Company NameSite And Offshore Specialists Ltd
DirectorsJonathan Harbottle and Richard William Oliver
Company StatusActive
Company Number05081632
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)
Previous NameCatalytic Ltd

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Secretary NameMr Jonathan Harbottle
NationalityBritish
StatusCurrent
Appointed20 March 2008(3 years, 12 months after company formation)
Appointment Duration16 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 2 F Admiral Business Park, Nelson Way, Park
Nelson West
Cramlington
NE23 1WG
Director NameMr Jonathan Harbottle
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(4 years after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 F Admiral Business Park, Nelson Way, Park
Nelson West
Cramlington
NE23 1WG
Director NameMr Richard William Oliver
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(4 years after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 F Admiral Business Park, Nelson Way, Park
Nelson West
Cramlington
NE23 1WG
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitesiteandoffshore.co.uk
Email address[email protected]
Telephone01670 714493
Telephone regionMorpeth

Location

Registered AddressUnit 2 F Admiral Business Park, Nelson Way, Park
Nelson West
Cramlington
NE23 1WG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Financials

Year2014
Net Worth£158,555
Current Liabilities£325,282

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (4 weeks from now)

Filing History

14 August 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
7 June 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
15 June 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
16 June 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
13 June 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
24 July 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
7 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
15 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,100
(5 pages)
15 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,100
(5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,100
(5 pages)
17 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,100
(5 pages)
17 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,100
(5 pages)
16 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,100
(5 pages)
16 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,100
(5 pages)
16 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,100
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Secretary's details changed for Mr Jonathan Harbottle on 1 May 2010 (1 page)
1 June 2010Director's details changed for Richard William Oliver on 1 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Jonathan Harbottle on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Richard William Oliver on 1 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Jonathan Harbottle on 1 May 2010 (2 pages)
1 June 2010Director's details changed for Richard William Oliver on 1 May 2010 (2 pages)
1 June 2010Secretary's details changed for Mr Jonathan Harbottle on 1 May 2010 (1 page)
1 June 2010Director's details changed for Mr Jonathan Harbottle on 1 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 June 2010Secretary's details changed for Mr Jonathan Harbottle on 1 May 2010 (1 page)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 June 2009Gbp nc 1000/1100\03/06/08 (2 pages)
4 June 2009Return made up to 04/05/09; full list of members (4 pages)
4 June 2009Gbp nc 1000/1100\03/06/08 (2 pages)
4 June 2009Capitals not rolled up (2 pages)
4 June 2009Capitals not rolled up (2 pages)
4 June 2009Return made up to 04/05/09; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 July 2008Return made up to 04/05/08; full list of members (4 pages)
17 July 2008Return made up to 04/05/08; full list of members (4 pages)
28 March 2008Company name changed catalytic LTD\certificate issued on 02/04/08 (2 pages)
28 March 2008Company name changed catalytic LTD\certificate issued on 02/04/08 (2 pages)
27 March 2008Director appointed richard oliver (1 page)
27 March 2008Director appointed richard oliver (1 page)
27 March 2008Director appointed jonathan harbottle (1 page)
27 March 2008Director appointed jonathan harbottle (1 page)
21 March 2008Registered office changed on 21/03/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
21 March 2008Registered office changed on 21/03/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
20 March 2008Ad 20/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
20 March 2008Secretary appointed mr jonathan harbottle (1 page)
20 March 2008Secretary appointed mr jonathan harbottle (1 page)
20 March 2008Ad 20/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
20 March 2008Appointment terminated director nominee director LTD (1 page)
20 March 2008Appointment terminated secretary nominee secretary LTD (1 page)
20 March 2008Appointment terminated director nominee director LTD (1 page)
20 March 2008Appointment terminated secretary nominee secretary LTD (1 page)
4 May 2007Return made up to 04/05/07; full list of members (2 pages)
4 May 2007Return made up to 04/05/07; full list of members (2 pages)
3 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 April 2006Return made up to 25/04/06; full list of members (2 pages)
25 April 2006Return made up to 25/04/06; full list of members (2 pages)
5 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 April 2005Return made up to 22/04/05; full list of members (2 pages)
22 April 2005Return made up to 22/04/05; full list of members (2 pages)
13 April 2004Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
13 April 2004Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
23 March 2004Incorporation (8 pages)
23 March 2004Incorporation (8 pages)