Sitemaster Supplies Limited

General information

Name:

Sitemaster Supplies Ltd

Office Address:

Unit 1 & 2 Quidhampton Business Units Quidhampton Overton RG25 3EB Basingstoke

Number: 03329548

Incorporation date: 1997-03-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01189820045

Emails:

  • info@sitemastersupplies.co.uk

Websites

www.sitemastersupplies.com
www.sitemastersupplies.co.uk

Description

Data updated on:

Sitemaster Supplies Limited can be contacted at Unit 1 & 2 Quidhampton Business Units Quidhampton, Overton in Basingstoke. The company's postal code is RG25 3EB. Sitemaster Supplies has been active in this business since the company was started on 1997-03-07. The company's registration number is 03329548. The company's registered with SIC code 47190 meaning Other retail sale in non-specialised stores. The latest filed accounts documents were submitted for the period up to 2023/03/31 and the most current annual confirmation statement was submitted on 2023/03/07.

As stated, the following company was built in 1997 and has been governed by four directors, and out this collection of individuals three (Richard Y., Tracy C. and Alan C.) are still participating in the company's duties. Additionally, the director's responsibilities are assisted with by a secretary - Tracy C., who was selected by this company in March 1997.

Executives with significant control over the firm are: Alan C. owns 1/2 or less of company shares. Tracy C. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Richard Y.

Role: Director

Appointed: 08 October 2015

Latest update: 15 March 2024

Tracy C.

Role: Director

Appointed: 08 August 2014

Latest update: 15 March 2024

Alan C.

Role: Director

Appointed: 07 March 1997

Latest update: 15 March 2024

Tracy C.

Role: Secretary

Appointed: 07 March 1997

Latest update: 15 March 2024

People with significant control

Alan C.
Notified on 7 March 2017
Nature of control:
1/2 or less of shares
Tracy C.
Notified on 7 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 August 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 September 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 7 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 14th, June 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Unit 6, Apollo House Calleva Park Aldermaston

Post code:

RG7 8TN

City / Town:

Reading

HQ address,
2014

Address:

Unit 4, Mercury House Calleva Park Aldermaston

Post code:

RG7 8PN

City / Town:

Reading

Accountant/Auditor,
2013 - 2016

Name:

Holloway Cook Limited

Address:

Epping House 55 Russell Street

Post code:

RG1 7XG

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
27
Company Age

Similar companies nearby

Closest companies