Company NameSite 2 Site Solutions Ltd
DirectorsPaul Michael Balcomb and Alan Christopher Dale
Company StatusActive
Company Number13166498
CategoryPrivate Limited Company
Incorporation Date29 January 2021(3 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NamePaul Michael Balcomb
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Industrial Estate Dodsworth Street
Darlington
DL1 2NG
Director NameMr Alan Christopher Dale
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Industrial Estate Dodsworth Street
Darlington
DL1 2NG

Location

Registered AddressRiverside Industrial Estate
Dodsworth Street
Darlington
DL1 2NG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return14 April 2024 (1 week, 5 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

9 March 2023Delivered on: 17 March 2023
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
16 August 2022Delivered on: 17 August 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding

Filing History

23 October 2023Confirmation statement made on 19 August 2023 with updates (4 pages)
29 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
17 March 2023Registration of charge 131664980002, created on 9 March 2023 (9 pages)
26 January 2023Termination of appointment of Paul Michael Balcomb as a director on 31 October 2022 (1 page)
30 August 2022Confirmation statement made on 19 August 2022 with updates (5 pages)
17 August 2022Registration of charge 131664980001, created on 16 August 2022 (8 pages)
25 July 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
26 January 2022Confirmation statement made on 26 January 2022 with updates (4 pages)
21 December 2021Cessation of Paul Michael Balcomb as a person with significant control on 15 February 2021 (1 page)
21 December 2021Statement of capital following an allotment of shares on 15 February 2021
  • GBP 100
(3 pages)
21 December 2021Notification of Peter William Foster as a person with significant control on 15 February 2021 (2 pages)
15 December 2021Current accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
15 December 2021Director's details changed for Mr Christopher Dale on 1 November 2021 (2 pages)
25 November 2021Appointment of Mr Christopher Dale as a director on 1 November 2021 (2 pages)
9 March 2021Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to Riverside Industrial Estate Dodsworth Street Darlington DL1 2NG on 9 March 2021 (1 page)
29 January 2021Incorporation
Statement of capital on 2021-01-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)