Chapel-En-Le-Frith
Stockport
Cheshire
SK12 6PU
Director Name | Shamik Navnitbhai Patel |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1999(7 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Technical Sales |
Country of Residence | United Kingdom |
Correspondence Address | 21 Arundel Road Cheadle Hulme Cheadle Cheshire SK8 6NX |
Director Name | Philip William Walthall |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2000(8 years, 1 month after company formation) |
Appointment Duration | 24 years |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hilton Lane Prestwich Manchester Lancashire M25 9SD |
Director Name | Mr Simon John Hills |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2002(10 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | High Acres Buxton Road Longnor Derbyshire SK17 0RL |
Director Name | Mr John Edward Riley |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Satake Europe Ltd Horsfield Way Bredbury Stockport SK6 2SU |
Director Name | Pan Trustees UK Llp (Corporation) |
---|---|
Status | Current |
Appointed | 13 April 2023(31 years, 1 month after company formation) |
Appointment Duration | 1 year |
Correspondence Address | Oathall House Oathall Road Haywards Heath RH16 3EN |
Director Name | Mr John Wharton Galloway |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 June 1999) |
Role | Contract Engineer |
Correspondence Address | 1 Brooklands Road Hazel Grove Stockport Cheshire SK7 6LF |
Director Name | Mr Philip David McMahon |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(2 weeks after company formation) |
Appointment Duration | 8 years (resigned 12 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Adder Hill Chester Cheshire CH3 5RA Wales |
Director Name | Mr Robert Henry Watson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 June 1999) |
Role | Grinder |
Correspondence Address | 44 Heaton Road Withington Manchester Lancashire M20 4GW |
Director Name | Mr David Watson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(2 weeks after company formation) |
Appointment Duration | 29 years, 1 month (resigned 04 May 2021) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Green Courts Green Walk Bowdon Cheshire WA14 2SR |
Secretary Name | Mr Philip David McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(2 weeks after company formation) |
Appointment Duration | 8 years (resigned 12 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Adder Hill Chester Cheshire CH3 5RA Wales |
Secretary Name | Philip William Walthall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 August 2013) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hilton Lane Prestwich Manchester Lancashire M25 9SD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | satake.co.uk |
---|
Registered Address | Satake Europe Ltd Horsfield Way Bredbury Stockport SK6 2SU |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
100 at £1 | Satake Corp 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 5 days from now) |
13 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
2 March 2018 | Withdrawal of a person with significant control statement on 2 March 2018 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
28 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
17 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 August 2013 | Termination of appointment of Philip Walthall as a secretary (1 page) |
28 August 2013 | Termination of appointment of Philip Walthall as a secretary (1 page) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (9 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (9 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 August 2012 | Auditor's resignation (1 page) |
7 August 2012 | Auditor's resignation (1 page) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (9 pages) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (9 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
4 May 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (9 pages) |
27 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (9 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | Director's details changed for Shamik Navnitbhai Patel on 17 March 2010 (2 pages) |
4 May 2010 | Full accounts made up to 31 March 2009 (7 pages) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Director's details changed for Mr David Watson on 17 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Simon John Hills on 17 March 2010 (2 pages) |
4 May 2010 | Full accounts made up to 31 March 2009 (7 pages) |
4 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Director's details changed for Simon John Hills on 17 March 2010 (2 pages) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Director's details changed for Mr Bryan Colville Mcgee on 17 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Bryan Colville Mcgee on 17 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr David Watson on 17 March 2010 (2 pages) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Director's details changed for Shamik Navnitbhai Patel on 17 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Philip William Walthall on 17 March 2010 (2 pages) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Director's details changed for Philip William Walthall on 17 March 2010 (2 pages) |
23 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (7 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (7 pages) |
18 August 2008 | Return made up to 17/03/08; full list of members (4 pages) |
18 August 2008 | Return made up to 17/03/08; full list of members (4 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (7 pages) |
11 April 2007 | Return made up to 17/03/07; full list of members (8 pages) |
11 April 2007 | Return made up to 17/03/07; full list of members (8 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (7 pages) |
12 May 2006 | Return made up to 17/03/06; full list of members (8 pages) |
12 May 2006 | Return made up to 17/03/06; full list of members (8 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (6 pages) |
23 March 2005 | Return made up to 17/03/05; full list of members
|
23 March 2005 | Return made up to 17/03/05; full list of members
|
2 February 2005 | Full accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (6 pages) |
26 April 2004 | Return made up to 17/03/04; full list of members (8 pages) |
26 April 2004 | Return made up to 17/03/04; full list of members (8 pages) |
25 June 2003 | Full accounts made up to 31 March 2003 (6 pages) |
25 June 2003 | Full accounts made up to 31 March 2002 (6 pages) |
25 June 2003 | Full accounts made up to 31 March 2002 (6 pages) |
25 June 2003 | Full accounts made up to 31 March 2003 (6 pages) |
10 June 2003 | Return made up to 17/03/03; full list of members (8 pages) |
10 June 2003 | Return made up to 17/03/03; full list of members (8 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
21 June 2002 | Return made up to 17/03/02; full list of members (7 pages) |
21 June 2002 | Return made up to 17/03/02; full list of members (7 pages) |
16 August 2001 | Full accounts made up to 31 March 2000 (6 pages) |
16 August 2001 | Return made up to 17/03/01; full list of members (7 pages) |
16 August 2001 | Full accounts made up to 31 March 2001 (6 pages) |
16 August 2001 | Return made up to 17/03/01; full list of members (7 pages) |
16 August 2001 | Full accounts made up to 31 March 2001 (6 pages) |
16 August 2001 | Full accounts made up to 31 March 2000 (6 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: po box 53 horsfield way bredbury park indust, bredbury stockport cheshire SK6 2FG (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: po box 53 horsfield way bredbury park indust, bredbury stockport cheshire SK6 2FG (1 page) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | Secretary resigned;director resigned (1 page) |
5 May 2000 | Secretary resigned;director resigned (1 page) |
15 April 2000 | Return made up to 17/03/00; full list of members
|
15 April 2000 | Return made up to 17/03/00; full list of members
|
20 July 1999 | Full accounts made up to 31 March 1999 (6 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (6 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
16 April 1999 | Return made up to 17/03/99; full list of members (8 pages) |
16 April 1999 | Return made up to 17/03/99; full list of members (8 pages) |
26 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
26 August 1998 | Full accounts made up to 31 March 1998 (6 pages) |
25 March 1998 | Return made up to 17/03/98; no change of members (6 pages) |
25 March 1998 | Return made up to 17/03/98; no change of members (6 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
25 March 1997 | Return made up to 17/03/97; no change of members (6 pages) |
25 March 1997 | Return made up to 17/03/97; no change of members (6 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
1 May 1996 | Return made up to 17/03/96; full list of members (8 pages) |
1 May 1996 | Return made up to 17/03/96; full list of members (8 pages) |
1 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
1 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
3 April 1995 | Return made up to 17/03/95; no change of members (6 pages) |
3 April 1995 | Return made up to 17/03/95; no change of members (6 pages) |
23 April 1992 | Memorandum and Articles of Association (6 pages) |
23 April 1992 | Memorandum and Articles of Association (6 pages) |