ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sitec Holdings Limited

Sitec Holdings Limited is an active company incorporated on 8 February 2013 with the registered office located in . Sitec Holdings Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08395868
Private limited company
Age
12 years
Incorporated 8 February 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 February 2025 (8 months ago)
Next confirmation dated 8 February 2026
Due by 22 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 26 Dec31 Dec 2023 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 26 December 2024
Was due on 26 September 2025 (1 month ago)
Address
280 Bishopsgate
London
EC2M 4AG
England
Address changed on 23 Sep 2024 (1 year 1 month ago)
Previous address was Kelvin House London Road Derby DE24 8UP England
Telephone
01179792396
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • Engineer • British • Lives in UK • Born in Jun 1970
Director • President, Engineering Services • American • Lives in United States • Born in Oct 1960
Director • Solicitor • British • Lives in UK • Born in Feb 1987
Director • Chief Finance Officer • American • Lives in United States • Born in Jun 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Belcan Test Systems UK Limited
Neal Roy Montour, Neil Nicholson Macleod, and 4 more are mutual people.
Active
Belcan International Limited
Neal Roy Montour, Neil Nicholson Macleod, and 3 more are mutual people.
Active
Sitec Engineering Limited
Neal Roy Montour, Neil Nicholson Macleod, and 3 more are mutual people.
Active
Sitec Professional Services Limited
Neal Roy Montour, Neil Nicholson Macleod, and 3 more are mutual people.
Active
Sitec Recruitment Limited
Elizabeth Ferris, Neal Roy Montour, and 3 more are mutual people.
Active
Belcan Engineering Services UK Limited
Neal Roy Montour, Neil Nicholson Macleod, and 3 more are mutual people.
Active
Belcan Technical Recruiting UK Limited
Neil Nicholson Macleod, Ian Patrick David McBrinn, and 2 more are mutual people.
Active
Belcan Advanced Solutions Limited
Neal Roy Montour, Neil Nicholson Macleod, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£30.66M
Same as previous period
Total Liabilities
-£509K
Increased by £1K (0%)
Net Assets
£30.15M
Decreased by £1K (-0%)
Debt Ratio (%)
2%
Increased by 0% (0%)
Latest Activity
Zahra Shahab Resigned
3 Months Ago on 31 Jul 2025
Confirmation Submitted
8 Months Ago on 27 Feb 2025
Subsidiary Accounts Submitted
11 Months Ago on 5 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 23 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 23 Sep 2024
Ldc Nominee Secretary Limited Appointed
1 Year 1 Month Ago on 19 Sep 2024
Zahra Shahab Appointed
1 Year 1 Month Ago on 19 Sep 2024
Mr Ian Patrick David Mcbrinn Appointed
1 Year 1 Month Ago on 19 Sep 2024
Neil Nicholson Macleod Resigned
1 Year 1 Month Ago on 19 Sep 2024
Sitec Design Limited (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Sitec Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Zahra Shahab as a director on 31 July 2025
Submitted on 10 Sep 2025
Confirmation statement made on 8 February 2025 with updates
Submitted on 27 Feb 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 5 Nov 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 5 Nov 2024
Resolutions
Submitted on 3 Nov 2024
Memorandum and Articles of Association
Submitted on 3 Nov 2024
Change of share class name or designation
Submitted on 31 Oct 2024
Change of details for Sitec Design Limited as a person with significant control on 6 April 2016
Submitted on 29 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 6 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 6 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year