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

SITECH TECHNOLOGY SYSTEMS LIMITED

FINNING (UK) LTD, WATLING STREET, CANNOCK, STAFFORDSHIRE, WS11 8LL,
Company Registration Number
08760819
Private Limited Company
Active

Company Overview

About Sitech Technology Systems Ltd
SITECH TECHNOLOGY SYSTEMS LIMITED was founded on 2013-11-04 and has its registered office in Cannock. The organisation's status is listed as "Active". Sitech Technology Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SITECH TECHNOLOGY SYSTEMS LIMITED
 
Legal Registered Office
FINNING (UK) LTD
WATLING STREET
CANNOCK
STAFFORDSHIRE
WS11 8LL
Other companies in WS11
 
Previous Names
REACTION ONE LTD17/09/2018
Filing Information
Company Number 08760819
Company ID Number 08760819
Date formed 2013-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 19:12:05
Primary Source:Companies House
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 SITECH TECHNOLOGY SYSTEMS LIMITED
The following companies were found which have the same name as SITECH TECHNOLOGY SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SITECH TECHNOLOGY SYSTEMS (IRELAND) LIMITED 6TH FLOOR 2 GRAND CANAL SQUARE DUBLIN 2, DUBLIN, D02A342, IRELAND D02A342 Dissolved Company formed on the 2014-06-27
SITECH TECHNOLOGY SYSTEMS LIMITED UNIT A AERODROME BUSINESS PARK RATHCOOLE COUNTY DUBLIN RATHCOOLE, DUBLIN, IRELAND Active Company formed on the 2013-11-04

Company Officers of SITECH TECHNOLOGY SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MARK STEPHEN HOGG
Company Secretary 2017-12-15
MARK STEPHEN HOGG
Director 2017-12-15
CIARAN MC MENAMIN
Director 2014-07-04
KEVIN PARKES
Director 2016-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY PAUL PALASCHUK
Company Secretary 2016-08-31 2017-12-15
GREGORY PAUL PALASCHUK
Director 2016-08-31 2017-12-15
CHRISTOPHER THOMAS
Company Secretary 2014-07-04 2016-08-31
CHRISTOPHER THOMAS
Director 2014-07-04 2016-08-31
NEIL ROBERT DICKINSON
Director 2014-07-04 2016-01-31
ALAN CHARLES BROWNE
Director 2013-11-04 2014-07-04
DAVID SYDNEY HODKINSON
Director 2013-11-20 2014-07-04
WILLIAM CHRISTOPHER BROWNE
Director 2013-11-04 2013-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN HOGG FINNING (UK) LTD. Director 2017-12-15 CURRENT 1941-05-13 Active
MARK STEPHEN HOGG FINNPAVE LIMITED Director 2017-12-15 CURRENT 1961-12-22 Active
MARK STEPHEN HOGG FINNING EQUIPMENT HIRE LIMITED Director 2017-12-15 CURRENT 1969-04-03 Active
MARK STEPHEN HOGG FINNING HOLDINGS Director 2017-12-15 CURRENT 1983-03-01 Active
MARK STEPHEN HOGG FINNING FINANCE LIMITED Director 2017-12-15 CURRENT 1983-03-23 Active
MARK STEPHEN HOGG REACTION ONE LTD Director 2017-12-15 CURRENT 2014-06-26 Active - Proposal to Strike off
MARK STEPHEN HOGG CALEDONIAN TRACTOR HOLDINGS LIMITED Director 2017-12-15 CURRENT 1944-11-10 Active
MARK STEPHEN HOGG CALEDONIAN MARINE ENGINES LIMITED Director 2017-12-15 CURRENT 1962-04-23 Active
MARK STEPHEN HOGG CALEDONIAN ENGINES LIMITED Director 2017-12-15 CURRENT 1972-08-16 Active
MARK STEPHEN HOGG CAL-LIFT LIMITED Director 2017-12-15 CURRENT 1973-04-17 Active
MARK STEPHEN HOGG BOWMAKER (PLANT) LIMITED Director 2017-12-15 CURRENT 1962-05-01 Active
MARK STEPHEN HOGG FINNING RENTAL SERVICES LIMITED Director 2017-12-15 CURRENT 1994-10-05 Active
MARK STEPHEN HOGG FINNING ACQUISITION CO. Director 2017-12-15 CURRENT 2000-11-21 Active
MARK STEPHEN HOGG CALEDONIAN TRACTOR & EQUIPMENT CO. LIMITED Director 2017-12-15 CURRENT 1960-11-30 Active
MARK STEPHEN HOGG CALEDONIAN LIFT TRUCK RENTALS LIMITED Director 2017-12-15 CURRENT 1972-08-16 Active
MARK STEPHEN HOGG CALEDONIAN EXCAVATORS LIMITED Director 2017-12-15 CURRENT 1972-08-16 Active
MARK STEPHEN HOGG CALEDONIAN TRACTORS LIMITED Director 2017-12-15 CURRENT 1972-09-06 Active
MARK STEPHEN HOGG H. LEVERTON LIMITED Director 2017-12-15 CURRENT 1937-09-01 Active
MARK STEPHEN HOGG UNIVERSAL MACHINERY SERVICES (EUROPE) LIMITED Director 2017-12-15 CURRENT 1984-05-17 Active - Proposal to Strike off
MARK STEPHEN HOGG DIPERK (UK) LTD. Director 2017-12-15 CURRENT 2004-07-12 Active
KEVIN PARKES FINNPAVE LIMITED Director 2016-01-31 CURRENT 1961-12-22 Active
KEVIN PARKES FINNING EQUIPMENT HIRE LIMITED Director 2016-01-31 CURRENT 1969-04-03 Active
KEVIN PARKES FINNING HOLDINGS Director 2016-01-31 CURRENT 1983-03-01 Active
KEVIN PARKES FINNING FINANCE LIMITED Director 2016-01-31 CURRENT 1983-03-23 Active
KEVIN PARKES REACTION ONE LTD Director 2016-01-31 CURRENT 2014-06-26 Active - Proposal to Strike off
KEVIN PARKES CALEDONIAN TRACTOR HOLDINGS LIMITED Director 2016-01-31 CURRENT 1944-11-10 Active
KEVIN PARKES CALEDONIAN MARINE ENGINES LIMITED Director 2016-01-31 CURRENT 1962-04-23 Active
KEVIN PARKES CALEDONIAN ENGINES LIMITED Director 2016-01-31 CURRENT 1972-08-16 Active
KEVIN PARKES CAL-LIFT LIMITED Director 2016-01-31 CURRENT 1973-04-17 Active
KEVIN PARKES BOWMAKER (PLANT) LIMITED Director 2016-01-31 CURRENT 1962-05-01 Active
KEVIN PARKES FINNING RENTAL SERVICES LIMITED Director 2016-01-31 CURRENT 1994-10-05 Active
KEVIN PARKES FINNING ACQUISITION CO. Director 2016-01-31 CURRENT 2000-11-21 Active
KEVIN PARKES CALEDONIAN TRACTOR & EQUIPMENT CO. LIMITED Director 2016-01-31 CURRENT 1960-11-30 Active
KEVIN PARKES CALEDONIAN LIFT TRUCK RENTALS LIMITED Director 2016-01-31 CURRENT 1972-08-16 Active
KEVIN PARKES CALEDONIAN EXCAVATORS LIMITED Director 2016-01-31 CURRENT 1972-08-16 Active
KEVIN PARKES CALEDONIAN TRACTORS LIMITED Director 2016-01-31 CURRENT 1972-09-06 Active
KEVIN PARKES H. LEVERTON LIMITED Director 2016-01-31 CURRENT 1937-09-01 Active
KEVIN PARKES UNIVERSAL MACHINERY SERVICES (EUROPE) LIMITED Director 2016-01-31 CURRENT 1984-05-17 Active - Proposal to Strike off
KEVIN PARKES MURRAY CONTROL SYSTEMS LTD Director 2016-01-31 CURRENT 2003-04-28 Active
KEVIN PARKES DIPERK (UK) LTD. Director 2016-01-31 CURRENT 2004-07-12 Active
KEVIN PARKES FINNING (UK) LTD. Director 2015-05-01 CURRENT 1941-05-13 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
2023-06-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-12-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-10-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-15CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-20AP01DIRECTOR APPOINTED MR TIM ARNE FERWERDA
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS NEIL PRIMROSE
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-07-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-16AP01DIRECTOR APPOINTED MR DAVID FRANCIS NEIL PRIMROSE
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PARKES
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-09-17RES15CHANGE OF COMPANY NAME 09/12/22
2018-09-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-06-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 087608190004
2017-12-19AP01DIRECTOR APPOINTED MR MARK STEPHEN HOGG
2017-12-19AP03Appointment of Mr Mark Stephen Hogg as company secretary on 2017-12-15
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PAUL PALASCHUK
2017-12-19TM02Termination of appointment of Gregory Paul Palaschuk on 2017-12-15
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15AP03Appointment of Mr Gregory Paul Palaschuk as company secretary on 2016-08-31
2016-09-15AP01DIRECTOR APPOINTED MR GREGORY PAUL PALASCHUK
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS
2016-09-15TM02Termination of appointment of Christopher Thomas on 2016-08-31
2016-02-04AP01DIRECTOR APPOINTED MR KEVIN PARKES
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT DICKINSON
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-03AR0104/11/15 ANNUAL RETURN FULL LIST
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 087608190003
2015-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 087608190002
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-09AR0104/11/14 FULL LIST
2014-08-05AA01CURREXT FROM 30/11/2014 TO 31/12/2014
2014-07-29AP01DIRECTOR APPOINTED NEIL ROBERT DICKINSON
2014-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087608190001
2014-07-17AP01DIRECTOR APPOINTED CHRISTOPHER THOMAS
2014-07-17AP03SECRETARY APPOINTED CHRISTOPHER THOMAS
2014-07-16AP01DIRECTOR APPOINTED CIARAN MC MENAMIN
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BROWNE
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2014 FROM BLUNDELLSANDS HOUSE 34-44 MERSEY VIEW WATERLOO MERSEYSIDE L22 6QB ENGLAND
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HODKINSON
2014-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 087608190001
2014-07-09MEM/ARTSARTICLES OF ASSOCIATION
2014-07-09RES01ALTER ARTICLES 27/06/2014
2013-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2013 FROM C/O BROWN RUDNICK 8 CLIFFORD STREET LONDON W1S 2LQ UNITED KINGDOM
2013-11-20AP01DIRECTOR APPOINTED MR DAVID SYDNEY HODKINSON
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWNE
2013-11-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment


Licences & Regulatory approval
We could not find any licences issued to SITECH TECHNOLOGY SYSTEMS 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 SITECH TECHNOLOGY SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-01 Outstanding LLOYDS BANK PLC
2015-01-23 Outstanding LLOYDS BANK PLC
2014-06-27 Satisfied TRIMBLE EUROPE B.V.
Intangible Assets
Patents
We have not found any records of SITECH TECHNOLOGY SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SITECH TECHNOLOGY SYSTEMS LIMITED
Trademarks
We have not found any records of SITECH TECHNOLOGY SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SITECH TECHNOLOGY SYSTEMS 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 (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as SITECH TECHNOLOGY SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SITECH TECHNOLOGY SYSTEMS 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 SITECH TECHNOLOGY SYSTEMS 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 SITECH TECHNOLOGY SYSTEMS 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.