UKBizDB.co.uk

SANTON SWITCHGEAR LIMITED

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

This company is commonly known as Santon Switchgear Limited. The company was founded 27 years ago and was given the registration number 03207845. The firm's registered office is in GUILDFORD. You can find them at 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:SANTON SWITCHGEAR LIMITED
Company Number:03207845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, United Kingdom, GU2 7AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, United Kingdom, GU2 7AH

Secretary04 December 2019Active
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, United Kingdom, GU2 7AH

Director01 February 2018Active
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, United Kingdom, GU2 7AH

Director14 December 2022Active
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, United Kingdom, GU2 7AH

Secretary01 February 2018Active
55 Eastmoor Road, Newport, NP19 4NY

Secretary05 June 1996Active
Wychwood Cottages, Somerton, Oxford, United Kingdom, OX25 6NB

Secretary02 September 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 June 1996Active
Neel Gysenpad 10, Rotterdam 3043 Mb, Zuid Holland, FOREIGN

Director05 June 1996Active
15 Medart Street, Crosskeys, NP11 7AG

Director05 June 1996Active
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, United Kingdom, GU2 7AH

Director01 February 2019Active
Dille 19, Oisterwijk, Netherlands,

Director01 January 2005Active
Tudor Court Spring Acres, Magor Road, Langstone, Newport, Wales, NP18 2JX

Director26 January 2011Active

People with Significant Control

Ewac Holdings Bv
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:69, Hekendorpstraat, Rotterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-07Accounts

Legacy.

Download
2023-12-07Other

Legacy.

Download
2023-11-23Other

Legacy.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-21Persons with significant control

Change to a person with significant control.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Officers

Termination secretary company with name termination date.

Download
2019-12-04Officers

Appoint person secretary company with name date.

Download
2019-09-03Officers

Appoint person secretary company with name date.

Download
2019-09-02Officers

Termination secretary company with name termination date.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.