About

Registered Number: 00076185
Date of Incorporation: 27/01/1903 (121 years and 3 months ago)
Company Status: Liquidation
Registered Address: Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY

 

Having been setup in 1903, Sit Controls (UK) Ltd has its registered office in Egham, it has a status of "Liquidation". We don't know the number of employees at the organisation. There are 6 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSELMI, Gianpaolo 01 March 2012 - 1
CAMILLI, Fulvio 16 May 2011 12 December 2012 1
DE'STEFANI, Federico 03 March 2000 12 December 2012 1
GRANDO, Maurizio, Ing 03 March 2000 04 February 2003 1
HORSELL, Frank Geoffrey N/A 01 December 1991 1
JONES, Keith Brian 01 April 2005 24 September 2007 1

Filing History

Document Type Date
LIQ03 - N/A 19 June 2019
AD01 - Change of registered office address 12 June 2019
LIQ03 - N/A 21 June 2018
4.68 - Liquidator's statement of receipts and payments 04 July 2017
4.68 - Liquidator's statement of receipts and payments 16 June 2016
4.38 - Certificate of removal of Voluntary Liquidator 15 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 15 May 2015
AD01 - Change of registered office address 06 May 2015
4.68 - Liquidator's statement of receipts and payments 11 September 2014
F10.2 - N/A 16 July 2014
F10.2 - N/A 16 July 2014
AD01 - Change of registered office address 19 July 2013
RESOLUTIONS - N/A 18 July 2013
4.20 - N/A 18 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2013
AR01 - Annual Return 21 June 2013
AD01 - Change of registered office address 02 April 2013
TM01 - Termination of appointment of director 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 03 April 2012
AP01 - Appointment of director 01 March 2012
AR01 - Annual Return 06 September 2011
TM01 - Termination of appointment of director 07 June 2011
AA - Annual Accounts 27 May 2011
AP01 - Appointment of director 17 May 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 14 July 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 15 July 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 01 October 2008
CERTNM - Change of name certificate 28 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
AA - Annual Accounts 03 October 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 21 March 2007
287 - Change in situation or address of Registered Office 21 March 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2005
363s - Annual Return 07 September 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 05 July 2004
CERTNM - Change of name certificate 12 January 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 08 May 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
363s - Annual Return 09 September 2002
395 - Particulars of a mortgage or charge 01 June 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 17 October 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
AA - Annual Accounts 18 June 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 04 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2000
RESOLUTIONS - N/A 04 July 2000
RESOLUTIONS - N/A 04 July 2000
RESOLUTIONS - N/A 04 July 2000
CERT11 - Re-registration of a company from public to private with a change of name 04 July 2000
MAR - Memorandum and Articles - used in re-registration 04 July 2000
53 - Application by a public company for re-registration as a private company 04 July 2000
225 - Change of Accounting Reference Date 13 June 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 14 December 1999
AA - Annual Accounts 09 December 1999
363s - Annual Return 07 September 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 04 September 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 16 September 1997
AA - Annual Accounts 18 September 1996
363s - Annual Return 18 September 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 06 September 1995
AA - Annual Accounts 16 September 1994
288 - N/A 09 September 1994
363s - Annual Return 09 September 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 23 September 1993
AA - Annual Accounts 07 October 1992
288 - N/A 05 October 1992
363s - Annual Return 18 September 1992
288 - N/A 20 August 1992
RESOLUTIONS - N/A 19 August 1992
RESOLUTIONS - N/A 19 August 1992
MEM/ARTS - N/A 19 August 1992
288 - N/A 06 December 1991
AA - Annual Accounts 29 November 1991
363b - Annual Return 23 October 1991
288 - N/A 22 August 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 12 September 1990
288 - N/A 01 May 1990
287 - Change in situation or address of Registered Office 05 February 1990
AA - Annual Accounts 06 November 1989
AA - Annual Accounts 01 June 1989
363 - Annual Return 01 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 April 1989
288 - N/A 10 April 1989
288 - N/A 12 January 1989
PUC 2 - N/A 24 October 1988
PUC 2 - N/A 21 October 1988
288 - N/A 05 October 1988
363 - Annual Return 14 June 1988
AA - Annual Accounts 14 June 1988
PUC 2 - N/A 26 May 1988
AUD - Auditor's letter of resignation 06 January 1988
PUC(U) - N/A 05 September 1987
363 - Annual Return 17 June 1987
AA - Annual Accounts 17 June 1987
REREG(U) - N/A 01 June 1987
RESOLUTIONS - N/A 29 May 1987
288 - N/A 29 May 1987
288 - N/A 18 May 1987
288 - N/A 20 January 1987
288 - N/A 11 November 1986
288 - N/A 29 July 1986
363 - Annual Return 12 June 1986
AA - Annual Accounts 14 January 1982
AA - Annual Accounts 13 January 1982
363 - Annual Return 15 February 1980
NEWINC - New incorporation documents 27 January 1903
MISC - Miscellaneous document 27 January 1903

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchase debts which fail to vest and other debts and floating charge on other debts 23 May 2002 Fully Satisfied

N/A

Appointment of new trustee supplemental to trust deed dated 27-8-1903 11 December 1906 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.