Company NameSaturn Super Distribution Limited
DirectorsFrank Bray and Ian Gregory Simm
Company StatusActive
Company Number02936161
CategoryPrivate Limited Company
Incorporation Date7 June 1994(29 years, 10 months ago)
Previous NameXC Electrical Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frank Bray
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(7 months, 4 weeks after company formation)
Appointment Duration29 years, 2 months
RoleElectrical Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressTower House
269 Walmersley Road
Bury
Lancashire
BL9 6NX
Director NameMr Ian Gregory Simm
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(4 years, 5 months after company formation)
Appointment Duration25 years, 4 months
RoleDistributor
Country of ResidenceUnited Kingdom
Correspondence AddressTower House
269 Walmersley Road
Bury
Lancashire
BL9 6NX
Secretary NameMr Frank Bray
NationalityBritish
StatusCurrent
Appointed01 December 1998(4 years, 5 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower House
269 Walmersley Road
Bury
Lancashire
BL9 6NX
Director NameMr Barrie Hall
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleElectrical Wholesaler
Correspondence Address220 Lytham Road
Blackpool
Lancashire
FY1 6EU
Director NameRichard James Hall
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleElectrical Wholesaler
Correspondence Address3 Gladstone Way
Thornton Cleveleys
Blackpool
Lancashire
FY5 3TL
Secretary NameMr Barrie Hall
NationalityBritish
StatusResigned
Appointed07 June 1994(same day as company formation)
RoleElectrical Wholesaler
Correspondence Address220 Lytham Road
Blackpool
Lancashire
FY1 6EU
Secretary NameChristine Margaret Bray
NationalityBritish
StatusResigned
Appointed01 February 1995(7 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address9 Highfield Close
Clifton
Preston
Lancashire
PR4 0ZN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitesaturnlighting.co.uk
Email address[email protected]
Telephone01204 575100
Telephone regionBolton

Location

Registered AddressTower House
269 Walmersley Road
Bury
Lancashire
BL9 6NX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Xc Electrical LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£389,457
Current Liabilities£278,869

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Charges

3 January 2013Delivered on: 5 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
7 January 1999Delivered on: 13 January 1999
Satisfied on: 17 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

10 October 2023Satisfaction of charge 2 in full (1 page)
26 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
15 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
13 June 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
1 July 2021Secretary's details changed for Mr Frank Bray on 1 July 2021 (1 page)
1 July 2021Director's details changed for Mr Frank Bray on 1 July 2021 (2 pages)
1 July 2021Director's details changed for Mr Ian Gregory Simm on 1 July 2021 (2 pages)
1 July 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
10 July 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 June 2018Notification of Xc Electrical Limited as a person with significant control on 8 June 2017 (2 pages)
14 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
17 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(5 pages)
17 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(5 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(5 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(5 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(5 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(5 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(5 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
19 April 2012Registered office address changed from 5 Ribblesdale Place Preston PR1 8BZ on 19 April 2012 (1 page)
19 April 2012Registered office address changed from 5 Ribblesdale Place Preston PR1 8BZ on 19 April 2012 (1 page)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 June 2009Return made up to 07/06/09; full list of members (3 pages)
8 June 2009Return made up to 07/06/09; full list of members (3 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 June 2008Return made up to 07/06/08; full list of members (3 pages)
9 June 2008Return made up to 07/06/08; full list of members (3 pages)
9 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 June 2007Return made up to 07/06/07; full list of members (2 pages)
12 June 2007Return made up to 07/06/07; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 June 2006Return made up to 07/06/06; full list of members (7 pages)
26 June 2006Return made up to 07/06/06; full list of members (7 pages)
27 June 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
15 July 2004Return made up to 07/06/04; full list of members (7 pages)
15 July 2004Return made up to 07/06/04; full list of members (7 pages)
14 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
14 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
8 July 2003Return made up to 07/06/03; full list of members (7 pages)
8 July 2003Return made up to 07/06/03; full list of members (7 pages)
30 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 June 2002Return made up to 07/06/02; full list of members (7 pages)
15 June 2002Return made up to 07/06/02; full list of members (7 pages)
22 June 2001Return made up to 07/06/01; full list of members (6 pages)
22 June 2001Return made up to 07/06/01; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 July 2000Return made up to 07/06/00; full list of members (6 pages)
10 July 2000Return made up to 07/06/00; full list of members (6 pages)
26 July 1999Full accounts made up to 31 December 1998 (3 pages)
26 July 1999Full accounts made up to 31 December 1998 (3 pages)
30 June 1999Return made up to 07/06/99; full list of members (6 pages)
30 June 1999Return made up to 07/06/99; full list of members (6 pages)
2 April 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
2 April 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
28 January 1999Full accounts made up to 31 March 1998 (3 pages)
28 January 1999Full accounts made up to 31 March 1998 (3 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
31 December 1998Company name changed xc electrical LIMITED\certificate issued on 31/12/98 (2 pages)
31 December 1998Company name changed xc electrical LIMITED\certificate issued on 31/12/98 (2 pages)
14 December 1998New secretary appointed (2 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998Secretary resigned (1 page)
14 December 1998New secretary appointed (2 pages)
10 December 1998Ad 01/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998Ad 01/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 December 1998New director appointed (2 pages)
8 July 1998Return made up to 07/06/98; full list of members (6 pages)
8 July 1998Return made up to 07/06/98; full list of members (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (3 pages)
4 February 1998Full accounts made up to 31 March 1997 (3 pages)
28 July 1997Return made up to 07/06/97; full list of members (6 pages)
28 July 1997Return made up to 07/06/97; full list of members (6 pages)
7 August 1996Full accounts made up to 31 March 1996 (4 pages)
7 August 1996Return made up to 07/06/96; full list of members (6 pages)
7 August 1996Return made up to 07/06/96; full list of members (6 pages)
7 August 1996Full accounts made up to 31 March 1996 (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (4 pages)
22 September 1995Return made up to 07/06/95; full list of members (6 pages)
22 September 1995Return made up to 07/06/95; full list of members (6 pages)
11 July 1995Director resigned;new director appointed (2 pages)
11 July 1995Director resigned;new director appointed (2 pages)
7 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
7 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
7 June 1994Incorporation (13 pages)
7 June 1994Incorporation (13 pages)