGATE FURNISHING COMPANY LIMIT ED CERTIFICATE ISSUED ON 23/06/05
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-21363(288)SECRETARY RESIGNED
2004-10-21363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/04
2004-05-25363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-10225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03
2002-10-03363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-09-17287REGISTERED OFFICE CHANGED ON 17/09/02 FROM: JW MITCHELL DODDS & CO 11-12 NORTHUMBERLAND SQUARE NORTH SHIELDS TYNE AND WEAR NE30 1PY
2002-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-08-06363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-03-27288aNEW SECRETARY APPOINTED
2001-03-27288bDIRECTOR RESIGNED
2001-02-16287REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 187 PARK VIEW WHITLEY BAY TYNE & WEAR NE26 3RE
2001-02-16AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-29363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-08-20363sRETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS
1998-08-05363sRETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS
1998-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-07-17363sRETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS
1997-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-08-02363sRETURN MADE UP TO 21/07/96; NO CHANGE OF MEMBERS
1996-02-29AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-07-13363sRETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS
1994-07-18363sRETURN MADE UP TO 21/07/94; NO CHANGE OF MEMBERS
1994-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-08-06363sRETURN MADE UP TO 21/07/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to SIT UK LTD 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 SIT UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1983-09-07 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 5,353
Creditors Due Within One Year 2011-10-01 £ 90,156
Provisions For Liabilities Charges 2011-10-01 £ 14,182

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-10-31

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 SIT UK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2,000
Cash Bank In Hand 2011-10-01 £ 12,678
Current Assets 2011-10-01 £ 128,712
Debtors 2011-10-01 £ 33,369
Fixed Assets 2011-10-01 £ 114,027
Shareholder Funds 2011-10-01 £ 133,048
Stocks Inventory 2011-10-01 £ 82,665
Tangible Fixed Assets 2011-10-01 £ 114,027

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIT UK LTD registering or being granted any patents
Domain Names

SIT UK LTD owns 1 domain names.

sithome.co.uk  

Trademarks
We have not found any records of SIT UK LTD registering or being granted any trademarks
Income
Government Income

Government spend with SIT UK LTD

Government Department Income DateTransaction(s) Value Services/Products
Middlesbrough Council 2014-5 GBP £1,669
Middlesbrough Council 2014-1 GBP £3,882
Middlesbrough Council 2013-12 GBP £1,989
Middlesbrough Council 2013-10 GBP £527
Middlesbrough Council 2013-7 GBP £3,835
Middlesbrough Council 2013-6 GBP £1,403
Middlesbrough Council 2013-4 GBP £11,312
Middlesbrough Council 2012-10 GBP £4,308
Middlesbrough Council 2012-7 GBP £5,690
Middlesbrough Council 2012-6 GBP £4,216
Middlesbrough Council 2012-4 GBP £8,878
Middlesbrough Council 2012-3 GBP £11,303
Middlesbrough Council 2012-2 GBP £4,258
Middlesbrough Council 2012-1 GBP £7,309
Middlesbrough Council 2011-12 GBP £21,834
Middlesbrough Council 2011-11 GBP £2,703 Equipment Purchase
Middlesbrough Council 2011-10 GBP £1,934 Equipment Purchase
Middlesbrough Council 2011-9 GBP £6,656 Equipment Purchase
Middlesbrough Council 2011-8 GBP £4,056 Equipment Purchase
Middlesbrough Council 2011-7 GBP £5,188 Equipment Purchase
Middlesbrough Council 2011-6 GBP £4,859 Equipment Purchase
Middlesbrough Council 2011-5 GBP £2,556 Equipment Purchase
Middlesbrough Council 2011-4 GBP £1,870 Equipment Purchase
Middlesbrough Council 2011-3 GBP £2,583 Equipment Purchase
Middlesbrough Council 2011-2 GBP £1,655 Equipment Purchase
Middlesbrough Council 2010-8 GBP £9,668 Equipment Purchase
Middlesbrough Council 2010-7 GBP £4,739 Equipment Purchase
Middlesbrough Council 2010-6 GBP £5,566 Equipment Purchase
Middlesbrough Council 2010-4 GBP £1,322 Equipment Purchase

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 SIT UK LTD 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 SIT UK LTD 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 SIT UK LTD 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.