About

Registered Number: 02936161
Date of Incorporation: 07/06/1994 (30 years and 10 months ago)
Company Status: Active
Registered Address: Tower House, 269 Walmersley Road, Bury, Lancashire, BL9 6NX

 

Established in 1994, Saturn Super Distribution Ltd have registered office in Bury. This organisation has 5 directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAY, Frank 01 February 1995 - 1
SIMM, Ian Gregory 01 December 1998 - 1
HALL, Barrie 07 June 1994 01 February 1995 1
HALL, Richard James 07 June 1994 01 February 1995 1
Secretary Name Appointed Resigned Total Appointments
BRAY, Christine Margaret 01 February 1995 01 December 1998 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 10 July 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 19 September 2018
PSC02 - N/A 15 June 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 09 June 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 15 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 January 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
AR01 - Annual Return 13 June 2012
AD01 - Change of registered office address 19 April 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 16 May 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 09 September 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 26 June 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 18 May 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 15 June 2002
363s - Annual Return 22 June 2001
AA - Annual Accounts 16 June 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 30 June 1999
225 - Change of Accounting Reference Date 02 April 1999
AA - Annual Accounts 28 January 1999
395 - Particulars of a mortgage or charge 13 January 1999
CERTNM - Change of name certificate 31 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
363s - Annual Return 08 July 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 28 July 1997
363s - Annual Return 07 August 1996
AA - Annual Accounts 07 August 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 22 September 1995
288 - N/A 11 July 1995
288 - N/A 07 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 August 1994
288 - N/A 22 June 1994
287 - Change in situation or address of Registered Office 22 June 1994
NEWINC - New incorporation documents 07 June 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 January 2013 Outstanding

N/A

Mortgage debenture 07 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.