Site Operative Solutions Limited UPMINSTER


Founded in 2001, Site Operative Solutions, classified under reg no. 04218753 is an active company. Currently registered at Folkes Farm RM14 1TH, Upminster the company has been in the business for twenty three years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 4 directors, namely Jane C., Kenneth P. and Samuel P. and others. Of them, Zoe C. has been with the company the longest, being appointed on 1 October 2013 and Jane C. has been with the company for the least time - from 16 August 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Site Operative Solutions Limited Address / Contact

Office Address Folkes Farm
Office Address2 Folkes Lane
Town Upminster
Post code RM14 1TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04218753
Date of Incorporation Thu, 17th May 2001
Industry Temporary employment agency activities
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (15 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Jane C.

Position: Director

Appointed: 16 August 2023

Kenneth P.

Position: Director

Appointed: 01 April 2020

Samuel P.

Position: Director

Appointed: 01 April 2014

Zoe C.

Position: Director

Appointed: 01 October 2013

Mark T.

Position: Director

Appointed: 01 April 2014

Resigned: 28 November 2019

Raymond H.

Position: Director

Appointed: 01 October 2013

Resigned: 24 September 2021

Janet R.

Position: Director

Appointed: 01 September 2013

Resigned: 14 September 2018

Stephen R.

Position: Director

Appointed: 03 October 2005

Resigned: 21 April 2017

Samuel P.

Position: Director

Appointed: 01 May 2004

Resigned: 30 September 2013

Raymond H.

Position: Secretary

Appointed: 08 March 2004

Resigned: 30 September 2013

Leslie T.

Position: Secretary

Appointed: 17 March 2003

Resigned: 07 June 2004

Leslie T.

Position: Director

Appointed: 17 March 2003

Resigned: 07 June 2004

Mark T.

Position: Secretary

Appointed: 25 February 2002

Resigned: 09 December 2003

Samuel P.

Position: Director

Appointed: 25 February 2002

Resigned: 30 August 2003

Mark T.

Position: Director

Appointed: 25 February 2002

Resigned: 30 September 2013

Kerry B.

Position: Secretary

Appointed: 17 May 2001

Resigned: 17 May 2002

Paul B.

Position: Director

Appointed: 17 May 2001

Resigned: 17 May 2002

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 2001

Resigned: 17 May 2001

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 17 May 2001

Resigned: 17 May 2001

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Samuel P. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Mark T. This PSC owns 25-50% shares.

Samuel P.

Notified on 18 May 2016
Nature of control: 75,01-100% shares

Mark T.

Notified on 18 May 2016
Ceased on 28 November 2019
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to September 30, 2022
filed on: 12th, July 2023
Free Download (20 pages)

Company search

Advertisements