Sitec Infrastructure Services Ltd

General information

Name:

Sitec Infrastructure Services Limited

Office Address:

401 Faraday Street Birchwood WA3 6GA Warrington

Number: 06378151

Incorporation date: 2007-09-21

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sitec Infrastructure Services came into being in 2007 as a company enlisted under no 06378151, located at WA3 6GA Warrington at 401 Faraday Street. It has been in business for seventeen years and its status at the time is active. The company's SIC code is 61900 and has the NACE code: Other telecommunications activities. The company's most recent filed accounts documents were submitted for the period up to 2022-05-31 and the latest annual confirmation statement was filed on 2023-04-08.

The details that details the enterprise's management suggests there are three directors: David H., Robert P. and Adam E. who assumed their respective positions on 2019-12-06, 2007-09-21.

The companies that control this firm are: Whistler Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Warrington at Faraday Street, Birchwood, WA3 6GA and was registered as a PSC under the registration number 11198102.

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 06 December 2019

Latest update: 15 April 2024

Robert P.

Role: Director

Appointed: 06 December 2019

Latest update: 15 April 2024

Adam E.

Role: Director

Appointed: 21 September 2007

Latest update: 15 April 2024

People with significant control

Whistler Bidco Limited
Address: 401 Faraday Street, Birchwood, Warrington, WA3 6GA, England
Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 11198102
Notified on 6 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David H.
Notified on 6 April 2016
Ceased on 6 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Adam E.
Notified on 6 April 2016
Ceased on 6 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 22 April 2024
Confirmation statement last made up date 08 April 2023
Annual Accounts 11 February 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 11 February 2015
Annual Accounts 3 February 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 3 February 2016
Annual Accounts 25 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 25 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director appointment termination date: September 8, 2023 (TM01)
filed on: 12th, September 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
16
Company Age

Closest Companies - by postcode