About

Registered Number: 02694521
Date of Incorporation: 06/03/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Stocks Group House, East Common Lane, Scunthorpe, North Lincolnshire, DN16 1DE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.