SUPPORT SITE LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
SUPPORT SITE LIMITED is a Private Limited Company from SHEFFIELD ENGLAND and has the status: Active.
SUPPORT SITE LIMITED was incorporated 35 years ago on 05/05/1988 and has the registered number: 02251946. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SUPPORT SITE LIMITED was incorporated 35 years ago on 05/05/1988 and has the registered number: 02251946. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SUPPORT SITE LIMITED - SHEFFIELD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ADSETTS HOUSE 16 EUROPA VIEW
SHEFFIELD
S9 1XH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/11/2023 | 04/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW WATKINS | Jul 1974 | British | Director | 2021-03-31 | CURRENT |
MR IAN JACKSON | May 1979 | British | Director | 2014-03-31 | CURRENT |
FRANCIS CHARLES PRUST | Nov 1944 | British | Director | 2001-05-22 UNTIL 2002-10-15 | RESIGNED |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Director | 2008-06-30 UNTIL 2019-10-18 | RESIGNED |
MR GREGORY DAVID KENNEY | Nov 1954 | British | Director | RESIGNED | |
MR DAVID GOODWIN | Sep 1945 | British | Director | 2001-05-24 UNTIL 2002-12-31 | RESIGNED |
ANDREW JOHN GARCIA | Sep 1962 | British | Director | 2001-05-22 UNTIL 2002-11-11 | RESIGNED |
MR WILLIAM WILSON FORRESTER | Jul 1940 | British | Director | 2001-05-22 UNTIL 2001-12-31 | RESIGNED |
MRS KULBINDER DOSANJH | Nov 1972 | British | Director | 2019-10-18 UNTIL 2021-03-31 | RESIGNED |
MR GARETH WYN DAVIES | Feb 1964 | British | Director | 2002-08-01 UNTIL 2011-11-30 | RESIGNED |
MR CHRISTOPHER JOHN BOW | Oct 1953 | British | Director | 2011-11-21 UNTIL 2014-03-31 | RESIGNED |
MR JOHN RALPH SWYNNERTON | Sep 1944 | British | Secretary | 2001-05-22 UNTIL 2004-10-01 | RESIGNED |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Secretary | 2004-10-01 UNTIL 2019-10-18 | RESIGNED |
MRS SHIRLEY ANN KENNEY | Secretary | RESIGNED | |||
MS KULBINDER KAUR DOSANJH | Secretary | 2019-10-18 UNTIL 2021-03-31 | RESIGNED | ||
MR DAVID WILLIAMS | Nov 1950 | English | Director | 2001-12-31 UNTIL 2008-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sig Plc | 2016-04-06 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-08-31 | 31-12-2022 | 100 Cash 100 equity |
ACCOUNTS - Final Accounts | 2022-07-05 | 31-12-2021 | 100 Cash 100 equity |
ACCOUNTS - Final Accounts | 2021-09-11 | 31-12-2020 | 100 Cash 100 equity |
ACCOUNTS - Final Accounts | 2020-09-16 | 31-12-2019 | 100 Cash 100 equity |
Micro-entity accounts for Support Site Limited | 2019-08-10 | 31-12-2018 | £100 Cash £100 equity |
Micro-entity accounts for Support Site Limited | 2018-08-24 | 31-12-2017 | £100 Cash £100 equity |
Support Site Limited - Accounts | 2017-08-09 | 31-12-2016 | £100 Cash £100 equity |
Support Site Limited - Accounts | 2016-08-17 | 31-12-2015 | £100 Cash £100 equity |
Support Site Limited - Accounts | 2015-07-25 | 31-12-2014 | £100 Cash £100 equity |
Support Site Limited - Accounts | 2014-08-19 | 31-12-2013 | £100 Cash £100 equity |