About

Registered Number: 04369248
Date of Incorporation: 07/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit 16 Haigh Park, Whitehill Industrial Estate, Stockport, Cheshire, SK4 1QR,

 

Established in 2002, The Site Supply Company Ltd have registered office in Stockport, Cheshire, it's status at Companies House is "Active". We don't currently know the number of employees at The Site Supply Company Ltd. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREE, Stuart 07 February 2002 04 July 2012 1
Secretary Name Appointed Resigned Total Appointments
CREE, Steven 07 February 2002 07 February 2002 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 26 February 2018
AP01 - Appointment of director 26 February 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 03 March 2016
AD01 - Change of registered office address 03 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 20 December 2012
AA01 - Change of accounting reference date 12 September 2012
TM01 - Termination of appointment of director 04 July 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 29 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 28 April 2010
RESOLUTIONS - N/A 22 March 2010
SH03 - Return of purchase of own shares 22 March 2010
SH06 - Notice of cancellation of shares 15 March 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 08 May 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 23 July 2007
AAMD - Amended Accounts 23 July 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 08 November 2006
287 - Change in situation or address of Registered Office 23 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
RESOLUTIONS - N/A 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2006
AAMD - Amended Accounts 02 February 2006
363s - Annual Return 26 January 2006
395 - Particulars of a mortgage or charge 19 October 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 13 December 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2004
RESOLUTIONS - N/A 05 October 2004
RESOLUTIONS - N/A 05 October 2004
AA - Annual Accounts 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2004
123 - Notice of increase in nominal capital 05 October 2004
AA - Annual Accounts 07 April 2004
225 - Change of Accounting Reference Date 01 April 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
DISS40 - Notice of striking-off action discontinued 02 December 2003
363s - Annual Return 28 November 2003
GAZ1 - First notification of strike-off action in London Gazette 29 July 2003
288a - Notice of appointment of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
395 - Particulars of a mortgage or charge 10 July 2002
NEWINC - New incorporation documents 07 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2005 Outstanding

N/A

Debenture 30 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.