UKBizDB.co.uk

S.A. EQUIPMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

Registered Address:9 Fieldings Road, Cheshunt, Hertfordshire, EN8 9TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Clifton View, East Mains Industrial Estate, Broxburn, United Kingdom, EH52 5NE

Director01 April 1995Active
10, Clifton View, East Mains Industrial Estate, Broxburn, United Kingdom, EH52 5NE

Director17 May 2004Active
10, Clifton View, East Mains Industrial Estate, Broxburn, EH52 5NE

Director17 May 2004Active
Alexander Street, Dysart, Kirkcaldy, United Kingdom, KY1 2XX

Secretary17 May 2004Active
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

Director30 June 1993Active
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

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Resolution

Resolution.

Download
2021-03-17Capital

Capital name of class of shares.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Miscellaneous

Legacy.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Return

Legacy.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.