SYTE ARCHITECTURAL GLAZING LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK42 0HB

Company number 03078431
Status Active
Incorporation Date 11 July 1995
Company Type Private Limited Company
Address UNIT 12 FENLAKE ROAD, INDUSTRIAL ESTATE FENLAKE ROAD, BEDFORD, BEDFORDSHIRE, MK42 0HB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SYTE ARCHITECTURAL GLAZING LIMITED are www.sytearchitecturalglazing.co.uk, and www.syte-architectural-glazing.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty years and four months. The distance to to Bedford Rail Station is 1 miles; to Kempston Hardwick Rail Station is 3.2 miles; to Lidlington Rail Station is 7.4 miles; to Flitwick Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Syte Architectural Glazing Limited is a Private Limited Company. The company registration number is 03078431. Syte Architectural Glazing Limited has been working since 11 July 1995. The present status of the company is Active. The registered address of Syte Architectural Glazing Limited is Unit 12 Fenlake Road Industrial Estate Fenlake Road Bedford Bedfordshire Mk42 0hb. The company`s financial liabilities are £1131.79k. It is £269.38k against last year. The cash in hand is £447.01k. It is £446.98k against last year. And the total assets are £1820.62k, which is £554.64k against last year. CHANDLER, Suzanne is a Secretary of the company. PAGE, Jonathan Philip is a Director of the company. PAGE, Nicholas John is a Director of the company. Secretary ATTRIDGE, Rita Kathleen has been resigned. Secretary ELLIS, John Gelling has been resigned. Secretary MCCORD, Stewart Douglas has been resigned. Secretary PAGE, Diana Jane has been resigned. Secretary PAGE, Jonathan has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ELLIS, John Gelling has been resigned. Director MCCORD, Stewart Douglas has been resigned. Director PAGE, Diana Jane has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


syte architectural glazing Key Finiance

LIABILITIES £1131.79k
+31%
CASH £447.01k
+1441861%
TOTAL ASSETS £1820.62k
+43%
All Financial Figures

Current Directors

Secretary
CHANDLER, Suzanne
Appointed Date: 05 February 2008

Director
PAGE, Jonathan Philip
Appointed Date: 01 January 2004
43 years old

Director
PAGE, Nicholas John
Appointed Date: 11 July 1995
74 years old

Resigned Directors

Secretary
ATTRIDGE, Rita Kathleen
Resigned: 31 December 2006
Appointed Date: 23 October 2002

Secretary
ELLIS, John Gelling
Resigned: 22 September 1999
Appointed Date: 16 July 1996

Secretary
MCCORD, Stewart Douglas
Resigned: 15 July 1996
Appointed Date: 11 July 1995

Secretary
PAGE, Diana Jane
Resigned: 23 October 2002
Appointed Date: 22 September 1999

Secretary
PAGE, Jonathan
Resigned: 05 February 2008
Appointed Date: 01 January 2007

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 11 July 1995
Appointed Date: 11 July 1995

Director
ELLIS, John Gelling
Resigned: 22 September 1999
Appointed Date: 16 July 1996
77 years old

Director
MCCORD, Stewart Douglas
Resigned: 16 July 1996
Appointed Date: 11 July 1995
78 years old

Director
PAGE, Diana Jane
Resigned: 21 July 2003
Appointed Date: 14 October 1997
75 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 11 July 1995
Appointed Date: 11 July 1995

Persons With Significant Control

Mr Jonathan Philip Page
Notified on: 1 July 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas John Page
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYTE ARCHITECTURAL GLAZING LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 July 2016
04 Aug 2016
Confirmation statement made on 11 July 2016 with updates
28 Sep 2015
Total exemption small company accounts made up to 31 July 2015
27 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 750

24 Oct 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 59 more events
01 Aug 1995
Accounting reference date notified as 31/07
18 Jul 1995
New secretary appointed;director resigned;new director appointed
18 Jul 1995
New director appointed
18 Jul 1995
Registered office changed on 18/07/95 from: 20 holywell row london EC2A 4JB
11 Jul 1995
Incorporation

SYTE ARCHITECTURAL GLAZING LIMITED Charges

29 November 2002
Charge of deposit
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £32,713 credited to account…