Company number 03505418
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address BROOK HOUSE, SAMPFORD BRETT, TAUNTON, SOMERSET, TA4 4LE
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
GBP 10
. The most likely internet sites of SITTIG & REIN LIMITED are www.sittigrein.co.uk, and www.sittig-rein.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Sittig Rein Limited is a Private Limited Company.
The company registration number is 03505418. Sittig Rein Limited has been working since 05 February 1998.
The present status of the company is Active. The registered address of Sittig Rein Limited is Brook House Sampford Brett Taunton Somerset Ta4 4le. . GOODLAND, Mary Elizabeth is a Secretary of the company. REIN, Achim is a Director of the company. SITTIG, Jochen is a Director of the company. Secretary GOODLAND, Mary has been resigned. Secretary SITTIG, Jochen has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Roofing activities".
Current Directors
Resigned Directors
Secretary
GOODLAND, Mary
Resigned: 02 April 2002
Appointed Date: 19 February 1998
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 February 1998
Appointed Date: 05 February 1998
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 February 1998
Appointed Date: 05 February 1998
SITTIG & REIN LIMITED Events
21 Feb 2017
Confirmation statement made on 5 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
...
... and 48 more events
06 Mar 1998
New director appointed
06 Mar 1998
Registered office changed on 06/03/98 from: 16 churchill way cardiff CF1 4DX
06 Mar 1998
Director resigned
06 Mar 1998
Secretary resigned
05 Feb 1998
Incorporation