About

Registered Number: 03488507
Date of Incorporation: 05/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Ingles Yard, Jointon Road, Folkestone, Kent, CT20 2RY

 

Saturn Solutions Ltd was founded on 05 January 1998 and are based in Kent, it's status at Companies House is "Active". This company currently employs 1-10 people. The organisation is registered for VAT. This organisation has 6 directors listed as Saunders, Phillip Douglas, Brazier, Glenn Robert, Cheriton, John David Freye, Saunders, Philip Douglas, Chaddock, Sarah Elizabeth, Moran, Belinda Dawn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAZIER, Glenn Robert 01 October 2003 - 1
CHERITON, John David Freye 05 January 1998 - 1
SAUNDERS, Philip Douglas 01 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, Phillip Douglas 23 November 2012 - 1
CHADDOCK, Sarah Elizabeth 05 January 1998 07 June 2003 1
MORAN, Belinda Dawn 07 June 2003 23 November 2011 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
PSC04 - N/A 08 January 2020
AA - Annual Accounts 25 October 2019
CH01 - Change of particulars for director 22 February 2019
CH01 - Change of particulars for director 22 February 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 15 January 2018
CH01 - Change of particulars for director 15 January 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 14 January 2013
AP03 - Appointment of secretary 10 December 2012
TM02 - Termination of appointment of secretary 23 November 2012
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
AA - Annual Accounts 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
AA - Annual Accounts 28 September 2004
395 - Particulars of a mortgage or charge 29 April 2004
363s - Annual Return 10 February 2004
RESOLUTIONS - N/A 07 November 2003
RESOLUTIONS - N/A 07 November 2003
RESOLUTIONS - N/A 07 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2003
123 - Notice of increase in nominal capital 07 November 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
AA - Annual Accounts 11 July 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 15 January 2001
RESOLUTIONS - N/A 22 November 2000
AA - Annual Accounts 22 November 2000
363s - Annual Return 14 February 2000
RESOLUTIONS - N/A 06 December 1999
AA - Annual Accounts 06 December 1999
363s - Annual Return 22 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
287 - Change in situation or address of Registered Office 29 January 1998
NEWINC - New incorporation documents 05 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 19 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.