UKBizDB.co.uk

SATAMATICS GLOBAL LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
200 Berkshire Place, Wharfedale Road, Winnersh Triangle, Wokingham, England, RG41 5RD

Director08 July 2022Active
200 Berkshire Place, Wharfedale Road, Winnersh Triangle, Wokingham, England, RG41 5RD

Director15 March 2019Active
The Cottage, Spring Bank, Defford, WR8 9BB

Secretary25 June 2009Active
The Cottage, Spring Bank, Defford, WR8 9BB

Secretary01 May 2007Active
1 Fiery Hill Drive, Birmingham, B45 8SZ

Secretary20 September 2006Active
4721, Olde Village Lane, Dunwoody, Usa,

Secretary13 February 2009Active
6 Drakes Meadow, Penny Lane, Swindon, SN3 3LL

Corporate Secretary23 March 2006Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary03 January 2012Active
1c Queens Grove, London, NW8 6EL

Director20 September 2006Active
The Ridge House, Stowfield, Lydbrook, GL17 9NF

Director20 September 2006Active
Hall House Farm, Gloucester Road, Ledbury, HR8 2JE

Director20 September 2006Active
Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, GL20 8DN

Director22 August 2011Active
1 Royal Field Close, Hullavington, SN14 6DY

Director23 March 2006Active
Green Lane Business Park Green Lane, Ashchurch, Tewksbury, Gloucestershire, United Kingdom, GL20 8HD

Director04 September 2018Active
Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, GL20 8DN

Director22 August 2011Active
200 Berkshire Place, Wharfedale Road, Winnersh Triangle, Wokingham, England, RG41 5RD

Director26 October 2018Active
3, Lyttelton Road, Droitwich, United Kingdom, WR9 7RN

Director29 September 2010Active
Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, GL20 8DN

Director20 September 2006Active
100, Summerour Vale, Johns Creek, United States, 30097

Director13 February 2009Active
Green Lane Business Park, Green Lane, Ashchurch, Tewksbury, England, GL20 8HD

Director14 February 2012Active
Green Lane Business Park Green Lane, Ashchurch, Tewksbury, Gloucestershire, United Kingdom, GL20 8HD

Director04 September 2018Active
200 Berkshire Place, Wharfedale Road, Winnersh Triangle, Wokingham, England, RG41 5RD

Director26 October 2018Active
6285, Broomsedge Trail, Norcross, United States,

Director13 February 2009Active
Green Lane Business Park, Green Lane, Ashchurch, Tewksbury, England, GL20 8HD

Director28 September 2017Active
Green Lane Business Park, Green Lane, Ashchurch, Tewksbury, England, GL20 8HD

Director22 August 2011Active
The Coach House, Tristford Harberton, Totnes, TQ9 7RZ

Director21 November 2006Active
Cedar House, 168 Westley Road, Bury St Edmunds, IP33 3SE

Director21 November 2006Active
200, Wharfedale Road, Winnersh, Wokingham, England, RG41 5RD

Director08 June 2020Active
6 Drakes Meadow, Penny Lane, Swindon, SN3 3LL

Corporate Director23 March 2006Active
6 Drakes Meadow, Penny Lane, Swindon, SN3 3LL

Corporate Director23 March 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Termination director company with name termination date.

Download
2023-07-08Accounts

Accounts with accounts type dormant.

Download
2023-03-29Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-08-12Capital

Capital statement capital company with date currency figure.

Download
2021-08-12Capital

Legacy.

Download
2021-08-12Insolvency

Legacy.

Download
2021-08-12Resolution

Resolution.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Address

Change sail address company with old address new address.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-09-11Address

Change registered office address company with date old address new address.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.