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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, United Kingdom, GU2 7AH | Secretary | 04 December 2019 | Active |
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, United Kingdom, GU2 7AH | Director | 01 February 2018 | Active |
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, United Kingdom, GU2 7AH | Director | 14 December 2022 | Active |
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, United Kingdom, GU2 7AH | Secretary | 01 February 2018 | Active |
55 Eastmoor Road, Newport, NP19 4NY | Secretary | 05 June 1996 | Active |
Wychwood Cottages, Somerton, Oxford, United Kingdom, OX25 6NB | Secretary | 02 September 2019 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 June 1996 | Active |
Neel Gysenpad 10, Rotterdam 3043 Mb, Zuid Holland, FOREIGN | Director | 05 June 1996 | Active |
15 Medart Street, Crosskeys, NP11 7AG | Director | 05 June 1996 | Active |
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, United Kingdom, GU2 7AH | Director | 01 February 2019 | Active |
Dille 19, Oisterwijk, Netherlands, | Director | 01 January 2005 | Active |
Tudor Court Spring Acres, Magor Road, Langstone, Newport, Wales, NP18 2JX | Director | 26 January 2011 | Active |
Ewac Holdings Bv | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 69, Hekendorpstraat, Rotterdam, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-07 | Accounts | Legacy. | Download |
2023-12-07 | Other | Legacy. | Download |
2023-11-23 | Other | Legacy. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Accounts | Accounts with accounts type full. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Officers | Termination secretary company with name termination date. | Download |
2019-12-04 | Officers | Appoint person secretary company with name date. | Download |
2019-09-03 | Officers | Appoint person secretary company with name date. | Download |
2019-09-02 | Officers | Termination secretary company with name termination date. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-06 | Officers | Appoint person director company with name date. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Officers | Termination director company with name termination date. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.