Sitemakers Limited LANGPORT


Founded in 1999, Sitemakers, classified under reg no. 03718031 is an active company. Currently registered at Fair View House TA10 0NY, Langport the company has been in the business for twenty five years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

At present there are 2 directors in the the firm, namely Roxane P. and Nicholas P.. In addition one secretary - Roxane P. - is with the company. As of 24 April 2024, there were 2 ex directors - Jason V., Melanie Q. and others listed below. There were no ex secretaries.

Sitemakers Limited Address / Contact

Office Address Fair View House
Office Address2 Back Lane, Curry Rivel
Town Langport
Post code TA10 0NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03718031
Date of Incorporation Tue, 23rd Feb 1999
Industry Other information technology service activities
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Roxane P.

Position: Director

Appointed: 22 March 2004

Nicholas P.

Position: Director

Appointed: 30 April 1999

Roxane P.

Position: Secretary

Appointed: 30 April 1999

Jason V.

Position: Director

Appointed: 30 April 1999

Resigned: 23 January 2023

Battens Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 23 February 1999

Resigned: 30 April 1999

Melanie Q.

Position: Director

Appointed: 23 February 1999

Resigned: 30 April 1999

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Nicholas P. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Roxane P. This PSC has significiant influence or control over the company,. The third one is Jason V., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Nicholas P.

Notified on 1 January 2017
Nature of control: significiant influence or control

Roxane P.

Notified on 1 January 2017
Nature of control: significiant influence or control

Jason V.

Notified on 1 January 2017
Ceased on 23 January 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth139 590141 06567 908       
Balance Sheet
Current Assets185 644183 10494 405135 806129 932138 618166 450100 23173 64021 838
Net Assets Liabilities  67 90788 91195 56392 34441 87831 35223 850-18 597
Cash Bank In Hand156 550156 29059 002       
Debtors29 09426 81435 403       
Intangible Fixed Assets72 63769 20965 030       
Net Assets Liabilities Including Pension Asset Liability139 590141 06567 908       
Tangible Fixed Assets8 1356 8905 703       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve138 590140 06566 908       
Shareholder Funds139 590141 06567 908       
Other
Version Production Software      2 0202 021 2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal   6 9945 3054 8808 2436 7864 1691 295
Average Number Employees During Period   10988877
Creditors  97 231113 27895 609101 804120 943105 37589 82461 067
Fixed Assets80 77276 09970 73368 82564 42756 66149 82639 56232 42921 227
Net Current Assets Liabilities58 81864 966-2 82520 08836 44540 56349 460-1 425-12 440-38 529
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  5 2394 5522 1223 7493 9553 7193 744700
Total Assets Less Current Liabilities139 590141 06567 90895 905100 87297 22399 28838 13828 019-17 302
Creditors Due Within One Year126 826118 13897 230       
Intangible Fixed Assets Additions 59 28755 752       
Intangible Fixed Assets Aggregate Amortisation Impairment134 273132 265128 097       
Intangible Fixed Assets Amortisation Charged In Period 62 71559 931       
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 64 72364 099       
Intangible Fixed Assets Cost Or Valuation206 910201 474193 127       
Intangible Fixed Assets Disposals 64 72364 099       
Tangible Fixed Assets Additions 6 5592 709       
Tangible Fixed Assets Cost Or Valuation33 71236 83138 478       
Tangible Fixed Assets Depreciation25 57729 94132 775       
Tangible Fixed Assets Depreciation Charged In Period 7 8033 898       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 4391 064       
Tangible Fixed Assets Disposals 3 4401 062       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 30th, December 2023
Free Download (4 pages)

Company search

Advertisements