SATRONIC CONTROLS (U.K.) LIMITED

SATRONIC CONTROLS (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSATRONIC CONTROLS (U.K.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00842179
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SATRONIC CONTROLS (U.K.) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SATRONIC CONTROLS (U.K.) LIMITED located?

    Registered Office Address
    200 Berkshire Place
    RG41 5RD Winnersh Triangle
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SATRONIC CONTROLS (U.K.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SATRONIC CONTROLS (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Nov 06, 2021 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Nov 06, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Director's details changed for Elizabeth Jane Earle on Dec 01, 2019

    2 pagesCH01

    Appointment of Mr Vladimir Zhukovskiy as a director on Jun 08, 2020

    2 pagesAP01

    Confirmation statement made on Nov 06, 2019 with no updates

    3 pagesCS01

    Cessation of Honeywell International Inc. as a person with significant control on Oct 17, 2018

    1 pagesPSC07

    Notification of Ademco 2 Limited as a person with significant control on Oct 17, 2018

    2 pagesPSC02

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Register inspection address has been changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd

    1 pagesAD02

    Appointment of Elizabeth Jane Earle as a director on Mar 15, 2019

    2 pagesAP01

    Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd on Mar 13, 2019

    2 pagesAD01

    Confirmation statement made on Nov 09, 2018 with updates

    4 pagesCS01

    Termination of appointment of Cheryl Heather Jane Lim as a director on Oct 26, 2018

    1 pagesTM01

    Appointment of Michele Elaine Hudson as a director on Oct 26, 2018

    2 pagesAP01

    Appointment of Allan Richards as a director on Oct 26, 2018

    2 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Termination of appointment of Mehmet Erkilic as a director on Jan 31, 2018

    1 pagesTM01

    Confirmation statement made on Nov 28, 2017 with no updates

    3 pagesCS01

    Who are the officers of SATRONIC CONTROLS (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EARLE, Elizabeth Jane
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    Director
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    United KingdomBritish256881430001
    HUDSON, Michele Elaine
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    Director
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    United KingdomBritish251257190001
    RICHARDS, Allan
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    Director
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    EnglandBritish55171600002
    ZHUKOVSKIY, Vladimir
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    Director
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    EnglandPolish270617590001
    BOSWELL, Sharon Joy
    3 Honey Hill
    RG11 3BD Wokingham
    Berkshire
    Secretary
    3 Honey Hill
    RG11 3BD Wokingham
    Berkshire
    British21417070001
    ROBINSON, Mary Frances Theresa
    Church End Church Lane
    BA12 0QZ Wylye
    Wiltshire
    Secretary
    Church End Church Lane
    BA12 0QZ Wylye
    Wiltshire
    British55407810001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    133476190001
    BANYARD, Gerald Leslie
    3 Priory Court
    Winnersh
    RG41 5JQ Wokingham
    Berkshire
    Director
    3 Priory Court
    Winnersh
    RG41 5JQ Wokingham
    Berkshire
    British17435500001
    BANYARD, Marjorie Eileen
    3 Priory Court
    Winnersh
    RG11 5JQ Wokingham
    Berkshire
    Director
    3 Priory Court
    Winnersh
    RG11 5JQ Wokingham
    Berkshire
    British21417090001
    ERKILIC, Mehmet
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    SwitzerlandGerman217058030001
    FRASER, Grant William
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    ScotlandBritish127713450002
    GILSDORF, Norman Lee
    Honeywell House
    Arlington Business Park
    RG12 1EB Bracknell
    Berkshire
    Director
    Honeywell House
    Arlington Business Park
    RG12 1EB Bracknell
    Berkshire
    United KingdomAmerican150694390001
    HOCKHAM, Jeremey Francis
    15 Greatford Gardens
    PE9 4PX Greatford
    Lincolnshire
    Director
    15 Greatford Gardens
    PE9 4PX Greatford
    Lincolnshire
    British123513870001
    LIM, Cheryl Heather Jane
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United KingdomBritish165620510001
    LUDI, Roger
    Ch 8307 Jenins
    FOREIGN Switzerland
    Switzerland
    Director
    Ch 8307 Jenins
    FOREIGN Switzerland
    Switzerland
    Swiss21417080001
    MILLAR, Robert Colin
    Bottom Barn Manor Farm
    East Hagbourne
    OX11 9ND Didcot
    Oxford
    Director
    Bottom Barn Manor Farm
    East Hagbourne
    OX11 9ND Didcot
    Oxford
    EnglandBritish374370001
    MOLZAHN, Sven Eric
    Av Des Reneveyres 24
    Morges
    Ch 1110
    Switzerland
    Director
    Av Des Reneveyres 24
    Morges
    Ch 1110
    Switzerland
    German103698880001
    ORCHARD, Timothy Dale
    83 Uffington Drive
    Harmanswater
    RG12 9JG Bracknell
    Berkshire
    Director
    83 Uffington Drive
    Harmanswater
    RG12 9JG Bracknell
    Berkshire
    British82155140003
    PAYNE, Mark Joseph
    1 Diamond Way
    RG41 3TU Wokingham
    Berkshire
    Director
    1 Diamond Way
    RG41 3TU Wokingham
    Berkshire
    British70593220001
    QUINN, Leo
    Swan Bridge
    Hook Road,
    RG29 1EX North Warnborough
    Hampshire
    Director
    Swan Bridge
    Hook Road,
    RG29 1EX North Warnborough
    Hampshire
    British72537750001
    RICHARDS, Allan
    12 Thistle Grove
    SW10 9RZ London
    Director
    12 Thistle Grove
    SW10 9RZ London
    EnglandBritish55171600002
    SMALL, Lindsay John
    One Braydene Ferry Road
    Bray
    SL6 2AT Maidenhead
    Berkshire
    Director
    One Braydene Ferry Road
    Bray
    SL6 2AT Maidenhead
    Berkshire
    United KingdomBritish97666390001
    WHITTAKER, Michael Anthony
    65 Wessex Gardens
    RG10 0BA Twyford
    Berkshire
    Director
    65 Wessex Gardens
    RG10 0BA Twyford
    Berkshire
    British76893690001
    WRIGHT, Alan Thomson
    Avonmore
    Penn Road
    HP9 2LS Beaconsfield
    Director
    Avonmore
    Penn Road
    HP9 2LS Beaconsfield
    British70651370003

    Who are the persons with significant control of SATRONIC CONTROLS (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    England
    Oct 17, 2018
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11262541
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Honeywell International Inc.
    Little Falls Drive
    19808 Wilmington De
    251
    United States
    Apr 06, 2016
    Little Falls Drive
    19808 Wilmington De
    251
    United States
    Yes
    Legal FormUs Corporation (Inc.)
    Country RegisteredDelaware, Usa
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredState Of Delaware, Division Of Corporations
    Registration Number2061772
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0