This company is commonly known as S.a. Equipment Limited. The company was founded 66 years ago and was given the registration number 00598507. The firm's registered office is in CHESHUNT. You can find them at 9 Fieldings Road, , Cheshunt, Hertfordshire. This company's SIC code is 27400 - Manufacture of electric lighting equipment.
Name | : | S.A. EQUIPMENT LIMITED |
---|---|---|
Company Number | : | 00598507 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1958 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Fieldings Road, Cheshunt, Hertfordshire, EN8 9TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Clifton View, East Mains Industrial Estate, Broxburn, United Kingdom, EH52 5NE | Director | 01 April 1995 | Active |
10, Clifton View, East Mains Industrial Estate, Broxburn, United Kingdom, EH52 5NE | Director | 17 May 2004 | Active |
10, Clifton View, East Mains Industrial Estate, Broxburn, EH52 5NE | Director | 17 May 2004 | Active |
Alexander Street, Dysart, Kirkcaldy, United Kingdom, KY1 2XX | Secretary | 17 May 2004 | Active |
37 Stanford Road, London, N11 3HY | Secretary | - | Active |
Ashford, Barnet Road Arkley, Barnet, EN5 3HB | Director | - | Active |
Ashford, Barnet Road Arkley, Barnet, EN5 3HB | Director | - | Active |
10, Clifton View, East Mains Industrial Estate, Broxburn, United Kingdom, EH52 5NE | Director | 30 June 1993 | Active |
57 Waterfall Road, London, N11 1JE | Director | - | Active |
2 Granville Road, London, N12 0HJ | Director | - | Active |
Brook Bungalow 101, College Road, Cheshunt, Waltham Cross, EN8 9LT | Director | - | Active |
Mr Peter Shimwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 10 Clifton View, East Mains Industrial Estate, Broxburn, Scotland, EH52 5NE |
Nature of control | : |
|
Mr Michael Shimwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 10 Clifton View, East Mains Industrial Estate, Broxburn, Scotland, EH52 5NE |
Nature of control | : |
|
Mr Terry Shimwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 10 Clifton View, East Mains Industrial Estates, Broxburn, Scotland, EH52 5NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Resolution | Resolution. | Download |
2021-03-17 | Capital | Capital name of class of shares. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2021-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Miscellaneous | Legacy. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Return | Legacy. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.