Company NameSite Remedial Services Limited
DirectorsJames Stephen Warren and Mark Osei-Kwadwo Mensah-Twumasi
Company StatusActive
Company Number03971011
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)
Previous NameCafe.Accom Limited

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Secretary NameMs Jane Hicks
NationalityBritish
StatusCurrent
Appointed13 April 2000(1 day after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Park Avenue
Rushden
Northamptonshire
NN10 9NP
Director NameJames Stephen Warren
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(6 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleChemist
Country of ResidenceEngland
Correspondence Address256 Goodwood Avenue
Hornchurch
Essex
RM12 6DH
Director NameMr Mark Osei-Kwadwo Mensah-Twumasi
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(8 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleRemediation Consultant
Country of ResidenceEngland
Correspondence Address15 Heynes Road
Dagenham
Essex
RM8 2SX
Director NameMr Peter James Wardle
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNewtons Yard 3 Main Street
Lowick
Kettering
Northamptonshire
NN14 3BH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Contact

Websitesiteremedialservices.com
Telephone020 85948134
Telephone regionLondon

Location

Registered AddressUnit 13 River Road Business Park
33 River Road
Barking
Essex
IG11 0EA
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Financials

Year2013
Net Worth£18,062
Cash£18,919
Current Liabilities£66,555

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Filing History

5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
4 July 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
21 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
8 April 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
30 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
22 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
10 June 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
8 June 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
14 June 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 August 2016Registered office address changed from Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England to Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ on 10 August 2016 (1 page)
10 August 2016Registered office address changed from Chelsea Works St Michaels Road Kettering Northamptonshire NN15 6AU to Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ on 10 August 2016 (1 page)
10 August 2016Registered office address changed from Chelsea Works St Michaels Road Kettering Northamptonshire NN15 6AU to Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ on 10 August 2016 (1 page)
10 August 2016Registered office address changed from Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England to Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ on 10 August 2016 (1 page)
31 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Termination of appointment of Peter James Wardle as a director on 24 March 2015 (1 page)
23 June 2015Termination of appointment of Peter James Wardle as a director on 24 March 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(6 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
28 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
24 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mark Osei-Kivadno Mensah-Twumasi on 1 April 2010 (2 pages)
28 June 2010Director's details changed for Mark Osei-Kivadno Mensah-Twumasi on 1 April 2010 (2 pages)
28 June 2010Director's details changed for Mark Osei-Kivadno Mensah-Twumasi on 1 April 2010 (2 pages)
1 March 2010Amended accounts made up to 30 April 2009 (6 pages)
1 March 2010Amended accounts made up to 30 April 2009 (6 pages)
1 March 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
1 March 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
1 June 2009Return made up to 12/04/09; full list of members (4 pages)
1 June 2009Return made up to 12/04/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 July 2008Director appointed mark osei-kivadno mensah-twumasi (2 pages)
15 July 2008Director appointed mark osei-kivadno mensah-twumasi (2 pages)
20 June 2008Return made up to 12/04/08; full list of members (4 pages)
20 June 2008Return made up to 12/04/08; full list of members (4 pages)
28 March 2008Return made up to 12/04/07; full list of members (7 pages)
28 March 2008Return made up to 12/04/07; full list of members (7 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
28 November 2006Registered office changed on 28/11/06 from: 1-3 sterling court loddington kettering northamptonshire NN14 1RZ (1 page)
28 November 2006Registered office changed on 28/11/06 from: 1-3 sterling court loddington kettering northamptonshire NN14 1RZ (1 page)
28 November 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
28 November 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
21 August 2006Ad 11/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 2006Ad 11/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 2006Company name changed cafe.accom LIMITED\certificate issued on 29/06/06 (2 pages)
29 June 2006Company name changed cafe.accom LIMITED\certificate issued on 29/06/06 (2 pages)
19 April 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
19 April 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
19 April 2006Return made up to 12/04/06; full list of members (6 pages)
19 April 2006Return made up to 12/04/06; full list of members (6 pages)
23 June 2005Return made up to 12/04/05; full list of members (6 pages)
23 June 2005Return made up to 12/04/05; full list of members (6 pages)
22 February 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
22 February 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
15 April 2004Return made up to 12/04/04; full list of members (6 pages)
15 April 2004Return made up to 12/04/04; full list of members (6 pages)
8 August 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
8 August 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
2 May 2003Return made up to 12/04/03; full list of members (6 pages)
2 May 2003Return made up to 12/04/03; full list of members (6 pages)
30 November 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
30 November 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
9 April 2002Return made up to 12/04/02; full list of members (6 pages)
9 April 2002Return made up to 12/04/02; full list of members (6 pages)
27 December 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
27 December 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
25 April 2001Return made up to 12/04/01; full list of members (6 pages)
25 April 2001Return made up to 12/04/01; full list of members (6 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Secretary resigned (1 page)
12 April 2000Incorporation (15 pages)
12 April 2000Incorporation (15 pages)