UKBizDB.co.uk

SATELLITE CONSUMER SERVICES LIMITED

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

This company is commonly known as Satellite Consumer Services Limited. The company was founded 17 years ago and was given the registration number 06037636. The firm's registered office is in CHICHESTER. You can find them at Suite 2 & 3 Victoria Court, 22 St. Pancras, Chichester, West Sussex. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:SATELLITE CONSUMER SERVICES LIMITED
Company Number:06037636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:Suite 2 & 3 Victoria Court, 22 St. Pancras, Chichester, West Sussex, England, PO19 7GD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 1, Arun Business Centre, Littlehampton Marina, Ferry Road, Littlehampton, England, BN17 5DS

Director01 June 2015Active
Offices 1, & 2 Lakehouse House Quarry Lane, Chichester, England, PO19 8NY

Secretary28 December 2006Active
Suite 2 & 3 Victoria Court, 22 St. Pancras, Chichester, England, PO19 7GD

Director01 June 2015Active
Office 1, Arun Business Centre, Littlehampton Marina, Ferry Road, Littlehampton, England, BN17 5DS

Director28 December 2006Active

People with Significant Control

Mr Ini Max Boulboul
Notified on:06 April 2016
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:Suite 2 & 3 Victoria Court, 22 St. Pancras, Chichester, England, PO19 7GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Thomas Lilley
Notified on:06 April 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:Office 1, Arun Business Centre, Littlehampton Marina, Littlehampton, England, BN17 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas James Piner
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Office 1, Arun Business Centre, Littlehampton Marina, Littlehampton, England, BN17 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Officers

Termination director company with name termination date.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Address

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

Download
2020-12-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-28Persons with significant control

Change to a person with significant control.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-13Accounts

Accounts with accounts type micro entity.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-01-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-20Accounts

Accounts with accounts type micro entity.

Download
2016-09-08Address

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

Download
2015-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.