Sitec Professional Services Limited DERBY


Founded in 2010, Sitec Professional Services, classified under reg no. 07164509 is an active company. Currently registered at Kelvin House DE24 8UP, Derby the company has been in the business for 14 years. Its financial year was closed on December 26 and its latest financial statement was filed on 25th December 2022. Since 2nd January 2019 Sitec Professional Services Limited is no longer carrying the name Sg Aerospace (UK).

The firm has 3 directors, namely Neil M., Elizabeth F. and Neal M.. Of them, Elizabeth F., Neal M. have been with the company the longest, being appointed on 1 February 2019 and Neil M. has been with the company for the least time - from 1 November 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Antony A. who worked with the the firm until 15 November 2019.

Sitec Professional Services Limited Address / Contact

Office Address Kelvin House
Office Address2 London Road
Town Derby
Post code DE24 8UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07164509
Date of Incorporation Mon, 22nd Feb 2010
Industry Temporary employment agency activities
End of financial Year 26th December
Company age 14 years old
Account next due date Thu, 26th Sep 2024 (117 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Neil M.

Position: Director

Appointed: 01 November 2023

Elizabeth F.

Position: Director

Appointed: 01 February 2019

Neal M.

Position: Director

Appointed: 01 February 2019

Lee J.

Position: Director

Appointed: 01 November 2022

Resigned: 31 October 2023

Keith M.

Position: Director

Appointed: 01 February 2019

Resigned: 31 October 2023

Mark N.

Position: Director

Appointed: 01 February 2019

Resigned: 31 July 2021

Antony A.

Position: Secretary

Appointed: 18 October 2018

Resigned: 15 November 2019

David M.

Position: Director

Appointed: 18 October 2018

Resigned: 01 February 2019

James B.

Position: Director

Appointed: 18 October 2018

Resigned: 14 June 2019

Ian B.

Position: Director

Appointed: 22 February 2010

Resigned: 22 October 2018

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Sitec Recruitment Limited from Derby, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Sg Aerospace Group Limited that put Bristol, United Kingdom as the official address. This PSC has a legal form of "an england & wales", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sitec Recruitment Limited

Kelvin House Rtc Business Park London Road, Derby, DE24 8UP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10080711
Notified on 18 October 2018
Nature of control: 75,01-100% shares

Sg Aerospace Group Limited

8 Unity Street College Green, Bristol, BS1 5HH, United Kingdom

Legal authority England & Wales
Legal form England & Wales
Country registered England & Wales
Place registered England & Wales
Registration number 07163264
Notified on 6 April 2016
Ceased on 18 October 2018
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Sg Aerospace (UK) January 2, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282018-12-27
Balance Sheet
Net Assets Liabilities11
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted 1
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Single Alternative Inspection Location changed from Church House Church Road Filton Bristol BS34 7BD England at an unknown date to Kelvin House London Road Derby DE24 8UP
filed on: 10th, November 2023
Free Download (1 page)

Company search