About

Registered Number: 02676020
Date of Incorporation: 09/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 Nexus Park Lysons Avenue, Ash Vale, Aldershot, Surrey, GU12 5QE

 

Based in Aldershot, Surrey, Satelliet (UK) Ltd was registered on 09 January 1992. We do not know the number of employees at Satelliet (UK) Ltd. There are 6 directors listed as Brouwers, Christian, Carter, Peter, Colwell, Arlene, Doenges, Norbert, Colwell, Clive, Jansen, Luck for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLWELL, Clive N/A 31 August 2006 1
JANSEN, Luck 01 January 1993 13 November 2000 1
Secretary Name Appointed Resigned Total Appointments
BROUWERS, Christian 01 April 2002 19 August 2008 1
CARTER, Peter 19 August 2008 28 August 2008 1
COLWELL, Arlene N/A 01 January 1993 1
DOENGES, Norbert 01 January 1993 01 April 2002 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 13 January 2017
CH01 - Change of particulars for director 03 January 2017
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 21 January 2016
CH01 - Change of particulars for director 06 January 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 18 February 2014
AA01 - Change of accounting reference date 11 September 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 11 January 2013
CH01 - Change of particulars for director 11 January 2013
CH03 - Change of particulars for secretary 11 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2012
AA - Annual Accounts 26 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2012
MG01 - Particulars of a mortgage or charge 17 January 2012
AR01 - Annual Return 13 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 27 January 2011
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA01 - Change of accounting reference date 07 January 2010
AA - Annual Accounts 07 November 2009
287 - Change in situation or address of Registered Office 09 February 2009
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
287 - Change in situation or address of Registered Office 05 January 2009
287 - Change in situation or address of Registered Office 30 December 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
395 - Particulars of a mortgage or charge 02 September 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
AA - Annual Accounts 03 March 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 16 January 2008
363a - Annual Return 26 February 2007
RESOLUTIONS - N/A 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
AUD - Auditor's letter of resignation 08 November 2006
MISC - Miscellaneous document 06 November 2006
287 - Change in situation or address of Registered Office 25 October 2006
AA - Annual Accounts 14 March 2006
363a - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 02 November 2004
225 - Change of Accounting Reference Date 02 November 2004
395 - Particulars of a mortgage or charge 04 September 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 14 April 2001
363s - Annual Return 16 January 2001
288b - Notice of resignation of directors or secretaries 23 November 2000
AA - Annual Accounts 17 November 2000
AA - Annual Accounts 28 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 February 2000
363s - Annual Return 03 February 2000
363s - Annual Return 19 January 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 14 January 1998
395 - Particulars of a mortgage or charge 27 February 1997
395 - Particulars of a mortgage or charge 19 February 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 06 September 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 23 November 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 29 November 1994
363s - Annual Return 02 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 September 1993
RESOLUTIONS - N/A 08 July 1993
AA - Annual Accounts 08 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 April 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
287 - Change in situation or address of Registered Office 02 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1993
288 - N/A 02 April 1993
363b - Annual Return 19 February 1993
288 - N/A 20 November 1992
288 - N/A 20 November 1992
NEWINC - New incorporation documents 09 January 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 2012 Outstanding

N/A

Rent deposit deed 21 August 2008 Fully Satisfied

N/A

Rent deposit deed 24 August 2004 Fully Satisfied

N/A

Legal charge 19 February 1997 Fully Satisfied

N/A

Debenture 30 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.