Company number 02255616
Status Active
Incorporation Date 10 May 1988
Company Type Private Limited Company
Address UNITS 14 & 15 RIVER ROAD, RIVER ROAD BUSINESS PARK 33, RIVER ROAD BARKING, ESSEX, IG11 0EA
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 27 December 2016 with updates; Appointment of Mr Aubrey Davidson as a director on 1 September 2016. The most likely internet sites of SITE ANALYTICAL SERVICES LIMITED are www.siteanalyticalservices.co.uk, and www.site-analytical-services.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-seven years and five months. The distance to to Bexleyheath Rail Station is 4.5 miles; to Blackhorse Road Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 8.4 miles; to Bickley Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Site Analytical Services Limited is a Private Limited Company.
The company registration number is 02255616. Site Analytical Services Limited has been working since 10 May 1988.
The present status of the company is Active. The registered address of Site Analytical Services Limited is Units 14 15 River Road River Road Business Park 33 River Road Barking Essex Ig11 0ea. The company`s financial liabilities are £1116.13k. It is £158.3k against last year. The cash in hand is £501.06k. It is £5.37k against last year. And the total assets are £1384.47k, which is £56.6k against last year. WARREN, James Stephen is a Secretary of the company. DAVIDSON, Aubrey is a Director of the company. PATTINSON, John Ian is a Director of the company. WARREN, James Stephen is a Director of the company. WARREN, Pamela Christine is a Director of the company. Secretary JAMES, Margaret Elizabeth has been resigned. Director BLANCHETTE, Kenneth John has been resigned. Director BLANCHETTE, Terrence Stewart has been resigned. Director JAMES, Brian Christopher has been resigned. Director JAMES, Margaret Elizabeth has been resigned. Director KINGSTON, Alan James has been resigned. Director KINGSTON, Carole Anne has been resigned. Director RASUL, Malik Tariq has been resigned. Director WARDLE, Peter James has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".
site analytical services Key Finiance
LIABILITIES
£1116.13k
+16%
CASH
£501.06k
+1%
TOTAL ASSETS
£1384.47k
+4%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr James Stephen Warren
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control
SITE ANALYTICAL SERVICES LIMITED Events
30 May 2017
Total exemption small company accounts made up to 31 August 2016
10 Feb 2017
Confirmation statement made on 27 December 2016 with updates
09 Feb 2017
Appointment of Mr Aubrey Davidson as a director on 1 September 2016
31 May 2016
Termination of appointment of Peter James Wardle as a director on 23 March 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 91 more events
21 Jul 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
21 Jul 1988
Registered office changed on 21/07/88 from: 124/128 city road london EC1V 2NJ
15 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 Jun 1988
Company name changed rapid 6016 LIMITED\certificate issued on 30/06/88
1 April 2014
Charge code 0225 5616 0005
Delivered: 22 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 13 river road business park, barking, essex IG11 0EA…
21 January 2014
Charge code 0225 5616 0004
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
26 October 2005
Legal charge
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 15 river road business park 33 river…
26 October 2005
Legal charge
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 14 33 river road barking essex. By…
31 October 1996
Mortgage debenture
Delivered: 11 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…