About

Registered Number: 02338522
Date of Incorporation: 24/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Unit 45 Coneygre Industrial Estate, Tipton, West Midlands, DY4 8XP,

 

Having been setup in 1989, Sant Castings Ltd are based in Tipton in West Midlands, it has a status of "Active". The business has one director listed as Sant, Patrick at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANT, Patrick N/A 28 November 1996 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
AD01 - Change of registered office address 19 March 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 04 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2016
AD01 - Change of registered office address 15 January 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 07 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2014
AD01 - Change of registered office address 03 January 2014
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 24 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 23 February 2009
363a - Annual Return 27 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 31 January 2007
395 - Particulars of a mortgage or charge 01 August 2006
363a - Annual Return 15 February 2006
395 - Particulars of a mortgage or charge 07 February 2006
AA - Annual Accounts 31 January 2006
AA - Annual Accounts 18 March 2005
363s - Annual Return 10 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 09 February 2004
363s - Annual Return 02 March 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 22 February 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 25 January 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 21 February 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 28 January 1997
169 - Return by a company purchasing its own shares 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 29 February 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 25 January 1995
AA - Annual Accounts 25 January 1995
AA - Annual Accounts 17 March 1994
363s - Annual Return 10 February 1994
AA - Annual Accounts 10 May 1993
363s - Annual Return 14 February 1993
AA - Annual Accounts 15 April 1992
363s - Annual Return 31 January 1992
287 - Change in situation or address of Registered Office 05 June 1991
AA - Annual Accounts 28 March 1991
GEN117 - N/A 25 February 1991
363a - Annual Return 25 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 August 1990
395 - Particulars of a mortgage or charge 27 November 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1989
288 - N/A 08 February 1989
288 - N/A 08 February 1989
NEWINC - New incorporation documents 24 January 1989

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 31 July 2006 Fully Satisfied

N/A

Debenture 03 February 2006 Outstanding

N/A

Mortgage debenture 13 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.