About

Registered Number: 04160666
Date of Incorporation: 15/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Clint Mill, Cornmarket, Penrith, CA11 7HW,

 

Satu Interiors Ltd was registered on 15 February 2001 and are based in Penrith. We don't currently know the number of employees at the business. Satu Interiors Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEAD, Mark 05 April 2017 - 1
Secretary Name Appointed Resigned Total Appointments
SHEAD, Mark 13 January 2003 - 1
SHEAD, Julie 15 February 2001 13 January 2003 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 March 2020
SH08 - Notice of name or other designation of class of shares 03 March 2020
CS01 - N/A 28 February 2020
PSC01 - N/A 28 February 2020
PSC04 - N/A 28 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 20 February 2018
PSC04 - N/A 20 February 2018
AA - Annual Accounts 22 August 2017
MR01 - N/A 06 July 2017
MR01 - N/A 09 May 2017
AD01 - Change of registered office address 19 April 2017
AP01 - Appointment of director 18 April 2017
CS01 - N/A 20 February 2017
CH01 - Change of particulars for director 20 February 2017
CH03 - Change of particulars for secretary 20 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 17 February 2014
CH03 - Change of particulars for secretary 17 February 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 18 February 2013
CH01 - Change of particulars for director 18 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 24 February 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 27 February 2004
287 - Change in situation or address of Registered Office 14 December 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 25 March 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 18 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
287 - Change in situation or address of Registered Office 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
NEWINC - New incorporation documents 15 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2017 Outstanding

N/A

A registered charge 08 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.