About

Registered Number: 03004731
Date of Incorporation: 22/12/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Satellite Industries Pool Road Industrial Estate, Pool Road, Nuneaton, Coventry, CV10 9AE,

 

Satellite Industries Gb Ltd was established in 1994. The companies directors are listed as Babcock, John Jacob, Hilde, Todd, Koller, Georges, Cooke, Debra, Thal, Wilfried at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILDE, Todd 31 October 2007 - 1
KOLLER, Georges 27 June 2008 - 1
THAL, Wilfried 22 December 1994 08 October 2001 1
Secretary Name Appointed Resigned Total Appointments
BABCOCK, John Jacob 27 June 2008 - 1
COOKE, Debra 08 October 2001 27 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
CS01 - N/A 06 January 2020
CH01 - Change of particulars for director 02 October 2019
CH03 - Change of particulars for secretary 01 October 2019
PSC04 - N/A 01 October 2019
CH01 - Change of particulars for director 01 October 2019
AD01 - Change of registered office address 01 October 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 13 March 2018
PSC01 - N/A 08 January 2018
PSC09 - N/A 04 January 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 14 January 2015
AD01 - Change of registered office address 06 January 2015
AUD - Auditor's letter of resignation 16 May 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH03 - Change of particulars for secretary 26 January 2011
AA - Annual Accounts 12 May 2010
AUD - Auditor's letter of resignation 16 April 2010
AUD - Auditor's letter of resignation 13 April 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 30 March 2009
287 - Change in situation or address of Registered Office 31 January 2009
287 - Change in situation or address of Registered Office 18 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
AA - Annual Accounts 14 April 2008
CERTNM - Change of name certificate 28 January 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 21 April 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 16 March 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 13 April 2003
287 - Change in situation or address of Registered Office 22 January 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 04 April 2002
363s - Annual Return 08 January 2002
288a - Notice of appointment of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 17 March 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 19 October 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 17 December 1997
395 - Particulars of a mortgage or charge 07 May 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 20 December 1996
AA - Annual Accounts 20 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1996
363s - Annual Return 15 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1995
288 - N/A 19 January 1995
288 - N/A 19 January 1995
287 - Change in situation or address of Registered Office 19 January 1995
NEWINC - New incorporation documents 22 December 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.