This company is commonly known as Arqiva Satellite Limited. The company was founded 36 years ago and was given the registration number 02192952. The firm's registered office is in WINCHESTER. You can find them at Crawley Court, , Winchester, Hampshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | ARQIVA SATELLITE LIMITED |
---|---|---|
Company Number | : | 02192952 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1987 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crawley Court, Winchester, Hampshire, SO21 2QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crawley Court, Winchester, SO21 2QA | Director | 01 May 2023 | Active |
Ingleside 168 White Lion Road, Amersham, HP7 9NL | Secretary | - | Active |
Holmwood Leamington Road, Broadway, WR12 7EB | Secretary | 22 December 2006 | Active |
Crawley Court, Winchester, SO21 2QA | Secretary | 06 April 2022 | Active |
25a High Street, Bagshot, GU19 5AF | Secretary | 05 September 2001 | Active |
20 Warley Rise, Tilehurst, Reading, RG31 6FR | Secretary | 14 October 2004 | Active |
10, Fairfax Close, Winchester, SO22 4LP | Secretary | 31 July 2009 | Active |
44 Copthorne Road, Croxley Green, Rickmansworth, WD3 4AQ | Secretary | 01 November 1997 | Active |
59 Williamson Way, Rickmansworth, WD3 8GL | Secretary | 24 April 2003 | Active |
Crawley Court, Winchester, SO21 2QA | Secretary | 01 July 2021 | Active |
Crawley Court, Winchester, England, SO21 2QA | Secretary | 01 January 2018 | Active |
3, Tudor Wood Close, Bassett, Southampton, SO16 7NQ | Secretary | 03 September 2008 | Active |
Crawley Court, Winchester, SO21 2QA | Secretary | 31 March 2021 | Active |
22 Hatchgate Gardens, Burnham, Slough, SL1 8DD | Secretary | 16 July 2001 | Active |
Crawley Court, Winchester, England, SO21 2QA | Director | 25 March 2019 | Active |
Udimore Cottage 21 Chapel Lane, Otterborne, Winchester, SO21 2HX | Director | 03 September 2008 | Active |
Crawley Court, Winchester, United Kingdom, SO21 2QA | Director | 01 August 2015 | Active |
1 Hever Close, Pitstone, LU7 9FH | Director | 21 October 2002 | Active |
The Croft Banbury Road, Ladbroke, Southam, CV47 2BY | Director | 16 July 2001 | Active |
Crawley Court, Winchester, United Kingdom, SO21 2QA | Director | 28 January 2011 | Active |
78 Elms Road, Clapham, London, SW4 9EW | Director | 12 August 2000 | Active |
Bradenham Hill Farm, West Wycombe, HP14 4HE | Director | - | Active |
Crawley Court, Winchester, SO21 2QA | Director | 01 June 2022 | Active |
Crawley Court, Winchester, England, SO21 2QA | Director | 20 April 2020 | Active |
15 Lambolle Road, London, NW3 4HS | Director | 05 September 2001 | Active |
40 Viceroy Court, 58-74 Prince Albert Road, London, NW8 7PR | Director | 12 August 2000 | Active |
Barn House North Street, Rothersthorpe, Northampton, NN7 3JB | Director | 01 April 2003 | Active |
Woodbine Cottage, Old Forge Lane, Granby, NG13 9PS | Director | 03 January 2006 | Active |
2, Shorefield Way, Milford On Sea, Lymington, SO41 0RX | Director | 12 August 2000 | Active |
Crawley Court, Winchester, England, SO21 2QA | Director | 15 May 2019 | Active |
44 Copthorne Road, Croxley Green, Rickmansworth, WD3 4AQ | Director | 01 November 1997 | Active |
Parsons Farm Waterperry Common, Waterperry, Oxford, OX33 1LQ | Director | - | Active |
43 Whitefields Road, Solihull, B91 3NX | Director | 05 September 2001 | Active |
Latimer Lodge, Burtons Lane, Chalfont St Giles, HP8 4BS | Director | 05 February 2003 | Active |
40, Saffron House, 7 Woodman Mews, Kew Gardens, England, TW9 4AP | Director | 15 December 2010 | Active |
Arqiva Public Safety Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Crawley Court, Winchester, United Kingdom, SO21 2QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Legacy. | Download |
2024-04-05 | Other | Legacy. | Download |
2024-04-05 | Other | Legacy. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-04-19 | Other | Legacy. | Download |
2023-04-03 | Accounts | Legacy. | Download |
2023-04-03 | Other | Legacy. | Download |
2023-04-03 | Other | Legacy. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Officers | Termination secretary company with name termination date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Officers | Appoint person secretary company with name date. | Download |
2022-04-21 | Accounts | Legacy. | Download |
2022-04-21 | Other | Legacy. | Download |
2022-04-21 | Other | Legacy. | Download |
2022-04-06 | Officers | Termination secretary company with name termination date. | Download |
2021-07-05 | Officers | Termination secretary company with name termination date. | Download |
2021-07-05 | Officers | Appoint person secretary company with name date. | Download |
2021-05-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-05-27 | Other | Legacy. | Download |
2021-05-27 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.