SATRONIC CONTROLS (U.K.) LIMITED
Overview
| Company Name | SATRONIC CONTROLS (U.K.) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00842179 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SATRONIC CONTROLS (U.K.) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for SATRONIC CONTROLS (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Nov 06, 2021 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||||||
Director's details changed for Elizabeth Jane Earle on Dec 01, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Mr Vladimir Zhukovskiy as a director on Jun 08, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Honeywell International Inc. as a person with significant control on Oct 17, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Ademco 2 Limited as a person with significant control on Oct 17, 2018 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Appointment of Elizabeth Jane Earle as a director on Mar 15, 2019 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 09, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Cheryl Heather Jane Lim as a director on Oct 26, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Michele Elaine Hudson as a director on Oct 26, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Allan Richards as a director on Oct 26, 2018 | 2 pages | AP01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Termination of appointment of Mehmet Erkilic as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SATRONIC CONTROLS (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EARLE, Elizabeth Jane | Director | Berkshire Place RG41 5RD Winnersh Triangle 200 Berkshire | United Kingdom | British | 256881430001 | |||||
| HUDSON, Michele Elaine | Director | Berkshire Place RG41 5RD Winnersh Triangle 200 Berkshire | United Kingdom | British | 251257190001 | |||||
| RICHARDS, Allan | Director | Berkshire Place RG41 5RD Winnersh Triangle 200 Berkshire | England | British | 55171600002 | |||||
| ZHUKOVSKIY, Vladimir | Director | Berkshire Place RG41 5RD Winnersh Triangle 200 Berkshire | England | Polish | 270617590001 | |||||
| BOSWELL, Sharon Joy | Secretary | 3 Honey Hill RG11 3BD Wokingham Berkshire | British | 21417070001 | ||||||
| ROBINSON, Mary Frances Theresa | Secretary | Church End Church Lane BA12 0QZ Wylye Wiltshire | British | 55407810001 | ||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 133476190001 | |||||||
| BANYARD, Gerald Leslie | Director | 3 Priory Court Winnersh RG41 5JQ Wokingham Berkshire | British | 17435500001 | ||||||
| BANYARD, Marjorie Eileen | Director | 3 Priory Court Winnersh RG11 5JQ Wokingham Berkshire | British | 21417090001 | ||||||
| ERKILIC, Mehmet | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | Switzerland | German | 217058030001 | |||||
| FRASER, Grant William | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | Scotland | British | 127713450002 | |||||
| GILSDORF, Norman Lee | Director | Honeywell House Arlington Business Park RG12 1EB Bracknell Berkshire | United Kingdom | American | 150694390001 | |||||
| HOCKHAM, Jeremey Francis | Director | 15 Greatford Gardens PE9 4PX Greatford Lincolnshire | British | 123513870001 | ||||||
| LIM, Cheryl Heather Jane | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | United Kingdom | British | 165620510001 | |||||
| LUDI, Roger | Director | Ch 8307 Jenins FOREIGN Switzerland Switzerland | Swiss | 21417080001 | ||||||
| MILLAR, Robert Colin | Director | Bottom Barn Manor Farm East Hagbourne OX11 9ND Didcot Oxford | England | British | 374370001 | |||||
| MOLZAHN, Sven Eric | Director | Av Des Reneveyres 24 Morges Ch 1110 Switzerland | German | 103698880001 | ||||||
| ORCHARD, Timothy Dale | Director | 83 Uffington Drive Harmanswater RG12 9JG Bracknell Berkshire | British | 82155140003 | ||||||
| PAYNE, Mark Joseph | Director | 1 Diamond Way RG41 3TU Wokingham Berkshire | British | 70593220001 | ||||||
| QUINN, Leo | Director | Swan Bridge Hook Road, RG29 1EX North Warnborough Hampshire | British | 72537750001 | ||||||
| RICHARDS, Allan | Director | 12 Thistle Grove SW10 9RZ London | England | British | 55171600002 | |||||
| SMALL, Lindsay John | Director | One Braydene Ferry Road Bray SL6 2AT Maidenhead Berkshire | United Kingdom | British | 97666390001 | |||||
| WHITTAKER, Michael Anthony | Director | 65 Wessex Gardens RG10 0BA Twyford Berkshire | British | 76893690001 | ||||||
| WRIGHT, Alan Thomson | Director | Avonmore Penn Road HP9 2LS Beaconsfield | British | 70651370003 |
Who are the persons with significant control of SATRONIC CONTROLS (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ademco 2 Limited | Oct 17, 2018 | Berkshire Place RG41 5RD Winnersh Triangle 200 Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Honeywell International Inc. | Apr 06, 2016 | Little Falls Drive 19808 Wilmington De 251 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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