Company NameMultitech Site Services Limited
Company StatusActive
Company Number03595923
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David John Rooney
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2015(16 years, 9 months after company formation)
Appointment Duration9 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMultitech House
Flitch Industrial Estate
Gt Dunmow
Essex
CM6 1XJ
Director NameMr Jakob Holm
Date of BirthApril 1971 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed31 January 2018(19 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressNybrogatan 39
Stockholm
114 39
Director NameMr Fredrik Navjord
Date of BirthMay 1980 (Born 44 years ago)
NationalitySwedish
StatusCurrent
Appointed31 January 2018(19 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressNybrogatan 39
114 39 Stockholm
Sweden
Director NameMr Erik Andreas Hedenryd
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySwedish
StatusCurrent
Appointed19 February 2021(22 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressNybrogatan 39
114 39 Stockholm
Sweden
Director NameMr Bengt Birger Lejdstrom
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySwedish
StatusCurrent
Appointed19 February 2021(22 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressNybrogatan, 39
114 39 Stockholm
Sweden
Director NameMr Dale Titmuss
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(23 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressMultitech House
Flitch Industrial Estate
Gt Dunmow
Essex
CM6 1XJ
Director NameMr Guy Sebastian Scilly
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(1 week, 4 days after company formation)
Appointment Duration22 years, 12 months (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMultitech House
Flitch Industrial Estate
Gt Dunmow
Essex
CM6 1XJ
Director NameMrs Samantha Alison Scilly
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(1 week, 4 days after company formation)
Appointment Duration22 years, 12 months (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMultitech House
Flitch Industrial Estate
Gt Dunmow
Essex
CM6 1XJ
Secretary NameMrs Samantha Alison Scilly
NationalityBritish
StatusResigned
Appointed20 July 1998(1 week, 4 days after company formation)
Appointment Duration10 years, 9 months (resigned 20 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chantry Road
Bishops Stortford
Hertfordshire
CM23 2SB
Director NameNeil Moscrop
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2009)
RoleCompany Director
Correspondence AddressThe Hawthorns 145 Darland Avenue
Gillingham
Kent
ME7 3AH
Director NameMr Fredrik Sederholm
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed31 January 2018(19 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressStureplan 15 11145
Stockholm
Sweden
Director NameMr Carl Johan Ã…Kesson
Date of BirthDecember 1975 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed31 January 2018(19 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressStureplan 15 11145
Stockholm
Sweden
Director NameMrs Bernadine Jaslyn Fairman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2021(23 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 February 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMultitech House
Flitch Industrial Estate
Gt Dunmow
Essex
CM6 1XJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitemultitechrecruitment.com
Telephone01371 877079
Telephone regionGreat Dunmow

Location

Registered AddressMultitech House
Flitch Industrial Estate
Gt Dunmow
Essex
CM6 1XJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Financials

Year2013
Turnover£6,603,036
Gross Profit£2,830,584
Net Worth£2,548,574
Cash£1,319,190
Current Liabilities£1,539,879

Accounts

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

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Charges

17 March 2010Delivered on: 23 March 2010
Satisfied on: 24 September 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 December 2006Delivered on: 4 January 2007
Satisfied on: 22 April 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
19 June 2006Delivered on: 6 July 2006
Persons entitled: Samantha Scilly and Guy Scilly

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All assets as described in the debenture and all book debts and other debts now and in the future due or owing to the company.
Outstanding

Filing History

2 August 2023Full accounts made up to 31 December 2022 (27 pages)
17 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
20 October 2022Full accounts made up to 31 December 2021 (29 pages)
2 August 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
2 August 2022Director's details changed for Mr Bengt Lejdstrom on 2 August 2022 (2 pages)
2 August 2022Director's details changed for Mr Fredrik Navjord on 2 August 2022 (2 pages)
4 April 2022Termination of appointment of Bernadine Jaslyn Fairman as a director on 25 February 2022 (1 page)
12 November 2021Full accounts made up to 31 December 2020 (27 pages)
25 August 2021Appointment of Mr Dale Titmuss as a director on 4 August 2021 (2 pages)
28 July 2021Director's details changed for Mr David John Rooney on 12 July 2021 (2 pages)
27 July 2021Appointment of Mrs Bernadine Jaslyn Fairman as a director on 12 July 2021 (2 pages)
27 July 2021Director's details changed for Mr David John Rooney on 12 July 2021 (2 pages)
27 July 2021Termination of appointment of Guy Sebastian Scilly as a director on 12 July 2021 (1 page)
27 July 2021Termination of appointment of Samantha Alison Scilly as a director on 12 July 2021 (1 page)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
22 March 2021Director's details changed for Mr Jakob Holm on 1 March 2021 (2 pages)
21 March 2021Appointment of Mr Bengt Lejdstrom as a director on 19 February 2021 (2 pages)
21 March 2021Appointment of Mr Erik Andreas Hedenryd as a director on 19 February 2021 (2 pages)
23 July 2020Full accounts made up to 31 December 2019 (23 pages)
10 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
9 April 2019Termination of appointment of Fredrik Sederholm as a director on 18 March 2019 (1 page)
9 April 2019Termination of appointment of Carl Johan Ã…kesson as a director on 18 March 2019 (1 page)
8 March 2019Full accounts made up to 31 December 2018 (24 pages)
24 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
4 July 2018Full accounts made up to 31 October 2017 (28 pages)
14 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
14 February 2018Statement of company's objects (2 pages)
12 February 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
12 February 2018Appointment of Fredrik Sederholm as a director on 31 January 2018 (2 pages)
12 February 2018Appointment of Jakob Holm as a director on 31 January 2018 (2 pages)
12 February 2018Appointment of Fredrik Navjord as a director on 31 January 2018 (2 pages)
12 February 2018Appointment of Carl Johan Ã…kesson as a director on 31 January 2018 (2 pages)
20 November 2017Satisfaction of charge 1 in full (1 page)
20 November 2017Satisfaction of charge 1 in full (1 page)
26 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
17 July 2017Director's details changed for Mr David John Rooney on 1 July 2017 (2 pages)
17 July 2017Director's details changed for Mrs Samantha Alison Scilly on 1 July 2017 (2 pages)
17 July 2017Director's details changed for Mrs Samantha Alison Scilly on 1 July 2017 (2 pages)
17 July 2017Director's details changed for Mr David John Rooney on 1 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Guy Sebastian Scilly on 1 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Guy Sebastian Scilly on 1 July 2017 (2 pages)
15 June 2017Full accounts made up to 31 October 2016 (26 pages)
15 June 2017Full accounts made up to 31 October 2016 (26 pages)
3 August 2016Full accounts made up to 31 October 2015 (21 pages)
3 August 2016Full accounts made up to 31 October 2015 (21 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
31 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 185,102
(5 pages)
31 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 185,102
(5 pages)
31 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 185,102
(5 pages)
6 July 2015Full accounts made up to 31 October 2014 (21 pages)
6 July 2015Full accounts made up to 31 October 2014 (21 pages)
3 June 2015Director's details changed for Mrs Samantha Alison Scilly on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Mrs Samantha Alison Scilly on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Guy Sebastian Scilly on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Guy Sebastian Scilly on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Guy Sebastian Scilly on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Mrs Samantha Alison Scilly on 3 June 2015 (2 pages)
13 May 2015Appointment of Mr David John Rooney as a director on 5 April 2015 (2 pages)
13 May 2015Appointment of Mr David John Rooney as a director on 5 April 2015 (2 pages)
13 May 2015Appointment of Mr David John Rooney as a director on 5 April 2015 (2 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 185,102
(4 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 185,102
(4 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 185,102
(4 pages)
20 May 2014Full accounts made up to 31 October 2013 (20 pages)
20 May 2014Full accounts made up to 31 October 2013 (20 pages)
24 September 2013Satisfaction of charge 3 in full (4 pages)
24 September 2013Satisfaction of charge 3 in full (4 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
17 May 2013Full accounts made up to 31 October 2012 (22 pages)
17 May 2013Full accounts made up to 31 October 2012 (22 pages)
13 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
13 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Guy Sebastian Scilly on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Samantha Alison Scilly on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Guy Sebastian Scilly on 9 July 2010 (2 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Samantha Alison Scilly on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Guy Sebastian Scilly on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Samantha Alison Scilly on 9 July 2010 (2 pages)
25 June 2010Accounts for a small company made up to 31 October 2009 (7 pages)
25 June 2010Accounts for a small company made up to 31 October 2009 (7 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 October 2009Director's details changed for Guy Sebastian Scilly on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Guy Sebastian Scilly on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Samantha Alison Scilly on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Samantha Alison Scilly on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Guy Sebastian Scilly on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Samantha Alison Scilly on 1 October 2009 (2 pages)
20 August 2009Return made up to 09/07/09; full list of members (3 pages)
20 August 2009Return made up to 09/07/09; full list of members (3 pages)
17 July 2009Full accounts made up to 31 October 2008 (20 pages)
17 July 2009Full accounts made up to 31 October 2008 (20 pages)
6 May 2009Appointment terminated secretary samantha scilly (1 page)
6 May 2009Appointment terminated secretary samantha scilly (1 page)
26 February 2009Appointment terminated director neil moscrop (1 page)
26 February 2009Appointment terminated director neil moscrop (1 page)
28 July 2008Director's change of particulars / neil moscrop / 25/07/2008 (2 pages)
28 July 2008Director's change of particulars / neil moscrop / 25/07/2008 (2 pages)
25 July 2008Accounts for a small company made up to 31 October 2007 (7 pages)
25 July 2008Return made up to 09/07/08; full list of members (4 pages)
25 July 2008Accounts for a small company made up to 31 October 2007 (7 pages)
25 July 2008Return made up to 09/07/08; full list of members (4 pages)
13 July 2007Return made up to 09/07/07; full list of members (3 pages)
13 July 2007Return made up to 09/07/07; full list of members (3 pages)
2 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
2 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
4 January 2007Particulars of mortgage/charge (7 pages)
4 January 2007Particulars of mortgage/charge (7 pages)
13 September 2006Registered office changed on 13/09/06 from: unit 4 raynham close raynham road industrial estate bishops stortford hertfordshire CM23 5PJ (1 page)
13 September 2006Registered office changed on 13/09/06 from: unit 4 raynham close raynham road industrial estate bishops stortford hertfordshire CM23 5PJ (1 page)
14 July 2006Return made up to 09/07/06; full list of members (2 pages)
14 July 2006Return made up to 09/07/06; full list of members (2 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
12 May 2006Accounts for a small company made up to 31 October 2005 (6 pages)
12 May 2006Accounts for a small company made up to 31 October 2005 (6 pages)
1 July 2005Return made up to 09/07/05; full list of members (7 pages)
1 July 2005Return made up to 09/07/05; full list of members (7 pages)
24 March 2005Accounts for a small company made up to 31 October 2004 (5 pages)
24 March 2005Accounts for a small company made up to 31 October 2004 (5 pages)
19 July 2004Return made up to 09/07/04; full list of members (7 pages)
19 July 2004Return made up to 09/07/04; full list of members (7 pages)
5 July 2004Accounts for a small company made up to 31 October 2003 (5 pages)
5 July 2004Accounts for a small company made up to 31 October 2003 (5 pages)
17 December 2003Director's particulars changed (1 page)
17 December 2003Secretary's particulars changed;director's particulars changed (1 page)
17 December 2003Director's particulars changed (1 page)
17 December 2003Secretary's particulars changed;director's particulars changed (1 page)
11 July 2003Return made up to 09/07/03; full list of members (7 pages)
11 July 2003Return made up to 09/07/03; full list of members (7 pages)
30 May 2003Accounts for a small company made up to 31 October 2002 (5 pages)
30 May 2003Accounts for a small company made up to 31 October 2002 (5 pages)
31 December 2002Registered office changed on 31/12/02 from: forge house 39-41 cambridge road stansted essex CM24 8BX (1 page)
31 December 2002Registered office changed on 31/12/02 from: forge house 39-41 cambridge road stansted essex CM24 8BX (1 page)
11 July 2002Return made up to 09/07/02; full list of members (7 pages)
11 July 2002Return made up to 09/07/02; full list of members (7 pages)
23 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
23 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
3 August 2001Return made up to 09/07/01; full list of members (7 pages)
3 August 2001Return made up to 09/07/01; full list of members (7 pages)
1 June 2001Secretary's particulars changed;director's particulars changed (1 page)
1 June 2001Secretary's particulars changed;director's particulars changed (1 page)
2 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
2 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
31 July 2000Return made up to 09/07/00; full list of members (7 pages)
31 July 2000Return made up to 09/07/00; full list of members (7 pages)
10 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
10 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
22 July 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1999Ad 17/03/99--------- £ si 185100@1=185100 £ ic 2/185102 (2 pages)
28 April 1999Ad 17/03/99--------- £ si 185100@1=185100 £ ic 2/185102 (2 pages)
22 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1999£ nc 100000/1000000 17/03/99 (1 page)
22 April 1999£ nc 100000/1000000 17/03/99 (1 page)
22 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 August 1998Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
14 August 1998Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
25 July 1998Secretary resigned;director resigned (1 page)
25 July 1998New secretary appointed;new director appointed (2 pages)
25 July 1998Registered office changed on 25/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
25 July 1998New secretary appointed;new director appointed (2 pages)
25 July 1998Registered office changed on 25/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
25 July 1998New director appointed (2 pages)
25 July 1998Secretary resigned;director resigned (1 page)
25 July 1998Director resigned (1 page)
25 July 1998New director appointed (2 pages)
25 July 1998Director resigned (1 page)
9 July 1998Incorporation (18 pages)
9 July 1998Incorporation (18 pages)