Company NameSite And Technical Services Limited
DirectorTrevor Galloway
Company StatusActive
Company Number02113972
CategoryPrivate Limited Company
Incorporation Date23 March 1987(37 years, 1 month ago)
Previous NameTradelimit Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameTrevor Galloway
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer (Designer)
Country of ResidenceUnited Kingdom
Correspondence Address23 Braids Walk
Kirk Ella
East Riding Of Yorks
HU10 7PB
Director NameJanet Winter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration22 years, 12 months (resigned 23 December 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Windmill Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3FF
Secretary NameJanet Winter
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration22 years, 12 months (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Windmill Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3FF

Location

Registered AddressOffice 6a 1st Floor
Popin Building
South Way Wembley
Middlesex
HA9 0HF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth-£20,495
Cash£720
Current Liabilities£25,043

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

5 May 2023Unaudited abridged accounts made up to 31 March 2023 (12 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
9 May 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
13 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
8 July 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
12 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
11 January 2021Change of details for Mr Trevor Galloway as a person with significant control on 21 December 2020 (2 pages)
7 January 2021Director's details changed for Trevor Galloway on 21 December 2020 (2 pages)
28 July 2020Unaudited abridged accounts made up to 31 March 2020 (12 pages)
15 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
20 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 February 2017Second filing for the termination of Janet Winter as a director (5 pages)
13 February 2017Second filing for the termination of Janet Winter as a secretary (5 pages)
13 February 2017Second filing for the termination of Janet Winter as a secretary (5 pages)
13 February 2017Second filing for the termination of Janet Winter as a director (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10
(3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10
(3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10
(3 pages)
24 December 2014Termination of appointment of a director
  • ANNOTATION Clarification a second filed TM01 was registered on 13/02/2017.
(2 pages)
24 December 2014Termination of appointment of a director
  • ANNOTATION Clarification a second filed TM01 was registered on 13/02/2017.
(2 pages)
24 December 2014Termination of appointment of a secretary (1 page)
24 December 2014Termination of appointment of a secretary
  • ANNOTATION Clarification a second filed TM02 was registered on 13/02/2017.
(2 pages)
24 December 2014Termination of appointment of a director (1 page)
24 December 2014Termination of appointment of a secretary
  • ANNOTATION Clarification a second filed TM02 was registered on 13/02/2017.
(2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10
(5 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Change of name notice (2 pages)
23 August 2011Change of name notice (2 pages)
23 August 2011Company name changed tradelimit LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-08
(2 pages)
23 August 2011Company name changed tradelimit LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-08
(2 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Director's details changed for Janet Winter on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Janet Winter on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Trevor Galloway on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Janet Winter on 1 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Trevor Galloway on 1 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Trevor Galloway on 1 December 2009 (2 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 February 2007Return made up to 31/12/06; full list of members (2 pages)
19 February 2007Return made up to 31/12/06; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 March 2006Return made up to 31/12/05; full list of members (2 pages)
6 March 2006Return made up to 31/12/05; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
(7 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
(7 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 March 2002Return made up to 31/12/01; full list of members (6 pages)
14 March 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 March 2000Return made up to 31/12/99; no change of members (4 pages)
28 March 2000Return made up to 31/12/99; no change of members (4 pages)
28 March 2000Director's particulars changed (1 page)
28 March 2000Secretary's particulars changed;director's particulars changed (1 page)
28 March 2000Secretary's particulars changed;director's particulars changed (1 page)
28 March 2000Director's particulars changed (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 February 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 06/02/99
(6 pages)
6 February 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 06/02/99
(6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
30 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 March 1998Return made up to 31/12/97; no change of members (4 pages)
25 March 1998Return made up to 31/12/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 February 1997Return made up to 31/12/96; no change of members (4 pages)
11 February 1997Return made up to 31/12/96; no change of members (4 pages)
17 May 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 June 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 June 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)