About

Registered Number: 04241199
Date of Incorporation: 26/06/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Satcom Global, Tanners Bank, North Shields, NE30 1JH

 

Founded in 2001, Satcom Distribution Ltd has its registered office in North Shields, it has a status of "Active". There are 6 directors listed for Satcom Distribution Ltd at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUFFINGHAM, Mark Harold 06 August 2002 08 September 2003 1
SALDIN, Neil Paul 12 February 2002 31 March 2004 1
THOMPSON, Adam 20 November 2001 26 October 2012 1
WHITE, Alexander Agnew Stewart 09 August 2001 05 April 2002 1
WHITE, Mark Brian 25 October 2001 26 October 2012 1
Secretary Name Appointed Resigned Total Appointments
HOWES, Robert Alan 26 October 2012 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 07 July 2020
MR01 - N/A 06 December 2019
MR04 - N/A 15 November 2019
AA - Annual Accounts 11 November 2019
CS01 - N/A 17 July 2019
MR01 - N/A 26 November 2018
PSC01 - N/A 16 July 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 27 April 2018
MR04 - N/A 15 September 2017
MR04 - N/A 15 September 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 12 July 2017
DISS40 - Notice of striking-off action discontinued 11 July 2017
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AA - Annual Accounts 03 January 2017
DISS40 - Notice of striking-off action discontinued 03 September 2016
AR01 - Annual Return 31 August 2016
CH03 - Change of particulars for secretary 30 August 2016
CH01 - Change of particulars for director 30 August 2016
CH01 - Change of particulars for director 30 August 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AA01 - Change of accounting reference date 30 March 2016
MR04 - N/A 20 July 2015
AR01 - Annual Return 03 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 July 2015
AD01 - Change of registered office address 03 July 2015
AA - Annual Accounts 14 April 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 13 August 2014
MR04 - N/A 15 July 2014
MR01 - N/A 11 June 2014
RESOLUTIONS - N/A 10 January 2014
MEM/ARTS - N/A 10 January 2014
AD01 - Change of registered office address 12 December 2013
MR01 - N/A 01 November 2013
MR01 - N/A 31 October 2013
RESOLUTIONS - N/A 29 October 2013
MR01 - N/A 26 October 2013
MR01 - N/A 17 October 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2012
TM01 - Termination of appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
AP03 - Appointment of secretary 06 December 2012
AP01 - Appointment of director 06 December 2012
AP01 - Appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
TM02 - Termination of appointment of secretary 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
DISS40 - Notice of striking-off action discontinued 04 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 27 June 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 24 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH03 - Change of particulars for secretary 23 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
287 - Change in situation or address of Registered Office 13 July 2007
AA - Annual Accounts 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
363s - Annual Return 03 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2006
395 - Particulars of a mortgage or charge 22 March 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 10 November 2004
395 - Particulars of a mortgage or charge 02 November 2004
363s - Annual Return 05 July 2004
MISC - Miscellaneous document 03 June 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
RESOLUTIONS - N/A 16 April 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
AA - Annual Accounts 19 March 2004
288c - Notice of change of directors or secretaries or in their particulars 19 January 2004
288b - Notice of resignation of directors or secretaries 15 October 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 26 April 2003
287 - Change in situation or address of Registered Office 21 February 2003
288a - Notice of appointment of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
363s - Annual Return 11 July 2002
RESOLUTIONS - N/A 02 July 2002
RESOLUTIONS - N/A 02 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 06 December 2001
287 - Change in situation or address of Registered Office 20 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
CERTNM - Change of name certificate 16 August 2001
287 - Change in situation or address of Registered Office 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
NEWINC - New incorporation documents 26 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2019 Outstanding

N/A

A registered charge 19 November 2018 Outstanding

N/A

A registered charge 10 June 2014 Fully Satisfied

N/A

A registered charge 11 October 2013 Fully Satisfied

N/A

A registered charge 11 October 2013 Fully Satisfied

N/A

A registered charge 11 October 2013 Fully Satisfied

N/A

A registered charge 11 October 2013 Fully Satisfied

N/A

Debenture 17 March 2006 Fully Satisfied

N/A

Debenture 25 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.