UKBizDB.co.uk

SATURN ENGINEERING & WHOLESALE LIMITED

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

This company is commonly known as Saturn Engineering & Wholesale Limited. The company was founded 10 years ago and was given the registration number 08848861. The firm's registered office is in ROTHERHAM. You can find them at Unit 20, Nightingale Court, Nightingale Close, Rotherham, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:SATURN ENGINEERING & WHOLESALE LIMITED
Company Number:08848861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 January 2014
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
  • 46180 - Agents specialized in the sale of other particular products
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Unit 20, Nightingale Court, Nightingale Close, Rotherham, England, S60 2AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 20, Nightingale Court, Nightingale Close, Rotherham, England, S60 2AB

Director31 October 2017Active
The Cottage, Richmoor Hill, Dilhorne, Stoke-On-Trent, England, ST10 2PR

Director31 August 2017Active
Unit 20, Nightingale Court, Nightingale Close, Rotherham, England, S60 2AB

Director16 January 2014Active
Unit 20, Nightingale Court, Nightingale Close, Rotherham, England, S60 2AB

Director01 December 2016Active

People with Significant Control

Mr Laine Jamie Fox
Notified on:31 October 2017
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:Unit 20, Nightingale Court, Nightingale Close, Rotherham, England, S60 2AB
Nature of control:
  • Significant influence or control
Mr Lee Daniel Riley
Notified on:01 December 2016
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:Unit 20, Nightingale Court, Nightingale Close, Rotherham, England, S60 2AB
Nature of control:
  • Ownership of shares 75 to 100 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
2021-07-03Gazette

Gazette dissolved liquidation.

Download
2019-09-19Insolvency

Liquidation compulsory defer dissolution.

Download
2019-09-19Insolvency

Liquidation compulsory completion.

Download
2019-02-11Insolvency

Liquidation compulsory winding up order.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Accounts

Accounts with accounts type micro entity.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-11-03Officers

Appoint person director company with name date.

Download
2017-11-03Persons with significant control

Notification of a person with significant control.

Download
2017-11-03Persons with significant control

Cessation of a person with significant control.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-10-19Accounts

Accounts with accounts type micro entity.

Download
2017-08-31Officers

Appoint person director company with name date.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Officers

Termination director company with name termination date.

Download
2017-01-24Officers

Appoint person director company with name date.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Address

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

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Officers

Change person director company with change date.

Download
2016-01-05Address

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

Download
2015-10-22Accounts

Accounts with accounts type total exemption small.

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.