About

Registered Number: 03207845
Date of Incorporation: 05/06/1996 (28 years ago)
Company Status: Active
Registered Address: 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7AH,

 

Based in Guildford, Surrey, Santon Switchgear Ltd was setup in 1996. There are 7 directors listed for the organisation in the Companies House registry. The organisation is VAT Registered in the UK. We don't currently know the number of employees at Santon Switchgear Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDDERING, Maarten Willem 01 January 2005 - 1
DE STERKE, Henderikus Johannes 05 June 1996 01 January 2005 1
JAMES, Michael Phillip 05 June 1996 26 January 2011 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON-SHRINE, Gregory 04 December 2019 - 1
HARKUS MADGE, Joanna Alwen 01 February 2018 02 September 2019 1
HOWELLS, David 05 June 1996 31 January 2018 1
ROWE, Nicholas 02 September 2019 04 December 2019 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 23 December 2019
TM02 - Termination of appointment of secretary 04 December 2019
AP03 - Appointment of secretary 04 December 2019
AP03 - Appointment of secretary 03 September 2019
TM02 - Termination of appointment of secretary 02 September 2019
CS01 - N/A 06 June 2019
AP01 - Appointment of director 06 February 2019
AA - Annual Accounts 31 October 2018
TM01 - Termination of appointment of director 10 September 2018
CS01 - N/A 22 June 2018
RESOLUTIONS - N/A 19 February 2018
CC04 - Statement of companies objects 19 February 2018
AA01 - Change of accounting reference date 08 February 2018
AP01 - Appointment of director 08 February 2018
AP03 - Appointment of secretary 07 February 2018
TM02 - Termination of appointment of secretary 07 February 2018
AD01 - Change of registered office address 07 February 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 08 June 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 12 May 2016
AD01 - Change of registered office address 14 January 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 15 June 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 14 April 2014
CH01 - Change of particulars for director 18 November 2013
AR01 - Annual Return 10 June 2013
CH01 - Change of particulars for director 10 June 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 01 June 2012
AD01 - Change of registered office address 13 September 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 04 May 2011
TM01 - Termination of appointment of director 26 January 2011
AP01 - Appointment of director 26 January 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 18 February 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 27 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 07 June 2003
AA - Annual Accounts 06 February 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 10 June 2002
287 - Change in situation or address of Registered Office 10 December 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 24 January 2001
CERTNM - Change of name certificate 12 July 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 31 January 1999
AA - Annual Accounts 21 July 1998
363s - Annual Return 02 July 1998
AA - Annual Accounts 22 July 1997
363s - Annual Return 18 June 1997
225 - Change of Accounting Reference Date 09 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1996
288 - N/A 11 June 1996
NEWINC - New incorporation documents 05 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.