Warning: file_put_contents(c/b0239e3500c15822c76603137ecad854.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Satys Sealing & Painting Uk Limited, CH4 0DR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SATYS SEALING & PAINTING UK LIMITED

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

This company is commonly known as Satys Sealing & Painting Uk Limited. The company was founded 17 years ago and was given the registration number 06072410. The firm's registered office is in BROUGHTON. You can find them at Building 160 Airbus Facility East, Chester Road, Broughton, Cheshire. This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:SATYS SEALING & PAINTING UK LIMITED
Company Number:06072410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:Building 160 Airbus Facility East, Chester Road, Broughton, Cheshire, United Kingdom, CH4 0DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Cedar Close, Bradley, Wrexham, Wales, LL11 4DL

Secretary01 January 2018Active
Building 160, Airbus Facility East, Chester Road, Broughton, United Kingdom, CH4 0DR

Director06 November 2017Active
Building 160, Airbus Facility East, Chester Road, Broughton, United Kingdom, CH4 0DR

Director29 October 2013Active
14, Cedar Close, Bradley, Wrexham, Wales, LL11 4DL

Director06 November 2017Active
Building 160, Airbus Facility East, Chester Road, Broughton, United Kingdom, CH4 0DR

Director06 November 2017Active
Building 160, Airbus Facility East, Chester Road, Broughton, United Kingdom, CH4 0DR

Director10 April 2022Active
21 Avalon, Lilliput, Poole, BH14 8HT

Secretary08 May 2007Active
Antonio Reyes Lara 3, Gines (Seville), Spain,

Secretary13 April 2007Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Secretary29 January 2007Active
Appartment E69, 55 Rue De La Paderne, Toulouse, France, 31170

Director25 January 2008Active
16 Rue Perrey, Toulouse, France,

Director13 April 2007Active
16, Ventry Close, Poole, England, BH13 6AW

Director25 January 2008Active
Building 160, Airbus Facility East, Chester Road, Broughton, United Kingdom, CH4 0DR

Director06 November 2017Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Director29 January 2007Active

People with Significant Control

Satys Group
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:Zone Aeroconstellation, 3 Rue Fj Strauss, Blagnac, France, 31700
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type small.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type small.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-03-12Accounts

Accounts amended with made up date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-19Gazette

Gazette filings brought up to date.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-02-07Persons with significant control

Change to a person with significant control.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-26Mortgage

Mortgage satisfy charge full.

Download
2018-04-11Resolution

Resolution.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Officers

Appoint person secretary company with name date.

Download
2018-01-16Address

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

Download
2018-01-15Address

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

Download

Copyright © 2024. All rights reserved.