About

Registered Number: 04392222
Date of Incorporation: 12/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Number One The Boxworks, Carver Street, Birmingham, B1 3AP

 

Sitec Building & Maintenance Ltd was setup in 2002, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of the organisation are Ginty, Simon, Ginty, Patrick James, Ginty, Patrick, Crompton, Peter Mark John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GINTY, Simon 03 April 2002 - 1
CROMPTON, Peter Mark John 30 June 2005 06 July 2018 1
Secretary Name Appointed Resigned Total Appointments
GINTY, Patrick James 03 April 2002 11 May 2007 1
GINTY, Patrick 12 March 2002 11 May 2007 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 27 March 2019
AA - Annual Accounts 15 January 2019
RESOLUTIONS - N/A 14 August 2018
SH06 - Notice of cancellation of shares 14 August 2018
SH03 - Return of purchase of own shares 14 August 2018
TM01 - Termination of appointment of director 12 July 2018
TM02 - Termination of appointment of secretary 12 July 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 11 January 2014
MR01 - N/A 11 July 2013
CERTNM - Change of name certificate 20 May 2013
AR01 - Annual Return 25 March 2013
CH01 - Change of particulars for director 25 March 2013
CH03 - Change of particulars for secretary 25 March 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 22 March 2012
RESOLUTIONS - N/A 13 February 2012
SH08 - Notice of name or other designation of class of shares 13 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 10 September 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
363s - Annual Return 24 August 2007
287 - Change in situation or address of Registered Office 09 May 2007
AA - Annual Accounts 25 March 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 08 March 2003
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
225 - Change of Accounting Reference Date 05 June 2002
287 - Change in situation or address of Registered Office 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2002
395 - Particulars of a mortgage or charge 23 May 2002
287 - Change in situation or address of Registered Office 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
NEWINC - New incorporation documents 12 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2013 Outstanding

N/A

Debenture 19 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.