This company is commonly known as Satamatics Global Limited. The company was founded 18 years ago and was given the registration number 05753389. The firm's registered office is in WOKINGHAM. You can find them at 200 Berkshire Place Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | SATAMATICS GLOBAL LIMITED |
---|---|---|
Company Number | : | 05753389 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 200 Berkshire Place Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, England, RG41 5RD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
200 Berkshire Place, Wharfedale Road, Winnersh Triangle, Wokingham, England, RG41 5RD | Director | 08 July 2022 | Active |
200 Berkshire Place, Wharfedale Road, Winnersh Triangle, Wokingham, England, RG41 5RD | Director | 15 March 2019 | Active |
The Cottage, Spring Bank, Defford, WR8 9BB | Secretary | 25 June 2009 | Active |
The Cottage, Spring Bank, Defford, WR8 9BB | Secretary | 01 May 2007 | Active |
1 Fiery Hill Drive, Birmingham, B45 8SZ | Secretary | 20 September 2006 | Active |
4721, Olde Village Lane, Dunwoody, Usa, | Secretary | 13 February 2009 | Active |
6 Drakes Meadow, Penny Lane, Swindon, SN3 3LL | Corporate Secretary | 23 March 2006 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 03 January 2012 | Active |
1c Queens Grove, London, NW8 6EL | Director | 20 September 2006 | Active |
The Ridge House, Stowfield, Lydbrook, GL17 9NF | Director | 20 September 2006 | Active |
Hall House Farm, Gloucester Road, Ledbury, HR8 2JE | Director | 20 September 2006 | Active |
Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, GL20 8DN | Director | 22 August 2011 | Active |
1 Royal Field Close, Hullavington, SN14 6DY | Director | 23 March 2006 | Active |
Green Lane Business Park Green Lane, Ashchurch, Tewksbury, Gloucestershire, United Kingdom, GL20 8HD | Director | 04 September 2018 | Active |
Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, GL20 8DN | Director | 22 August 2011 | Active |
200 Berkshire Place, Wharfedale Road, Winnersh Triangle, Wokingham, England, RG41 5RD | Director | 26 October 2018 | Active |
3, Lyttelton Road, Droitwich, United Kingdom, WR9 7RN | Director | 29 September 2010 | Active |
Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, GL20 8DN | Director | 20 September 2006 | Active |
100, Summerour Vale, Johns Creek, United States, 30097 | Director | 13 February 2009 | Active |
Green Lane Business Park, Green Lane, Ashchurch, Tewksbury, England, GL20 8HD | Director | 14 February 2012 | Active |
Green Lane Business Park Green Lane, Ashchurch, Tewksbury, Gloucestershire, United Kingdom, GL20 8HD | Director | 04 September 2018 | Active |
200 Berkshire Place, Wharfedale Road, Winnersh Triangle, Wokingham, England, RG41 5RD | Director | 26 October 2018 | Active |
6285, Broomsedge Trail, Norcross, United States, | Director | 13 February 2009 | Active |
Green Lane Business Park, Green Lane, Ashchurch, Tewksbury, England, GL20 8HD | Director | 28 September 2017 | Active |
Green Lane Business Park, Green Lane, Ashchurch, Tewksbury, England, GL20 8HD | Director | 22 August 2011 | Active |
The Coach House, Tristford Harberton, Totnes, TQ9 7RZ | Director | 21 November 2006 | Active |
Cedar House, 168 Westley Road, Bury St Edmunds, IP33 3SE | Director | 21 November 2006 | Active |
200, Wharfedale Road, Winnersh, Wokingham, England, RG41 5RD | Director | 08 June 2020 | Active |
6 Drakes Meadow, Penny Lane, Swindon, SN3 3LL | Corporate Director | 23 March 2006 | Active |
6 Drakes Meadow, Penny Lane, Swindon, SN3 3LL | Corporate Director | 23 March 2006 | Active |
Resideo Overseas Limited | ||
Notified on | : | 10 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 200 Berkshire Place, Wharfedale Road, Wokingham, England, RG41 5RD |
Nature of control | : |
|
Ems Acquisition Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Newtown, Green Lane, Tewkesbury, United Kingdom, GL20 8HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2023-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-08-12 | Capital | Capital statement capital company with date currency figure. | Download |
2021-08-12 | Capital | Legacy. | Download |
2021-08-12 | Insolvency | Legacy. | Download |
2021-08-12 | Resolution | Resolution. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Address | Change sail address company with old address new address. | Download |
2020-10-09 | Accounts | Accounts with accounts type full. | Download |
2020-09-11 | Officers | Change person director company with change date. | Download |
2020-09-11 | Address | Change registered office address company with date old address new address. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type full. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.