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

SITE SERVICE ENGINEERING LIMITED

STOCKS GROUP HOUSE, EAST COMMON LANE, SCUNTHORPE, NORTH LINCOLNSHIRE, DN16 1DE,
Company Registration Number
02694521
Private Limited Company
Active

Company Overview

About Site Service Engineering Ltd
SITE SERVICE ENGINEERING LIMITED was founded on 1992-03-06 and has its registered office in Scunthorpe. The organisation's status is listed as "Active". Site Service Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SITE SERVICE ENGINEERING LIMITED
 
Legal Registered Office
STOCKS GROUP HOUSE
EAST COMMON LANE
SCUNTHORPE
NORTH LINCOLNSHIRE
DN16 1DE
Other companies in DN16
 
Filing Information
Company Number 02694521
Company ID Number 02694521
Date formed 1992-03-06
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 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB613751161  
Last Datalog update: 2024-03-06 02:33:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SITE SERVICE ENGINEERING 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 SERVICE ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
ANNE MARGARET SHORT
Company Secretary 2001-07-24
CHRISTOPHER JAMES CLAYPOLE
Director 2009-11-10
ANNE MARGARET SHORT
Director 2005-04-12
DAVID STOCKS
Director 1995-01-23
SIMON DAVID STOCKS
Director 2017-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MARK FOX
Director 2010-09-24 2016-01-28
SHIRLEY MARGARET STOCKS
Director 2001-09-01 2009-11-10
ANTHONY GRAHAM
Director 2002-08-20 2006-01-31
SHIRLEY MARGARET STOCKS
Company Secretary 1995-01-23 2001-07-27
JULIAN GERARD GREEN
Director 1995-01-23 1999-10-07
DAVID WRAY
Director 1998-11-26 1999-01-31
ALAN GRAVEL
Director 1996-04-01 1998-11-26
JACK BENNETT
Director 1996-04-01 1996-09-30
AUDREY GOODSON
Company Secretary 1992-03-06 1995-01-23
AUDREY GOODSON
Director 1993-01-01 1995-01-23
HAROLD GOODSON
Director 1992-03-06 1995-01-23
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1992-03-06 1992-03-06
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1992-03-06 1992-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE MARGARET SHORT TRENT LIFTING LIMITED Company Secretary 2008-11-17 CURRENT 2008-11-17 Active
ANNE MARGARET SHORT BJW CRANE HIRE LIMITED Company Secretary 2007-06-29 CURRENT 1993-01-25 Dissolved 2015-05-03
ANNE MARGARET SHORT GREEN CROSS HEALTH AND SAFETY SYSTEMS LIMITED Company Secretary 2004-08-24 CURRENT 2004-08-24 Active - Proposal to Strike off
ANNE MARGARET SHORT SCOTTON CONSTRUCTION LIMITED Company Secretary 2004-08-06 CURRENT 2004-08-06 Active
ANNE MARGARET SHORT STOCKS GROUP LIMITED Company Secretary 2002-11-12 CURRENT 2002-08-15 Active
CHRISTOPHER JAMES CLAYPOLE NEWLEA FUEL SYSTEMS LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2018-05-15
CHRISTOPHER JAMES CLAYPOLE BJW CRANE HIRE LIMITED Director 2009-11-10 CURRENT 1993-01-25 Dissolved 2015-05-03
CHRISTOPHER JAMES CLAYPOLE STOCKS GROUP LIMITED Director 2009-11-10 CURRENT 2002-08-15 Active
CHRISTOPHER JAMES CLAYPOLE GREEN CROSS HEALTH AND SAFETY SYSTEMS LIMITED Director 2009-11-10 CURRENT 2004-08-24 Active - Proposal to Strike off
CHRISTOPHER JAMES CLAYPOLE SCOTTON CONSTRUCTION LIMITED Director 2009-11-10 CURRENT 2004-08-06 Active
CHRISTOPHER JAMES CLAYPOLE TRENT LIFTING LIMITED Director 2009-11-10 CURRENT 2008-11-17 Active
ANNE MARGARET SHORT NEWLEA FUEL SYSTEMS LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2018-05-15
ANNE MARGARET SHORT TRENT LIFTING LIMITED Director 2008-11-17 CURRENT 2008-11-17 Active
ANNE MARGARET SHORT BJW CRANE HIRE LIMITED Director 2005-04-12 CURRENT 1993-01-25 Dissolved 2015-05-03
ANNE MARGARET SHORT STOCKS GROUP LIMITED Director 2005-04-12 CURRENT 2002-08-15 Active
ANNE MARGARET SHORT GREEN CROSS HEALTH AND SAFETY SYSTEMS LIMITED Director 2005-04-12 CURRENT 2004-08-24 Active - Proposal to Strike off
ANNE MARGARET SHORT SCOTTON CONSTRUCTION LIMITED Director 2005-04-12 CURRENT 2004-08-06 Active
DAVID STOCKS NEWLEA FUEL SYSTEMS LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2018-05-15
DAVID STOCKS WINTERTON RANGERS COMMUNITY INTEREST COMPANY Director 2009-08-13 CURRENT 2009-08-13 Active
DAVID STOCKS THE BRIDGE HORTICULTURE COMMUNITY INTEREST COMPANY Director 2009-05-20 CURRENT 2009-05-20 Dissolved 2013-12-13
DAVID STOCKS TRENT LIFTING LIMITED Director 2008-11-17 CURRENT 2008-11-17 Active
DAVID STOCKS GREEN CROSS HEALTH AND SAFETY SYSTEMS LIMITED Director 2004-08-24 CURRENT 2004-08-24 Active - Proposal to Strike off
DAVID STOCKS SCOTTON CONSTRUCTION LIMITED Director 2004-08-06 CURRENT 2004-08-06 Active
DAVID STOCKS STOCKS GROUP LIMITED Director 2002-08-15 CURRENT 2002-08-15 Active
DAVID STOCKS S.UK LIMITED Director 2001-10-16 CURRENT 2001-02-20 Liquidation
DAVID STOCKS BJW CRANE HIRE LIMITED Director 2001-05-14 CURRENT 1993-01-25 Dissolved 2015-05-03

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
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-09-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-01-24DIRECTOR APPOINTED MR LUKE MCMAHON
2022-11-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01AP03Appointment of Hannah Norris as company secretary on 2022-11-01
2022-11-01TM02Termination of appointment of Simon David Stocks on 2022-11-01
2022-05-31AP03Appointment of Mr Simon David Stocks as company secretary on 2022-05-31
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARGARET SHORT
2022-05-31TM02Termination of appointment of Anne Margaret Short on 2022-05-31
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES CLAYPOLE
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES WINCHESTER
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES WINCHESTER
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-02-28PSC05Change of details for Stocks Group Limited as a person with significant control on 2022-02-28
2022-02-28PSC05Change of details for Stocks Group Limited as a person with significant control on 2022-02-28
2021-12-08AP01DIRECTOR APPOINTED MR SHAUN MICHAEL GRAY
2021-09-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CH01Director's details changed for Mr Christopher James Claypole on 2021-03-05
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-11-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/20 FROM 18 Woodhouse Road Scunthorpe North Lincolnshire DN16 1BD
2019-10-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11AP01DIRECTOR APPOINTED MR MICHAEL JAMES WINCHESTER
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-08-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-26AP01DIRECTOR APPOINTED MR SIMON DAVID STOCKS
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 026945210008
2016-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-04AR0128/02/16 ANNUAL RETURN FULL LIST
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK FOX
2015-11-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-10AR0128/02/15 ANNUAL RETURN FULL LIST
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-14AR0128/02/14 ANNUAL RETURN FULL LIST
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-07AR0128/02/13 ANNUAL RETURN FULL LIST
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-08AR0128/02/12 ANNUAL RETURN FULL LIST
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-07AR0128/02/11 FULL LIST
2010-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-18AP01DIRECTOR APPOINTED MR NICHOLAS MARK FOX
2010-03-12AR0128/02/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET SHORT / 28/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STOCKS / 28/02/2010
2010-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE MARGARET SHORT / 28/02/2010
2009-11-30AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES CLAYPOLE
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY STOCKS
2009-08-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-16363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-09-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-08-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE SHORT / 08/08/2008
2008-03-20363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-03-12363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-10-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-03-10363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-02288bDIRECTOR RESIGNED
2005-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-05-17288aNEW DIRECTOR APPOINTED
2005-03-09363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-09363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-11-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-04-01363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-03-07363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-07363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-28288aNEW DIRECTOR APPOINTED
2002-05-21395PARTICULARS OF MORTGAGE/CHARGE
2002-05-21395PARTICULARS OF MORTGAGE/CHARGE
2002-04-25363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-04-25288aNEW DIRECTOR APPOINTED
2001-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-29288bSECRETARY RESIGNED
2001-08-29288aNEW SECRETARY APPOINTED
2001-03-02363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/00
2000-03-13363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-25288bDIRECTOR RESIGNED
1999-03-12363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-02-18288bDIRECTOR RESIGNED
1998-12-04288bDIRECTOR RESIGNED
1998-12-04288aNEW DIRECTOR APPOINTED
1998-11-19CERTNMCOMPANY NAME CHANGED HALCO INDIME LIMITED CERTIFICATE ISSUED ON 20/11/98
1998-11-05395PARTICULARS OF MORTGAGE/CHARGE
1998-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-13363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1997-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-13363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1996-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SITE SERVICE ENGINEERING 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 SERVICE ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-23 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2010-11-13 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2002-05-21 Satisfied FIVE ARROWS COMMERCIAL FINANCE LIMITED
BOOK DEBTS DEBENTURE 2002-05-21 Satisfied FIVE ARROWS COMMERCIAL FINANCE LIMITED
DEBENTURE 1998-11-02 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-03-29 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-01-25 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1994-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 SERVICE ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of SITE SERVICE ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SITE SERVICE ENGINEERING LIMITED
Trademarks
We have not found any records of SITE SERVICE ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SITE SERVICE ENGINEERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
NORTH EAST LINCOLNSHIRE COUNCIL 2015-01-26 GBP £24,000 Third Party Prov - Private

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 SITE SERVICE ENGINEERING 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.
Import/Export of Goods
Goods imported/exported by SITE SERVICE ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-01-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SITE SERVICE ENGINEERING 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 SERVICE ENGINEERING 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.