About

Registered Number: 02255616
Date of Incorporation: 10/05/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Units 14 & 15 River Road, River Road Business Park 33, River Road Barking, Essex, IG11 0EA

 

Established in 1988, Site Analytical Services Ltd are based in River Road Barking, Essex, it's status in the Companies House registry is set to "Active". Davidson, Aubrey, Warren, James Stephen, Warren, Pamela Christine, Blanchette, Kenneth John, Blanchette, Terrence Stewart, James, Brian Christopher, James, Margaret Elizabeth, Kingston, Alan James, Kingston, Carole Anne, Pattinson, John Ian, Rasul, Malik Tariq are the current directors of this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Aubrey 01 September 2016 - 1
WARREN, James Stephen N/A - 1
WARREN, Pamela Christine N/A - 1
BLANCHETTE, Kenneth John 21 September 1994 16 November 2000 1
BLANCHETTE, Terrence Stewart 19 April 1996 16 November 2000 1
JAMES, Brian Christopher N/A 30 November 1994 1
JAMES, Margaret Elizabeth N/A 30 November 1994 1
KINGSTON, Alan James N/A 07 October 1994 1
KINGSTON, Carole Anne N/A 07 October 1994 1
PATTINSON, John Ian 18 December 2002 05 March 2019 1
RASUL, Malik Tariq 21 September 1994 06 July 1999 1

Filing History

Document Type Date
AA - Annual Accounts 30 August 2020
CS01 - N/A 26 February 2020
TM01 - Termination of appointment of director 21 February 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 10 February 2017
AP01 - Appointment of director 09 February 2017
TM01 - Termination of appointment of director 31 May 2016
AA - Annual Accounts 31 May 2016
DISS40 - Notice of striking-off action discontinued 23 March 2016
AR01 - Annual Return 22 March 2016
GAZ1 - First notification of strike-off action in London Gazette 22 March 2016
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 30 May 2014
MR01 - N/A 22 April 2014
AR01 - Annual Return 11 March 2014
MR01 - N/A 22 January 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 31 May 2012
AP01 - Appointment of director 06 February 2012
RESOLUTIONS - N/A 01 February 2012
SH01 - Return of Allotment of shares 01 February 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 08 April 2009
363s - Annual Return 19 February 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 13 March 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 28 December 2005
287 - Change in situation or address of Registered Office 23 December 2005
AA - Annual Accounts 02 December 2005
395 - Particulars of a mortgage or charge 27 October 2005
395 - Particulars of a mortgage or charge 27 October 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 27 January 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
AA - Annual Accounts 17 December 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 11 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 14 February 2000
288b - Notice of resignation of directors or secretaries 23 September 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 02 April 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 18 February 1997
395 - Particulars of a mortgage or charge 11 November 1996
AA - Annual Accounts 16 May 1996
288 - N/A 16 May 1996
363s - Annual Return 12 January 1996
CERTNM - Change of name certificate 10 July 1995
AUD - Auditor's letter of resignation 22 February 1995
288 - N/A 22 February 1995
AA - Annual Accounts 22 February 1995
363s - Annual Return 31 January 1995
288 - N/A 31 January 1995
287 - Change in situation or address of Registered Office 21 December 1994
288 - N/A 13 October 1994
288 - N/A 13 October 1994
288 - N/A 13 October 1994
288 - N/A 13 October 1994
288 - N/A 13 October 1994
AA - Annual Accounts 13 April 1994
363s - Annual Return 13 April 1994
287 - Change in situation or address of Registered Office 07 December 1993
AA - Annual Accounts 30 June 1993
363s - Annual Return 27 January 1993
AA - Annual Accounts 27 March 1992
363b - Annual Return 04 January 1992
AA - Annual Accounts 24 December 1990
363 - Annual Return 24 December 1990
288 - N/A 29 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1990
288 - N/A 11 June 1990
AA - Annual Accounts 28 November 1989
363 - Annual Return 28 November 1989
288 - N/A 20 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 January 1989
PUC 2 - N/A 30 December 1988
288 - N/A 09 December 1988
288 - N/A 05 August 1988
RESOLUTIONS - N/A 21 July 1988
287 - Change in situation or address of Registered Office 21 July 1988
288 - N/A 15 July 1988
CERTNM - Change of name certificate 29 June 1988
NEWINC - New incorporation documents 10 May 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2014 Outstanding

N/A

A registered charge 21 January 2014 Outstanding

N/A

Legal charge 26 October 2005 Outstanding

N/A

Legal charge 26 October 2005 Outstanding

N/A

Mortgage debenture 31 October 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.