Sitewatch Fire And Surveillance Limited LONDON


Sitewatch Fire And Surveillance started in year 2001 as Private Limited Company with registration number 04312828. The Sitewatch Fire And Surveillance company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at Pennine Place. Postal code: WC2H 0HF.

At present there are 3 directors in the the company, namely Peter E., Richard S. and John K.. In addition one secretary - Milena J. - is with the firm. 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.

Sitewatch Fire And Surveillance Limited Address / Contact

Office Address Pennine Place
Office Address2 2a Charing Cross Road
Town London
Post code WC2H 0HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04312828
Date of Incorporation Mon, 29th Oct 2001
Industry Electrical installation
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Milena J.

Position: Secretary

Appointed: 31 May 2023

Peter E.

Position: Director

Appointed: 31 May 2023

Richard S.

Position: Director

Appointed: 09 June 2022

John K.

Position: Director

Appointed: 10 July 2003

Richard S.

Position: Secretary

Appointed: 09 June 2022

Resigned: 31 May 2023

Ian Q.

Position: Director

Appointed: 09 June 2022

Resigned: 31 May 2023

Annmarie J.

Position: Director

Appointed: 29 June 2016

Resigned: 09 June 2022

Annmarie J.

Position: Secretary

Appointed: 11 July 2003

Resigned: 09 June 2022

John K.

Position: Secretary

Appointed: 10 July 2003

Resigned: 11 July 2003

Michael P.

Position: Director

Appointed: 02 June 2003

Resigned: 13 June 2003

Michael P.

Position: Secretary

Appointed: 02 June 2003

Resigned: 13 June 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 October 2001

Resigned: 29 October 2001

Michael P.

Position: Director

Appointed: 29 October 2001

Resigned: 01 June 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 2001

Resigned: 29 October 2001

Annmarie J.

Position: Director

Appointed: 29 October 2001

Resigned: 29 June 2016

Michael P.

Position: Secretary

Appointed: 29 October 2001

Resigned: 01 June 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Clearway Group Holdings Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is John K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Clearway Group Holdings Limited

Pennine Place 2a Charing Cross Road, London, WC2H 0HF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies (England And Wales)
Registration number 10421662
Notified on 9 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John K.

Notified on 6 April 2016
Ceased on 9 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-31
Balance Sheet
Cash Bank On Hand676 582412 003905 945
Current Assets1 788 1022 297 0372 656 995
Debtors1 034 6761 793 3691 661 157
Net Assets Liabilities799 1551 202 4421 646 246
Other Debtors185 0821 021 3381 030 210
Property Plant Equipment673 341193 164196 006
Total Inventories76 84491 66589 893
Other
Accrued Liabilities Deferred Income567 785520 192502 308
Accumulated Depreciation Impairment Property Plant Equipment1 078 057840 716710 295
Additions Other Than Through Business Combinations Property Plant Equipment 189 428121 068
Amounts Owed To Directors 7 969 
Average Number Employees During Period586047
Bank Borrowings Overdrafts14 252  
Corporation Tax Payable84 587  
Corporation Tax Recoverable 150 29973 876
Creditors1 539 2151 208 0271 144 907
Depreciation Rate Used For Property Plant Equipment 3333
Disposals Decrease In Depreciation Impairment Property Plant Equipment 367 329239 247
Disposals Property Plant Equipment 906 946248 647
Finance Lease Liabilities Present Value Total74 90772 61691 949
Increase From Depreciation Charge For Year Property Plant Equipment 129 988108 826
Net Current Assets Liabilities248 8871 089 0101 512 088
Other Creditors10 3928 3067 438
Other Taxation Social Security Payable158 154155 755216 089
Property Plant Equipment Gross Cost1 751 3981 033 880906 301
Raw Materials55 18348 80849 088
Total Assets Less Current Liabilities922 2281 282 1741 708 094
Trade Creditors Trade Payables629 138443 189327 123
Trade Debtors Trade Receivables849 594621 732557 071
Work In Progress21 66142 85740 805

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2023
filed on: 15th, January 2024
Free Download (22 pages)

Company search