SITE TECHNOLOGY LIMITED
WALNUT TREE CLOSE HYDROTECHNOLOGY (CONTRACTING) LIMITED


Company number 02048435
Status Active
Incorporation Date 20 August 1986
Company Type Private Limited Company
Address C/O BRISTOW BURRELL, 4 RIVERVIEW, WALNUT TREE CLOSE, GUILDFORD,SURREY, GU1 4UX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1,000 . The most likely internet sites of SITE TECHNOLOGY LIMITED are www.sitetechnology.co.uk, and www.site-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Site Technology Limited is a Private Limited Company. The company registration number is 02048435. Site Technology Limited has been working since 20 August 1986. The present status of the company is Active. The registered address of Site Technology Limited is C O Bristow Burrell 4 Riverview Walnut Tree Close Guildford Surrey Gu1 4ux. The company`s financial liabilities are £42.57k. It is £-0.11k against last year. The cash in hand is £0.29k. It is £-0.68k against last year. And the total assets are £45.7k, which is £-0.68k against last year. SAVU, Raluca Gabriela is a Secretary of the company. SCRIVENS, Stephen John is a Director of the company. Secretary MOORE, Moira Florence Ross has been resigned. Secretary SCRIVENS, Stephen John has been resigned. Secretary THOMAS, Anju, Dr has been resigned. Secretary WILLS, Terri Lynn has been resigned. Director MATTHEWS, Erica Wendy has been resigned. Director ROBERTSON-JONES, Julian Charles Struan has been resigned. The company operates in "Other specialised construction activities n.e.c.".


site technology Key Finiance

LIABILITIES £42.57k
-1%
CASH £0.29k
-71%
TOTAL ASSETS £45.7k
-2%
All Financial Figures

Current Directors

Secretary
SAVU, Raluca Gabriela
Appointed Date: 01 September 2008

Director

Resigned Directors

Secretary
MOORE, Moira Florence Ross
Resigned: 01 September 2008
Appointed Date: 01 May 2005

Secretary
SCRIVENS, Stephen John
Resigned: 20 September 1994

Secretary
THOMAS, Anju, Dr
Resigned: 01 May 2005
Appointed Date: 20 June 2002

Secretary
WILLS, Terri Lynn
Resigned: 20 June 2002
Appointed Date: 20 September 1994

Director
MATTHEWS, Erica Wendy
Resigned: 20 September 1994
67 years old

Director
ROBERTSON-JONES, Julian Charles Struan
Resigned: 26 February 2015
Appointed Date: 01 April 2014
59 years old

Persons With Significant Control

Mr Stephen John Scrivens
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

SITE TECHNOLOGY LIMITED Events

25 Apr 2017
Confirmation statement made on 23 April 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000

12 Oct 2015
Total exemption small company accounts made up to 31 March 2015
06 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000

...
... and 77 more events
14 Sep 1987
Accounting reference date shortened from 30/06 to 31/03

15 Jun 1987
Accounting reference date shortened from 31/03 to 30/06

04 Feb 1987
New secretary appointed;new director appointed

23 Jan 1987
Registered office changed on 23/01/87 from: 30 commercial road guildford surrey GU1 4SU

20 Aug 1986
Certificate of Incorporation