Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SITEQUEST OFFICES LIMITED
Company Information for

SITEQUEST OFFICES LIMITED

13 TRINITY SQUARE, LLANDUDNO, NORTH WALES, LL30 2RB,
Company Registration Number
05016689
Private Limited Company
Active

Company Overview

About Sitequest Offices Ltd
SITEQUEST OFFICES LIMITED was founded on 2004-01-15 and has its registered office in Llandudno. The organisation's status is listed as "Active". Sitequest Offices Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SITEQUEST OFFICES LIMITED
 
Legal Registered Office
13 TRINITY SQUARE
LLANDUDNO
NORTH WALES
LL30 2RB
Other companies in LL30
 
Filing Information
Company Number 05016689
Company ID Number 05016689
Date formed 2004-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB101968816  
Last Datalog update: 2024-02-05 09:41:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SITEQUEST OFFICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SITEQUEST OFFICES LIMITED

Current Directors
Officer Role Date Appointed
JANE ELIZABETH EVA
Company Secretary 2016-05-31
THOMAS ROBERT BLACKWELL
Director 2014-10-02
WILLIAM ROBERT BLACKWELL
Director 2004-01-15
WILLIAM RORY BLACKWELL
Director 2014-10-02
JANE ELIZABETH EVA
Director 2014-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM RORY BLACKWELL
Director 2014-10-02 2014-10-02
JAMES ROBERT FRANCE HAYHURST
Director 2005-01-14 2014-10-01
JAMES ROBERT FRANCE HAYHURST
Company Secretary 2005-01-14 2014-04-14
JOHN DAVID BEAGLES
Director 2010-03-15 2011-11-04
PETER ROBIN BRINDLEY-SCATER
Director 2010-03-12 2010-03-19
BRYAN JOHN ASTBURY
Company Secretary 2004-01-15 2005-01-15
L & A SECRETARIAL LIMITED
Nominated Secretary 2004-01-15 2004-01-15
L & A REGISTRARS LIMITED
Nominated Director 2004-01-15 2004-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ROBERT BLACKWELL DWR PROJECTS LIMITED Director 2010-07-28 CURRENT 2010-06-07 Active
THOMAS ROBERT BLACKWELL TEAM BLACKWELL LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active - Proposal to Strike off
WILLIAM ROBERT BLACKWELL SITEQUEST HOLDINGS LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
WILLIAM ROBERT BLACKWELL CHATEAUNEUF ESTATES LIMITED Director 2001-12-12 CURRENT 2001-07-30 Dissolved 2013-09-10
WILLIAM RORY BLACKWELL SITEQUEST LIMITED Director 2014-10-02 CURRENT 2000-10-05 Active - Proposal to Strike off
WILLIAM RORY BLACKWELL SITEQUEST HOLDINGS LIMITED Director 2014-10-02 CURRENT 2014-02-12 Active
JANE ELIZABETH EVA SITEQUEST LIMITED Director 2014-10-02 CURRENT 2000-10-05 Active - Proposal to Strike off
JANE ELIZABETH EVA SITEQUEST HOLDINGS LIMITED Director 2014-10-02 CURRENT 2014-02-12 Active
JANE ELIZABETH EVA DWR PROJECTS LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 050166890013
2022-01-27CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-12-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-11-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2019-01-03CH01Director's details changed for Mr William Rory Blackwell on 2018-04-25
2019-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MS JANE ELIZABETH EVA on 2019-01-03
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03CH01Director's details changed for Mr Thomas Robert Blackwell on 2018-04-24
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 3
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2018-01-24AP01DIRECTOR APPOINTED MR WILLIAM RORY BLACKWELL
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RORY BLACKWELL
2018-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RORY BLACKWELL / 05/01/2018
2018-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROBERT BLACKWELL / 05/01/2018
2018-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT BLACKWELL / 05/01/2018
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 050166890012
2016-09-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01AP03Appointment of Ms Jane Elizabeth Eva as company secretary on 2016-05-31
2016-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 050166890011
2016-02-17AR0115/01/16 ANNUAL RETURN FULL LIST
2016-01-21CH01Director's details changed for Ms Jane Elizabeth Eva on 2014-10-16
2015-11-24RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-01-15
2015-11-24ANNOTATIONClarification
2015-08-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 6
2015-01-28AR0115/01/15 FULL LIST
2015-01-28LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 3
2015-01-28AR0115/01/15 FULL LIST
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16AP01DIRECTOR APPOINTED MS JANE ELIZABETH EVA
2014-10-16AP01DIRECTOR APPOINTED MR WILLIAM RORY BLACKWELL
2014-10-16AP01DIRECTOR APPOINTED MR THOMAS ROBERT BLACKWELL
2014-10-16TM02TERMINATE SEC APPOINTMENT
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRANCE HAYHURST
2014-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 050166890008
2014-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050166890010
2014-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050166890009
2014-10-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 7
2014-10-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2014-10-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 5
2014-06-12AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2014-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2014-04-28TM02APPOINTMENT TERMINATED, SECRETARY JAMES FRANCE HAYHURST
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 6
2014-02-26AR0115/01/14 FULL LIST
2014-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-19AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-03-20AR0115/01/13 FULL LIST
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM MILITARY HOUSE 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS UNITED KINGDOM
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM, MILITARY HOUSE 24 CASTLE STREET, CHESTER, CHESHIRE, CH1 2DS, UNITED KINGDOM
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-02AR0115/01/12 FULL LIST
2012-02-02MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED/CO EXTEND / CHARGE NO: 4
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEAGLES
2011-11-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-06AR0115/01/11 FULL LIST
2011-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2011 FROM MILITARY HOUSE 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS UNITED KINGDOM
2011-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2011 FROM GARNEDD WEN LLECHWEDD CONWY LL32 8LJ
2011-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2011 FROM, MILITARY HOUSE 24 CASTLE STREET, CHESTER, CHESHIRE, CH1 2DS, UNITED KINGDOM
2011-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2011 FROM, GARNEDD WEN LLECHWEDD, CONWY, LL32 8LJ
2010-10-28AA01CURRSHO FROM 31/01/2011 TO 31/12/2010
2010-05-04AR0115/01/10 FULL LIST
2010-04-08AP01DIRECTOR APPOINTED JOHN DAVID BEAGLES
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRINDLEY-SCATER
2010-03-17AP01DIRECTOR APPOINTED PETER ROBIN BRINDLEY-SCATER
2010-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2009-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-01-23363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 25 WHITE FRIARS CHESTER CHESHIRE CH1 1NZ
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM, 25 WHITE FRIARS, CHESTER, CHESHIRE, CH1 1NZ
2008-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-02-14363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-16363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-23363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-05-04RES12VARYING SHARE RIGHTS AND NAMES
2005-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-20363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2005-04-20363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-2288(2)RAD 14/01/05--------- £ SI 2@2=4 £ SI 3@3=9 £ IC 1/14
2004-02-14288aNEW SECRETARY APPOINTED
2004-02-14287REGISTERED OFFICE CHANGED ON 14/02/04 FROM: 31 CORSHAM STREET LONDON N1 6DR
2004-02-14288bSECRETARY RESIGNED
2004-02-14288bDIRECTOR RESIGNED
2004-02-14288aNEW DIRECTOR APPOINTED
2004-02-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to SITEQUEST OFFICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SITEQUEST OFFICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-03-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-02-18 PART of the property or undertaking has been released and no longer forms part of the charge SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-02-15 PART of the property or undertaking has been released and no longer forms part of the charge SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-02-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2010-08-09 Satisfied SINCLAIR POWER & ACCESS LIMITED
LEGAL CHARGE 2010-03-26 Outstanding QUINTON HAZELL AUTOMOTIVE LIMITED
DEBENTURE 2010-03-25 PART of the property or undertaking has been released and no longer forms part of the charge SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2010-03-25 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SITEQUEST OFFICES LIMITED

Intangible Assets
Patents
We have not found any records of SITEQUEST OFFICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SITEQUEST OFFICES LIMITED
Trademarks
We have not found any records of SITEQUEST OFFICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SITEQUEST OFFICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SITEQUEST OFFICES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SITEQUEST OFFICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SITEQUEST OFFICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SITEQUEST OFFICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.