About

Registered Number: 06004349
Date of Incorporation: 21/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Optical House The Avenue, Cliftonville, Northampton, NN1 5BT

 

Sat-insure Ltd was founded on 21 November 2006 and has its registered office in Northampton. Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEABLE, Marc 19 August 2010 22 November 2013 1
Secretary Name Appointed Resigned Total Appointments
UNDERWOOD, Richard John 04 November 2014 - 1
TANDON, Vikas 19 August 2010 22 November 2013 1
UNDERWOOD, Yvonne 21 November 2006 09 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 21 December 2015
AP03 - Appointment of secretary 29 October 2015
AA - Annual Accounts 25 September 2015
AD01 - Change of registered office address 10 September 2015
AR01 - Annual Return 22 January 2015
TM02 - Termination of appointment of secretary 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 January 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 January 2014
CH01 - Change of particulars for director 20 January 2014
CH01 - Change of particulars for director 20 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2014
AA - Annual Accounts 28 November 2013
AD01 - Change of registered office address 28 November 2013
AR01 - Annual Return 30 November 2012
AAMD - Amended Accounts 23 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2012
MG01 - Particulars of a mortgage or charge 06 November 2012
AA - Annual Accounts 01 October 2012
RESOLUTIONS - N/A 22 December 2011
CC04 - Statement of companies objects 22 December 2011
MAR - Memorandum and Articles - used in re-registration 22 December 2011
CERT10 - Re-registration of a company from public to private 22 December 2011
RR02 - Application by a public company for re-registration as a private limited company 22 December 2011
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 10 February 2011
AP03 - Appointment of secretary 09 February 2011
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
AP01 - Appointment of director 15 November 2010
TM02 - Termination of appointment of secretary 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
AP01 - Appointment of director 10 November 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
CH01 - Change of particulars for director 01 December 2009
RESOLUTIONS - N/A 22 July 2009
43(3) - Application by a private company for re-registration as a public company 22 July 2009
43(3)e - Declaration on application by a private company for re-registration as a public company 22 July 2009
BS - Balance sheet 22 July 2009
AUDS - Auditor's statement 22 July 2009
AUDR - Auditor's report 22 July 2009
MAR - Memorandum and Articles - used in re-registration 22 July 2009
CERT5 - Re-registration of a company from private to public 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
AA - Annual Accounts 11 July 2009
395 - Particulars of a mortgage or charge 24 March 2009
CERTNM - Change of name certificate 10 March 2009
225 - Change of Accounting Reference Date 30 January 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
363a - Annual Return 08 December 2008
CERTNM - Change of name certificate 24 April 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 05 December 2007
NEWINC - New incorporation documents 21 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2012 Outstanding

N/A

Debenture 19 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.