Company NameSitech Loos London Ltd
DirectorsAdele Jayne Townsend and Philip Lawrence Mosley
Company StatusActive
Company Number08108186
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Previous NamesSitech Cabins Limited and Sitech Portaloos London Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Adele Jayne Townsend
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Meadow Coopersale Street
Epping
Essex
CM16 7QJ
Director NameMr Philip Lawrence Mosley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
Secretary NameForbes Administration Services Ltd (Corporation)
StatusCurrent
Appointed18 June 2012(same day as company formation)
Correspondence AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
Director NameMr Philip Lawrence Mosley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Meadow Coopersale Street
Epping
Essex
CM16 7QJ

Location

Registered AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Address MatchesOver 50 other UK companies use this postal address

Shareholders

60 at £1Philip Lawrence Mosley
60.00%
Ordinary
40 at £1Adele Jayne Townsend-mosley
40.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

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

Filing History

2 July 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
1 June 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
11 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-10
(3 pages)
14 February 2020Cessation of Philip Lawrence Mosley as a person with significant control on 31 January 2020 (1 page)
14 February 2020Termination of appointment of Philip Lawrence Mosley as a director on 31 January 2020 (1 page)
16 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-13
(3 pages)
26 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
10 January 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
20 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
15 February 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
29 June 2017Secretary's details changed for Forbes Administration Services Ltd on 17 August 2016 (1 page)
29 June 2017Secretary's details changed for Forbes Administration Services Ltd on 17 August 2016 (1 page)
28 June 2017Notification of Adele Jayne Townsend-Mosley as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Philip Lawrence Mosley as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Philip Lawrence Mosley as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Philip Lawrence Mosley as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
28 June 2017Notification of Adele Jayne Townsend-Mosley as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Adele Jayne Townsend-Mosley as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
3 July 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016 (1 page)
3 July 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016 (1 page)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 June 2015Secretary's details changed for Forbes Administration Services Ltd on 11 June 2015 (1 page)
28 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(5 pages)
28 June 2015Secretary's details changed for Forbes Administration Services Ltd on 11 June 2015 (1 page)
28 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(5 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 August 2014Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 (1 page)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
13 August 2012Director's details changed for Mrs Adele Jayne Townsend-Mosley on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Mrs Adele Jayne Townsend-Mosley on 13 August 2012 (2 pages)
12 July 2012Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF England on 12 July 2012 (1 page)
12 July 2012Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF England on 12 July 2012 (1 page)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)