Background WavePink WaveYellow Wave

SITE MACHINING SERVICES LIMITED (05472803)

SITE MACHINING SERVICES LIMITED (05472803) is an active UK company. incorporated on 6 June 2005. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. SITE MACHINING SERVICES LIMITED has been registered for 20 years. Current directors include GILLIES, Jodie Catherine, MARTIN, Scott.

Company Number
05472803
Status
active
Type
ltd
Incorporated
6 June 2005
Age
20 years
Address
Unit 66 Gravelly Industrial Park, Birmingham, B24 8TQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
GILLIES, Jodie Catherine, MARTIN, Scott
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SITE MACHINING SERVICES LIMITED

SITE MACHINING SERVICES LIMITED is an active company incorporated on 6 June 2005 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. SITE MACHINING SERVICES LIMITED was registered 20 years ago.(SIC: 71129)

Status

active

Active since 20 years ago

Company No

05472803

LTD Company

Age

20 Years

Incorporated 6 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Unit 66 Gravelly Industrial Park Walker Drive Birmingham, B24 8TQ,

Previous Addresses

Unit 11 Burford Way Boldon Business Park Boldon NE35 9PZ
From: 16 July 2015To: 20 September 2018
27 H Spencer Road Blyth Riverside Business Park Blyth Northumberland NE24 5TG
From: 29 April 2010To: 16 July 2015
17 Oswestry Place Eastfield Green Cramlington NE23 2YJ
From: 6 June 2005To: 29 April 2010
Timeline

20 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
May 13
Director Left
Jun 13
Capital Reduction
Jun 14
Capital Update
Jun 14
Director Left
Jul 15
Director Left
Jul 15
Loan Secured
Apr 16
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Secured
Jul 24
Loan Secured
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
Loan Secured
Jan 26
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MARTIN, Scott

Active
Gravelly Industrial Park, BirminghamB24 8TQ
Secretary
Appointed 22 Jun 2012

BLACKWOOD PARTNERS LLP

Active
Union Grove Lane, AberdeenAB10 6XU
Corporate secretary
Appointed 22 Jun 2012

GILLIES, Jodie Catherine

Active
Gravelly Industrial Park, BirminghamB24 8TQ
Born January 1988
Director
Appointed 16 Jun 2025

MARTIN, Scott

Active
Gravelly Industrial Park, BirminghamB24 8TQ
Born January 1969
Director
Appointed 22 Jun 2012

MILNE, Yvonne

Resigned
17 Oswestry Place, CramlingtonNE23 2YJ
Secretary
Appointed 07 Jun 2005
Resigned 22 Jun 2012

SECRETARIES FORM 10 LIMITED

Resigned
1-2 Universal House First Floor, LondonE1 7SA
Corporate secretary
Appointed 06 Jun 2005
Resigned 07 Jun 2005

DERRY, Mark John

Resigned
Burford Way, BoldonNE35 9PZ
Born June 1961
Director
Appointed 26 Apr 2013
Resigned 06 Jul 2015

MILNE, Jeffrey

Resigned
17 Oswestry Place, CramlingtonNE23 2YJ
Born February 1959
Director
Appointed 07 Jun 2005
Resigned 07 Jul 2014

SMART, Sandy

Resigned
Gravelly Industrial Park, BirminghamB24 8TQ
Born June 1961
Director
Appointed 22 Jun 2012
Resigned 13 May 2025

STURROCK, David

Resigned
Spencer Road, BlythNE24 5TG
Born June 1960
Director
Appointed 22 Jun 2012
Resigned 26 Apr 2013

DIRECTORS FORM 10 LIMITED

Resigned
1-2 Universal House, LondonE1 7SA
Corporate director
Appointed 06 Jun 2005
Resigned 07 Jun 2005

Persons with significant control

1

Union Grove Lane, AberdeenAB10 6XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
6 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2014
AAAnnual Accounts
Capital Cancellation Shares
10 June 2014
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
10 June 2014
SH19Statement of Capital
Legacy
10 June 2014
SH20SH20
Legacy
10 June 2014
CAP-SSCAP-SS
Resolution
10 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Resolution
6 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Corporate Secretary Company With Change Date
26 June 2013
CH04Change of Corporate Secretary Details
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 May 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
12 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Resolution
10 July 2012
RESOLUTIONSResolutions
Resolution
10 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
10 July 2012
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name
10 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 July 2012
TM02Termination of Secretary
Legacy
2 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 March 2009
AAAnnual Accounts
Legacy
4 February 2009
88(2)Return of Allotment of Shares
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 February 2008
AAAnnual Accounts
Legacy
29 February 2008
225Change of Accounting Reference Date
Legacy
11 June 2007
363aAnnual Return
Legacy
23 February 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Incorporation Company
6 June 2005
NEWINCIncorporation