About

Registered Number: 08395868
Date of Incorporation: 08/02/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: Church House Church Road, Filton, Bristol, BS34 7BD,

 

Based in Bristol, Sitec Holdings Ltd was established in 2013, it's status is listed as "Active". We do not know the number of employees at this organisation. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AMBRIDGE, Antony Christopher 01 January 2014 15 November 2019 1
PHIPPS, Peter 08 February 2013 31 December 2013 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
PSC05 - N/A 02 January 2020
TM02 - Termination of appointment of secretary 20 November 2019
AD01 - Change of registered office address 22 August 2019
AA01 - Change of accounting reference date 26 June 2019
CS01 - N/A 12 February 2019
TM01 - Termination of appointment of director 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
AP01 - Appointment of director 08 February 2019
AP01 - Appointment of director 08 February 2019
AP01 - Appointment of director 08 February 2019
AP01 - Appointment of director 08 February 2019
AA - Annual Accounts 05 February 2019
MR01 - N/A 13 December 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 25 January 2018
AP01 - Appointment of director 09 May 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 08 February 2017
TM01 - Termination of appointment of director 28 July 2016
RESOLUTIONS - N/A 26 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 26 April 2016
SH08 - Notice of name or other designation of class of shares 26 April 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 19 November 2015
TM01 - Termination of appointment of director 18 June 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 14 November 2014
CERTNM - Change of name certificate 30 July 2014
CONNOT - N/A 30 July 2014
AR01 - Annual Return 11 February 2014
AP03 - Appointment of secretary 17 January 2014
TM02 - Termination of appointment of secretary 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
AA - Annual Accounts 29 October 2013
AP01 - Appointment of director 27 June 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
AP01 - Appointment of director 26 June 2013
AA01 - Change of accounting reference date 26 June 2013
MR01 - N/A 01 May 2013
RESOLUTIONS - N/A 19 March 2013
SH10 - Notice of particulars of variation of rights attached to shares 19 March 2013
SH08 - Notice of name or other designation of class of shares 19 March 2013
SH10 - Notice of particulars of variation of rights attached to shares 18 March 2013
RESOLUTIONS - N/A 04 March 2013
RESOLUTIONS - N/A 04 March 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 March 2013
SH19 - Statement of capital 04 March 2013
CAP-SS - N/A 04 March 2013
RESOLUTIONS - N/A 22 February 2013
SH01 - Return of Allotment of shares 22 February 2013
RESOLUTIONS - N/A 21 February 2013
SH01 - Return of Allotment of shares 21 February 2013
SH01 - Return of Allotment of shares 21 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 21 February 2013
NEWINC - New incorporation documents 08 February 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2018 Outstanding

N/A

A registered charge 23 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.