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

SI SITE SERVICES LIMITED

7 BROWN LANE WEST, LEEDS, LS12 6EH,
Company Registration Number
00620929
Private Limited Company
Active

Company Overview

About Si Site Services Ltd
SI SITE SERVICES LIMITED was founded on 1959-02-12 and has its registered office in Leeds. The organisation's status is listed as "Active". Si Site 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
SI SITE SERVICES LIMITED
 
Legal Registered Office
7 BROWN LANE WEST
LEEDS
LS12 6EH
Other companies in LS29
 
Previous Names
SWITCHGEAR & INSTRUMENTATION LIMITED04/07/2005
Filing Information
Company Number 00620929
Company ID Number 00620929
Date formed 1959-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 03/03/2023
Account next due 30/11/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 05:36:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SI SITE 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.
Companies with same name SI SITE SERVICES LIMITED
The following companies were found which have the same name as SI SITE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SI SITE SERVICES (INTERNATIONAL) LIMITED DENTON HALL ILKLEY WEST YORKSHIRE LS29 0HH Dissolved Company formed on the 1998-06-25
SI Site Services (Hong Kong) Limited Dissolved Company formed on the 2000-05-08

Company Officers of SI SITE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LISA MICHELLE MCDONELL
Company Secretary 2012-07-02
DAVID STUART HURCOMB
Director 2010-09-24
MICHAEL PORTER
Director 2015-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
LEE MARKS
Director 2015-07-01 2015-07-01
DAREN ROBERT HARRIS
Director 2011-08-30 2015-06-30
BARBARA COWELL
Company Secretary 2007-12-21 2012-06-29
PAUL MURRAY COGAN
Director 2010-02-09 2011-09-30
CHRISTOPHER JOHN LANDSBOROUGH NEWTON
Director 2005-06-24 2011-02-25
MARK ANDREWS
Director 2004-04-01 2009-10-30
RICHARD GRENVILLE BAILEY
Director 1992-08-17 2008-02-29
LINDA MARGARET ASHMAN
Company Secretary 2002-12-17 2007-12-21
CHRISTOPHER WOOTTON
Director 2002-01-15 2005-08-05
RICHARD IAN LEDGARD
Director 1999-07-12 2004-05-31
SAMUEL MARSHALL
Director 1996-11-25 2004-04-01
MARK CLAFTON ILLINGWORTH
Company Secretary 1997-09-30 2002-12-17
MICHAEL ERNEST HIRST BROWN
Director 1992-08-17 2002-02-28
RAYMOND JAMES LACY
Director 1992-08-17 2001-08-31
MICHAEL KEVIN LEWIS
Director 1992-08-17 2001-08-31
IAN LETHBRIDGE
Director 1992-08-17 2001-06-19
ROBERT CLIFTON BARKER
Director 1999-07-12 2001-02-02
MICHAEL ROGOWSKI
Company Secretary 1992-08-17 1997-09-30
BRIAN COOPER
Director 1992-08-17 1997-06-17
PETER THOMAS TWIST
Director 1992-08-17 1996-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STUART HURCOMB BRITISH POWER INTERNATIONAL LIMITED Director 2018-03-30 CURRENT 1995-07-11 Active
DAVID STUART HURCOMB MORFIND 2022 LIMITED Director 2018-03-30 CURRENT 2010-09-21 Active
DAVID STUART HURCOMB THE FREEDOM GROUP OF COMPANIES LTD. Director 2018-03-30 CURRENT 1993-11-01 Active
DAVID STUART HURCOMB MORFIND 2027 LIMITED Director 2018-03-30 CURRENT 2001-06-14 Active
DAVID STUART HURCOMB MORFIND 2028 LIMITED Director 2018-03-30 CURRENT 2007-12-20 Active
DAVID STUART HURCOMB MORFIND 2019 LIMITED Director 2018-03-30 CURRENT 2015-12-21 Active
DAVID STUART HURCOMB MORFIND 2020 LIMITED Director 2018-03-30 CURRENT 2015-12-21 Active
DAVID STUART HURCOMB MORFIND 2030 LIMITED Director 2018-03-30 CURRENT 1983-08-31 Active
DAVID STUART HURCOMB MORFIND 2026 LIMITED Director 2018-03-30 CURRENT 1995-10-02 Active
DAVID STUART HURCOMB MORFIND 2029 LIMITED Director 2018-03-30 CURRENT 1996-05-20 Active
DAVID STUART HURCOMB MORFIND 2025 LIMITED Director 2018-03-30 CURRENT 1996-09-17 Active
DAVID STUART HURCOMB MORFIND 2023 LIMITED Director 2018-03-30 CURRENT 2010-09-21 Active
DAVID STUART HURCOMB MORFIND 2024 LIMITED Director 2018-03-30 CURRENT 2010-09-21 Active
DAVID STUART HURCOMB NGBF HOLDINGS LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
DAVID STUART HURCOMB N G BAILEY PENSIONS TRUSTEES LIMITED Director 2018-02-06 CURRENT 2010-02-23 Active
DAVID STUART HURCOMB VAN ELLE HOLDINGS PLC Director 2017-11-01 CURRENT 2003-04-02 Active
DAVID STUART HURCOMB RED KITE LEARNING TRUST Director 2016-12-15 CURRENT 2011-02-09 Active
DAVID STUART HURCOMB RED KITE ALLIANCE LIMITED Director 2016-12-15 CURRENT 2012-09-20 Active - Proposal to Strike off
DAVID STUART HURCOMB HGS VENTURES LIMITED Director 2016-12-15 CURRENT 2014-01-22 Active
DAVID STUART HURCOMB N.G.BAILEY AND COMPANY(OVERSEAS)LIMITED Director 2013-07-26 CURRENT 1957-12-02 Dissolved 2015-08-18
DAVID STUART HURCOMB BAILEY JOHNSON (HOLDINGS) LIMITED Director 2010-09-24 CURRENT 2002-03-15 Dissolved 2015-08-18
DAVID STUART HURCOMB SI SITE SERVICES (INTERNATIONAL) LIMITED Director 2010-09-24 CURRENT 1998-06-25 Dissolved 2015-07-21
DAVID STUART HURCOMB N. G. BAILEY MANUFACTURING LIMITED Director 2010-09-24 CURRENT 1980-04-09 Active - Proposal to Strike off
DAVID STUART HURCOMB S2S LIMITED Director 2010-09-24 CURRENT 2000-03-21 Active - Proposal to Strike off
DAVID STUART HURCOMB BAILEY INTERIORS LIMITED Director 2010-09-24 CURRENT 1965-05-24 Active - Proposal to Strike off
DAVID STUART HURCOMB BAILEY ASSET MANAGEMENT LTD Director 2010-09-24 CURRENT 2005-04-13 Active
DAVID STUART HURCOMB HAMSAARD 2019 LIMITED Director 2010-09-24 CURRENT 1996-07-22 Active
DAVID STUART HURCOMB N.G. BAILEY ENGINEERING LIMITED Director 2010-09-24 CURRENT 1981-02-06 Active - Proposal to Strike off
DAVID STUART HURCOMB BAILEY BUILDING SERVICES LIMITED Director 2010-09-24 CURRENT 1978-09-06 Active
DAVID STUART HURCOMB BAILEY ENERGY LIMITED Director 2010-09-24 CURRENT 1993-01-11 Active
DAVID STUART HURCOMB BAILEY RAIL LIMITED Director 2010-09-24 CURRENT 1999-11-09 Active
DAVID STUART HURCOMB BAILEY LEASING LIMITED Director 2010-09-24 CURRENT 2000-06-05 Active
DAVID STUART HURCOMB BAILEY SYSTEMS LIMITED Director 2010-09-24 CURRENT 2000-08-08 Active
DAVID STUART HURCOMB BAILEY OFF-SITE LIMITED Director 2010-09-24 CURRENT 2005-11-28 Active
DAVID STUART HURCOMB DENTON PARK LTD Director 2010-09-24 CURRENT 2005-11-28 Active
DAVID STUART HURCOMB NG BAILEY IT SERVICES LIMITED Director 2010-09-24 CURRENT 1989-01-24 Active
DAVID STUART HURCOMB NG BAILEY LIMITED Director 2010-09-24 CURRENT 1938-07-22 Active
DAVID STUART HURCOMB NG BAILEY GROUP LIMITED Director 2010-09-24 CURRENT 1980-04-11 Active
DAVID STUART HURCOMB BERDOST 2019 LIMITED Director 2010-09-24 CURRENT 1965-06-30 Active
DAVID STUART HURCOMB BAILEY BUILDING MANAGEMENT LTD Director 2010-09-24 CURRENT 2001-12-28 Active
DAVID STUART HURCOMB NG BAILEY FACILITIES SERVICES LIMITED Director 2010-09-24 CURRENT 2005-06-06 Active
DAVID STUART HURCOMB BAILEY BUILDING SYSTEMS LTD Director 2010-09-24 CURRENT 2005-11-28 Active
DAVID STUART HURCOMB INTEGRATED CONTROL SYSTEMS LIMITED Director 2010-09-24 CURRENT 2007-04-27 Active - Proposal to Strike off
MICHAEL PORTER BRITISH POWER INTERNATIONAL LIMITED Director 2018-03-30 CURRENT 1995-07-11 Active
MICHAEL PORTER MORFIND 2022 LIMITED Director 2018-03-30 CURRENT 2010-09-21 Active
MICHAEL PORTER THE FREEDOM GROUP OF COMPANIES LTD. Director 2018-03-30 CURRENT 1993-11-01 Active
MICHAEL PORTER MORFIND 2027 LIMITED Director 2018-03-30 CURRENT 2001-06-14 Active
MICHAEL PORTER MORFIND 2028 LIMITED Director 2018-03-30 CURRENT 2007-12-20 Active
MICHAEL PORTER MORFIND 2019 LIMITED Director 2018-03-30 CURRENT 2015-12-21 Active
MICHAEL PORTER MORFIND 2020 LIMITED Director 2018-03-30 CURRENT 2015-12-21 Active
MICHAEL PORTER MORFIND 2030 LIMITED Director 2018-03-30 CURRENT 1983-08-31 Active
MICHAEL PORTER MORFIND 2026 LIMITED Director 2018-03-30 CURRENT 1995-10-02 Active
MICHAEL PORTER MORFIND 2029 LIMITED Director 2018-03-30 CURRENT 1996-05-20 Active
MICHAEL PORTER MORFIND 2025 LIMITED Director 2018-03-30 CURRENT 1996-09-17 Active
MICHAEL PORTER MORFIND 2023 LIMITED Director 2018-03-30 CURRENT 2010-09-21 Active
MICHAEL PORTER MORFIND 2024 LIMITED Director 2018-03-30 CURRENT 2010-09-21 Active
MICHAEL PORTER NGBF HOLDINGS LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
MICHAEL PORTER N G BAILEY PENSIONS TRUSTEES LIMITED Director 2018-02-06 CURRENT 2010-02-23 Active
MICHAEL PORTER S2S LIMITED Director 2015-09-21 CURRENT 2000-03-21 Active - Proposal to Strike off
MICHAEL PORTER BAILEY ASSET MANAGEMENT LTD Director 2015-09-21 CURRENT 2005-04-13 Active
MICHAEL PORTER HAMSAARD 2019 LIMITED Director 2015-09-21 CURRENT 1996-07-22 Active
MICHAEL PORTER N.G. BAILEY ENGINEERING LIMITED Director 2015-09-21 CURRENT 1981-02-06 Active - Proposal to Strike off
MICHAEL PORTER BAILEY BUILDING SERVICES LIMITED Director 2015-09-21 CURRENT 1978-09-06 Active
MICHAEL PORTER BAILEY ENERGY LIMITED Director 2015-09-21 CURRENT 1993-01-11 Active
MICHAEL PORTER BAILEY RAIL LIMITED Director 2015-09-21 CURRENT 1999-11-09 Active
MICHAEL PORTER BAILEY LEASING LIMITED Director 2015-09-21 CURRENT 2000-06-05 Active
MICHAEL PORTER BAILEY SYSTEMS LIMITED Director 2015-09-21 CURRENT 2000-08-08 Active
MICHAEL PORTER BAILEY OFF-SITE LIMITED Director 2015-09-21 CURRENT 2005-11-28 Active
MICHAEL PORTER DENTON PARK LTD Director 2015-09-21 CURRENT 2005-11-28 Active
MICHAEL PORTER NG BAILEY IT SERVICES LIMITED Director 2015-09-21 CURRENT 1989-01-24 Active
MICHAEL PORTER NG BAILEY LIMITED Director 2015-09-21 CURRENT 1938-07-22 Active
MICHAEL PORTER NG BAILEY GROUP LIMITED Director 2015-09-21 CURRENT 1980-04-11 Active
MICHAEL PORTER BERDOST 2019 LIMITED Director 2015-09-21 CURRENT 1965-06-30 Active
MICHAEL PORTER BAILEY BUILDING MANAGEMENT LTD Director 2015-09-21 CURRENT 2001-12-28 Active
MICHAEL PORTER NG BAILEY FACILITIES SERVICES LIMITED Director 2015-09-21 CURRENT 2005-06-06 Active
MICHAEL PORTER BAILEY BUILDING SYSTEMS LTD Director 2015-09-21 CURRENT 2005-11-28 Active
MICHAEL PORTER INTEGRATED CONTROL SYSTEMS LIMITED Director 2015-09-21 CURRENT 2007-04-27 Active - Proposal to Strike off

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
2023-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/03/23
2023-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/03/23
2023-09-19Director's details changed for Mr Jonathan Stockton on 2023-09-08
2023-09-19CH01Director's details changed for Mr Jonathan Stockton on 2023-09-08
2023-08-07CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-08-07CS01CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-02-07Second filing of notification of cessation of person of significant controlNg Bailey Group Limited
2023-02-07Second filing of notification of person of significant controlN G Bailey Manufacturing Limited
2023-02-07RP04PSC02Second filing of notification of person of significant controlN G Bailey Manufacturing Limited
2023-02-07RP04PSC07Second filing of notification of cessation of person of significant controlNg Bailey Group Limited
2023-01-31RP04CS01
2023-01-26CESSATION OF NG BAILEY MANUFACTURING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-26Notification of Ng Bailey Limited as a person with significant control on 2023-01-25
2023-01-26PSC02Notification of Ng Bailey Limited as a person with significant control on 2023-01-25
2023-01-26PSC07CESSATION OF NG BAILEY MANUFACTURING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/22 FROM Denton Hall Ilkley West Yorkshire LS29 0HH
2022-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/02/22
2022-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/02/22
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-08-09PSC02Notification of Ng Bailey Manufacturing Limited as a person with significant control on 2021-12-08
2022-08-09PSC07CESSATION OF NG BAILEY GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/02/21
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2020-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES
2020-07-01AP01DIRECTOR APPOINTED MR JONATHAN STOCKTON
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PORTER
2019-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/03/19
2019-08-01PSC07CESSATION OF NG BAILEY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-01PSC02Notification of Ng Bailey Group Limited as a person with significant control on 2016-04-06
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2018-10-02AP03Appointment of Mrs Rachel Clare Salmon as company secretary on 2018-10-01
2018-10-02TM02Termination of appointment of Lisa Michelle Mcdonell on 2018-09-30
2018-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/03/18
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;GBP 10
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-07-26Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 31/01/2023
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 10
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/02/17
2016-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/02/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 500000
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR LEE MARKS
2015-12-03AAFULL ACCOUNTS MADE UP TO 27/02/15
2015-12-01AP01DIRECTOR APPOINTED MR MICHAEL PORTER
2015-11-28TM01APPOINTMENT TERMINATED, DIRECTOR LEE MARKS
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 500000
2015-10-07AR0117/08/15 ANNUAL RETURN FULL LIST
2015-07-28AP01DIRECTOR APPOINTED MR LEE MARKS
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAREN ROBERT HARRIS
2015-05-01DS02Withdrawal of the company strike off application
2015-04-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2015-03-29DS01Application to strike the company off the register
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 10
2015-02-26SH19Statement of capital on 2015-02-26 GBP 10.00
2015-02-26SH20Statement by Directors
2015-02-26RES06REDUCE ISSUED CAPITAL 26/02/2015
2015-02-26CAP-SSSolvency Statement dated 26/02/15
2015-01-23MISCAUDITORS RESIGNATION
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 500000
2014-09-17AR0117/08/14 FULL LIST
2014-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2013-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/13
2013-09-26AR0117/08/13 FULL LIST
2012-09-19AR0117/08/12 NO MEMBER LIST
2012-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/12
2012-07-11AP03SECRETARY APPOINTED LISA MICHELLE MCDONELL
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY BARBARA COWELL
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAREN HARRIS / 12/04/2012
2012-02-16RES01ADOPT ARTICLES 13/02/2012
2012-02-16CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COGAN
2011-09-12AP01DIRECTOR APPOINTED DAREN HARRIS
2011-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/11
2011-08-25AR0117/08/11 NO CHANGES
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART HURCOMB / 19/04/2011
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWTON
2010-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/10
2010-10-05AP01DIRECTOR APPOINTED MR DAVID STUART HURCOMB
2010-08-23AR0117/08/10 FULL LIST
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / BARBARA COWELL / 28/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LANDSBOROUGH NEWTON / 28/07/2010
2010-03-04AP01DIRECTOR APPOINTED PAUL COGAN
2010-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/09
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREWS
2009-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2009 FROM HEATHCOTE KINGS ROAD ILKLEY WEST YORKSHIRE LS29 9AS
2009-08-28363aRETURN MADE UP TO 17/08/09; NO CHANGE OF MEMBERS
2008-08-27363aRETURN MADE UP TO 17/08/08; NO CHANGE OF MEMBERS
2008-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08
2008-03-08288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BAILEY
2008-01-07288bSECRETARY RESIGNED
2008-01-07288aNEW SECRETARY APPOINTED
2007-09-05363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/07
2006-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/06
2006-08-31363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2005-08-30363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-08-16288bDIRECTOR RESIGNED
2005-07-04CERTNMCOMPANY NAME CHANGED SWITCHGEAR & INSTRUMENTATION LIM ITED CERTIFICATE ISSUED ON 04/07/05
2005-07-04288aNEW DIRECTOR APPOINTED
2005-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/05
2004-10-05288cDIRECTOR'S PARTICULARS CHANGED
2004-08-23363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-07-29288bDIRECTOR RESIGNED
2004-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/04
2004-04-07288aNEW DIRECTOR APPOINTED
2004-04-07288bDIRECTOR RESIGNED
2003-12-02288cDIRECTOR'S PARTICULARS CHANGED
2003-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-23363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03
2003-08-20288cDIRECTOR'S PARTICULARS CHANGED
2003-01-14288bSECRETARY RESIGNED
2003-01-14288aNEW SECRETARY APPOINTED
2002-08-28363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/02
2002-03-07288bDIRECTOR RESIGNED
2002-01-21288aNEW DIRECTOR APPOINTED
2001-10-09AAFULL ACCOUNTS MADE UP TO 02/03/01
2001-09-04288bDIRECTOR RESIGNED
2001-09-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SI SITE 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 SI SITE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SI SITE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-03-01
Annual Accounts
2012-02-24
Annual Accounts
2011-02-25

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 SI SITE SERVICES LIMITED

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

SI SITE SERVICES LIMITED owns 1 domain names.

sandi.co.uk  

Trademarks
We have not found any records of SI SITE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SI SITE 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 (99999 - Dormant Company) as SI SITE SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SI SITE 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 SI SITE 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 SI SITE 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.