This company is commonly known as Saturn Solutions Limited. The company was founded 26 years ago and was given the registration number 03488507. The firm's registered office is in FOLKESTONE. You can find them at Ingles Yard, Jointon Road, Folkestone, Kent. This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | SATURN SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03488507 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 1998 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ingles Yard, Jointon Road, Folkestone, Kent, CT20 2RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-2 Rhodium Point, Spindle Close, Hawkinge, Folkestone, United Kingdom, CT18 7TQ | Secretary | 23 November 2012 | Active |
1-2 Rhodium Point, Spindle Close, Hawkinge, Folkestone, United Kingdom, CT18 7TQ | Director | 05 January 1998 | Active |
1-2 Rhodium Point, Spindle Close, Hawkinge, Folkestone, United Kingdom, CT18 7TQ | Director | 01 October 2003 | Active |
2 Cedar Lodge, 59 Mordaunt Road, Southampton, SO14 6GP | Secretary | 05 January 1998 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 05 January 1998 | Active |
29 Pilgrim Spring, Folkestone, CT19 6QE | Secretary | 07 June 2003 | Active |
Ingles Yard, Jointon Road, Folkestone, CT20 2RY | Director | 01 October 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 05 January 1998 | Active |
Mr Philip Douglas Saunders | ||
Notified on | : | 06 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1-2 Rhodium Point, Spindle Close, Folkestone, United Kingdom, CT18 7TQ |
Nature of control | : |
|
Mr John David Freye Cheriton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1-2 Rhodium Point, Spindle Close, Folkestone, United Kingdom, CT18 7TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2023-08-15 | Address | Change registered office address company with date old address new address. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-23 | Capital | Capital cancellation shares. | Download |
2022-03-23 | Capital | Capital return purchase own shares. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-14 | Officers | Change person director company with change date. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Officers | Change person director company with change date. | Download |
2019-02-22 | Officers | Change person director company with change date. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.