Sitec Holdings Limited DERBY


Founded in 2013, Sitec Holdings, classified under reg no. 08395868 is an active company. Currently registered at Kelvin House DE24 8UP, Derby the company has been in the business for 11 years. Its financial year was closed on December 26 and its latest financial statement was filed on 25th December 2022. Since 30th July 2014 Sitec Holdings Limited is no longer carrying the name Sitec Group Holding.

The firm has 3 directors, namely Neil M., Neal M. and Elizabeth F.. Of them, Neal M., Elizabeth F. 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. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sitec Holdings 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 08395868
Date of Incorporation Fri, 8th Feb 2013
Industry Activities of head offices
End of financial Year 26th December
Company age 11 years old
Account next due date Thu, 26th Sep 2024 (102 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Neil M.

Position: Director

Appointed: 01 November 2023

Neal M.

Position: Director

Appointed: 01 February 2019

Elizabeth F.

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

Peter M.

Position: Director

Appointed: 09 May 2017

Resigned: 01 February 2019

Antony A.

Position: Secretary

Appointed: 01 January 2014

Resigned: 15 November 2019

Stephen T.

Position: Director

Appointed: 17 May 2013

Resigned: 01 February 2019

Peter P.

Position: Director

Appointed: 17 May 2013

Resigned: 31 December 2013

David H.

Position: Director

Appointed: 17 May 2013

Resigned: 18 June 2015

Ian B.

Position: Director

Appointed: 17 May 2013

Resigned: 26 July 2016

Peter P.

Position: Secretary

Appointed: 08 February 2013

Resigned: 31 December 2013

David M.

Position: Director

Appointed: 08 February 2013

Resigned: 01 February 2019

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Sitec Design Limited from Bristol, 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.

Sitec Design Limited

Church House Church Road, Filton, Bristol, BS34 7BD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10080721
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Sitec Group Holding July 30, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Director's appointment terminated on 31st October 2023
filed on: 9th, November 2023
Free Download (1 page)

Company search