SITEC ENGINEERING LIMITED
BANES SITEC INVESTMENTS LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA2 3NE
Company number 06426920
Status Active
Incorporation Date 14 November 2007
Company Type Private Limited Company
Address ST GEORGES LODGE, 33 OLDFIELD, ROAD, BATH, BANES, BA2 3NE
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Appointment of Mr Peter John Medlock as a director on 9 May 2017; Full accounts made up to 31 July 2016; Confirmation statement made on 14 November 2016 with updates. The most likely internet sites of SITEC ENGINEERING LIMITED are www.sitecengineering.co.uk, and www.sitec-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Sitec Engineering Limited is a Private Limited Company. The company registration number is 06426920. Sitec Engineering Limited has been working since 14 November 2007. The present status of the company is Active. The registered address of Sitec Engineering Limited is St Georges Lodge 33 Oldfield Road Bath Banes Ba2 3ne. . AMBRIDGE, Antony Christopher is a Secretary of the company. BUICK, James is a Director of the company. MEDLOCK, David John is a Director of the company. MEDLOCK, Peter John is a Director of the company. Secretary PHIPPS, Peter has been resigned. Director BASCOMBE, Ian Charles has been resigned. Director HARRIS, David John has been resigned. Director PHIPPS, Peter has been resigned. Director THOMSON, Stephen George has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
AMBRIDGE, Antony Christopher
Appointed Date: 01 January 2014

Director
BUICK, James
Appointed Date: 26 July 2016
69 years old

Director
MEDLOCK, David John
Appointed Date: 14 November 2007
70 years old

Director
MEDLOCK, Peter John
Appointed Date: 09 May 2017
42 years old

Resigned Directors

Secretary
PHIPPS, Peter
Resigned: 31 December 2013
Appointed Date: 14 November 2007

Director
BASCOMBE, Ian Charles
Resigned: 26 July 2016
Appointed Date: 27 September 2011
61 years old

Director
HARRIS, David John
Resigned: 18 June 2015
Appointed Date: 14 November 2007
75 years old

Director
PHIPPS, Peter
Resigned: 31 December 2013
Appointed Date: 27 September 2011
76 years old

Director
THOMSON, Stephen George
Resigned: 26 July 2016
Appointed Date: 27 September 2011
68 years old

Persons With Significant Control

Sitec Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SITEC ENGINEERING LIMITED Events

09 May 2017
Appointment of Mr Peter John Medlock as a director on 9 May 2017
28 Apr 2017
Full accounts made up to 31 July 2016
18 Nov 2016
Confirmation statement made on 14 November 2016 with updates
28 Jul 2016
Appointment of Mr James Buick as a director on 26 July 2016
28 Jul 2016
Termination of appointment of Ian Charles Bascombe as a director on 26 July 2016
...
... and 48 more events
14 Dec 2007
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

14 Dec 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

14 Dec 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 Dec 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Nov 2007
Incorporation

SITEC ENGINEERING LIMITED Charges

23 April 2013
Charge code 0642 6920 0002
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
2 January 2008
Deed of admission to an omnibus letter of set-off (olso) dated 11 march 2005 (the "letter") and
Delivered: 15 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…