About

Registered Number: 06734259
Date of Incorporation: 27/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 7/9 Macon Court, Crewe, Cheshire, CW1 6EA,

 

Sitech Contracting Ltd was founded on 27 October 2008, it has a status of "Active". We don't currently know the number of employees at Sitech Contracting Ltd. There are 3 directors listed for Sitech Contracting Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDRICK, Scott 27 October 2008 - 1
GOLDRICK, Sarah 01 April 2014 17 August 2017 1
Secretary Name Appointed Resigned Total Appointments
GOLDRICK, Sarah 27 October 2008 08 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR01 - N/A 16 March 2020
MR01 - N/A 25 February 2020
CS01 - N/A 02 December 2019
TM02 - Termination of appointment of secretary 29 November 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 31 October 2017
TM01 - Termination of appointment of director 23 August 2017
CS01 - N/A 28 October 2016
AD01 - Change of registered office address 28 October 2016
AA - Annual Accounts 30 September 2016
CH03 - Change of particulars for secretary 27 September 2016
CH01 - Change of particulars for director 27 September 2016
AR01 - Annual Return 04 November 2015
CH01 - Change of particulars for director 04 November 2015
CH03 - Change of particulars for secretary 04 November 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 26 September 2014
AP01 - Appointment of director 11 April 2014
CH03 - Change of particulars for secretary 14 November 2013
CH01 - Change of particulars for director 14 November 2013
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 19 December 2011
CH03 - Change of particulars for secretary 19 December 2011
AA - Annual Accounts 29 July 2011
AA01 - Change of accounting reference date 08 March 2011
AD01 - Change of registered office address 15 December 2010
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
CH01 - Change of particulars for director 03 November 2009
NEWINC - New incorporation documents 27 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2020 Outstanding

N/A

A registered charge 25 February 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.