SITEMIX UK LIMITED

UNIT N, SOUTH CAMBRIDGESHIRE BUSINESS PARK BABRAHAM ROAD, SAWSTON, CAMBRIDGE  CB22 3JH
  • Active
  • Private Limited Company
  • Company No. 06264033
  • Last Updated: 01 Mar 2024

Company Profile

SITEMIX UK LIMITED was incorporated on Thursday, May 31, 2007 as a Private Limited Company with registered address in CAMBRIDGE. SITEMIX UK LIMITED has the status: Active and it's listed in the following category: Demolition. This Private Limited Company has been operating for 17 years 4 months and 18 days.

Name SITEMIX UK LIMITED
Company number 06264033
Company type Private Limited Company
Incorporation date 31 May 2007
Status Active
Industry (SIC 2007)

Address

Registered Address UNIT N, SOUTH CAMBRIDGESHIRE BUSINESS PARK BABRAHAM ROAD
SAWSTON
CAMBRIDGE
CB22 3JH
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Lloyd Robert John Dockerill Nationality: British Dates: Tuesday, December 11, 2018 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mrs Jane Lavinia Dockerill Nationality: British Dates: Tuesday, May 31, 2016 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Lloyd Robert John Dockerill Nationality: British Dates: Tuesday, May 31, 2016 - Friday, February 2, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Lawrence Sidney Dockerill Nationality: British Dates: Tuesday, May 31, 2016 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 January
Next annual accounts due 31 October 2024, (12 days left)
Latest accounts 31 January 2023
Next confirmation statement due 28 June 2017
Last confirmation statement dated 31 May 2016

Mortgages

Total of Mortgages 2
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
SITEMIX UK LIMITED 31 May 2007
DOCKERILL DEMOLITION LIMITED 19 Oct 2010
VANTAGE DEMOLITION LTD 07 Mar 2013