About

Registered Number: 04323531
Date of Incorporation: 15/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: JOHN PHILLIPS & CO LTD, 81 Centaur Court Claydon Business Park Great Blakenham, Ipswich, Suffolk, IP6 0NL

 

Site Sales Personnel Ltd was founded on 15 November 2001 and are based in Suffolk, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The current directors of this business are listed as Vaughan, Linda, Wilcox, Carol.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAUGHAN, Linda 15 November 2001 - 1
WILCOX, Carol 15 November 2001 01 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 26 June 2014
SH01 - Return of Allotment of shares 26 January 2014
SH01 - Return of Allotment of shares 26 January 2014
AR01 - Annual Return 25 November 2013
SH03 - Return of purchase of own shares 13 August 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 21 November 2012
AAMD - Amended Accounts 20 November 2012
TM02 - Termination of appointment of secretary 31 October 2012
AA - Annual Accounts 21 August 2012
MG01 - Particulars of a mortgage or charge 12 April 2012
CH01 - Change of particulars for director 06 February 2012
AR01 - Annual Return 06 February 2012
AAMD - Amended Accounts 15 December 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 20 January 2011
CH03 - Change of particulars for secretary 19 January 2011
AD01 - Change of registered office address 19 January 2011
AA - Annual Accounts 10 June 2010
MG01 - Particulars of a mortgage or charge 08 May 2010
TM01 - Termination of appointment of director 21 April 2010
AR01 - Annual Return 03 January 2010
AA - Annual Accounts 18 March 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 16 September 2008
363s - Annual Return 13 December 2007
AA - Annual Accounts 23 July 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 06 December 2003
AA - Annual Accounts 28 August 2003
363s - Annual Return 22 November 2002
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
287 - Change in situation or address of Registered Office 23 November 2001
NEWINC - New incorporation documents 15 November 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 10 April 2012 Outstanding

N/A

Rent deposit deed 29 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.