CompanyTrack
S

SITE MACHINING SERVICES LIMITED

Active Birmingham

Other engineering activities

Other engineering activities
S

SITE MACHINING SERVICES LIMITED

Other engineering activities

Founded 6 Jun 2005 Active Birmingham, England
Other engineering activities
Accounts Submitted 24 Dec 2024
Confirmation Statement Submitted 10 Jun 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 6
4 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Credit Report

Discover SITE MACHINING SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 7 resigned
Status
Blackwood Partners LlpCorporate-secretaryUnknownUnknown22 Jun 2012Active
Jodie Catherine GilliesDirectorBritishScotland3816 Jun 2025Active
Scott MartinDirectorBritishScotland5722 Jun 2012Active
Scott MartinSecretaryUnknownUnknown22 Jun 2012Active

Shareholders

Shareholders (1)

Glacier Energy Services Holdings Limited
100.0%
27 Jun 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Glacier Energy Services Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

GLACIER ENERGY SERVICES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GLACIER BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GLACIER MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GLACIER TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVERROES CAPITAL LIMITED united kingdom
BGF GROUP PLC united kingdom significant influence or control
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
SITE MACHINING SERVICES LIMITED Current Company

Charges

Charges

4 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
17 Jun 2025OfficersAppointment of Ms Jodie Catherine Gillies as director on 2025-06-16View(2 pages)
10 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-06 with no updatesView(3 pages)
4 Jun 2025OfficersTermination of Sandy Smart as director on 2025-05-13View(1 page)
28 Mar 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(52 pages)
24 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(8 pages)
17 Jun 2025 Officers

Appointment of Ms Jodie Catherine Gillies as director on 2025-06-16

10 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-06 with no updates

4 Jun 2025 Officers

Termination of Sandy Smart as director on 2025-05-13

28 Mar 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

24 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

Recent Activity

Latest Activity

Appointment of Ms Jodie Catherine Gillies as director on 2025-06-16

8 months ago on 17 Jun 2025

Confirmation statement made on 2025-06-06 with no updates

8 months ago on 10 Jun 2025

Termination of Sandy Smart as director on 2025-05-13

8 months ago on 4 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 28 Mar 2025

Annual accounts made up to 2024-03-31

1 years ago on 24 Dec 2024