Established in 1992, Site Service Engineering Ltd are based in Scunthorpe, North Lincolnshire, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Fox, Nicholas Mark, Goodson, Audrey, Goodson, Harold, Graham, Anthony, Gravel, Alan, Green, Julian Gerard, Wray, David for this company. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOX, Nicholas Mark | 24 September 2010 | 28 January 2016 | 1 |
GOODSON, Audrey | 01 January 1993 | 23 January 1995 | 1 |
GOODSON, Harold | 06 March 1992 | 23 January 1995 | 1 |
GRAHAM, Anthony | 20 August 2002 | 31 January 2006 | 1 |
GRAVEL, Alan | 01 April 1996 | 26 November 1998 | 1 |
GREEN, Julian Gerard | 23 January 1995 | 07 October 1999 | 1 |
WRAY, David | 26 November 1998 | 31 January 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 March 2020 | |
AD01 - Change of registered office address | 18 February 2020 | |
AA - Annual Accounts | 08 October 2019 | |
AP01 - Appointment of director | 11 March 2019 | |
CS01 - N/A | 01 March 2019 | |
AA - Annual Accounts | 16 August 2018 | |
CS01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 02 January 2018 | |
AP01 - Appointment of director | 26 September 2017 | |
CS01 - N/A | 07 March 2017 | |
AA - Annual Accounts | 23 November 2016 | |
MR01 - N/A | 24 May 2016 | |
MR04 - N/A | 23 May 2016 | |
MR04 - N/A | 23 May 2016 | |
MR04 - N/A | 23 May 2016 | |
AR01 - Annual Return | 04 March 2016 | |
TM01 - Termination of appointment of director | 29 January 2016 | |
AA - Annual Accounts | 15 November 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 04 November 2014 | |
AR01 - Annual Return | 14 March 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 07 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 08 March 2012 | |
AA - Annual Accounts | 15 December 2011 | |
AR01 - Annual Return | 07 March 2011 | |
MG01 - Particulars of a mortgage or charge | 13 November 2010 | |
AA - Annual Accounts | 05 November 2010 | |
AP01 - Appointment of director | 18 October 2010 | |
AR01 - Annual Return | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
CH03 - Change of particulars for secretary | 12 March 2010 | |
AP01 - Appointment of director | 30 November 2009 | |
TM01 - Termination of appointment of director | 30 November 2009 | |
AA - Annual Accounts | 07 August 2009 | |
363a - Annual Return | 16 March 2009 | |
AA - Annual Accounts | 11 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2008 | |
363a - Annual Return | 20 March 2008 | |
AA - Annual Accounts | 16 October 2007 | |
363a - Annual Return | 12 March 2007 | |
AA - Annual Accounts | 19 October 2006 | |
363s - Annual Return | 10 March 2006 | |
288b - Notice of resignation of directors or secretaries | 02 March 2006 | |
AA - Annual Accounts | 02 November 2005 | |
288a - Notice of appointment of directors or secretaries | 17 May 2005 | |
363s - Annual Return | 09 March 2005 | |
AA - Annual Accounts | 29 November 2004 | |
363s - Annual Return | 01 April 2004 | |
AA - Annual Accounts | 07 October 2003 | |
363s - Annual Return | 07 March 2003 | |
AA - Annual Accounts | 17 January 2003 | |
288a - Notice of appointment of directors or secretaries | 28 August 2002 | |
395 - Particulars of a mortgage or charge | 21 May 2002 | |
395 - Particulars of a mortgage or charge | 21 May 2002 | |
288a - Notice of appointment of directors or secretaries | 25 April 2002 | |
363s - Annual Return | 25 April 2002 | |
AA - Annual Accounts | 31 August 2001 | |
288a - Notice of appointment of directors or secretaries | 29 August 2001 | |
288b - Notice of resignation of directors or secretaries | 29 August 2001 | |
363s - Annual Return | 02 March 2001 | |
AA - Annual Accounts | 11 October 2000 | |
363s - Annual Return | 13 March 2000 | |
AA - Annual Accounts | 04 February 2000 | |
288b - Notice of resignation of directors or secretaries | 25 October 1999 | |
363s - Annual Return | 12 March 1999 | |
288b - Notice of resignation of directors or secretaries | 18 February 1999 | |
288b - Notice of resignation of directors or secretaries | 04 December 1998 | |
288a - Notice of appointment of directors or secretaries | 04 December 1998 | |
CERTNM - Change of name certificate | 19 November 1998 | |
395 - Particulars of a mortgage or charge | 05 November 1998 | |
AA - Annual Accounts | 02 September 1998 | |
363s - Annual Return | 13 March 1998 | |
AA - Annual Accounts | 08 December 1997 | |
363s - Annual Return | 13 March 1997 | |
AA - Annual Accounts | 13 December 1996 | |
288b - Notice of resignation of directors or secretaries | 18 October 1996 | |
CERTNM - Change of name certificate | 17 April 1996 | |
287 - Change in situation or address of Registered Office | 09 April 1996 | |
288 - N/A | 09 April 1996 | |
288 - N/A | 09 April 1996 | |
395 - Particulars of a mortgage or charge | 02 April 1996 | |
363s - Annual Return | 25 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 1996 | |
AA - Annual Accounts | 30 August 1995 | |
363s - Annual Return | 10 March 1995 | |
287 - Change in situation or address of Registered Office | 29 January 1995 | |
288 - N/A | 29 January 1995 | |
288 - N/A | 29 January 1995 | |
288 - N/A | 29 January 1995 | |
395 - Particulars of a mortgage or charge | 25 January 1995 | |
AA - Annual Accounts | 16 December 1994 | |
395 - Particulars of a mortgage or charge | 21 September 1994 | |
363s - Annual Return | 16 March 1994 | |
AA - Annual Accounts | 16 December 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 1993 | |
288 - N/A | 12 March 1993 | |
363s - Annual Return | 04 March 1993 | |
287 - Change in situation or address of Registered Office | 02 April 1992 | |
288 - N/A | 02 April 1992 | |
288 - N/A | 02 April 1992 | |
NEWINC - New incorporation documents | 06 March 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 May 2016 | Outstanding |
N/A |
Debenture | 11 November 2010 | Outstanding |
N/A |
Book debts debenture | 19 May 2002 | Fully Satisfied |
N/A |
Fixed and floating charge | 19 May 2002 | Fully Satisfied |
N/A |
Debenture | 02 November 1998 | Fully Satisfied |
N/A |
Legal mortgage | 29 March 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 23 January 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 13 September 1994 | Fully Satisfied |
N/A |