Company NameSat-Uk.net Limited
DirectorsNuno Mannuel Da Silva and Paul Heaton
Company StatusActive
Company Number04008528
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Nuno Mannuel Da Silva
Date of BirthAugust 1962 (Born 61 years ago)
NationalityPortuguese
StatusCurrent
Appointed21 June 2000(2 weeks, 1 day after company formation)
Appointment Duration23 years, 9 months
RoleBench Technician
Country of ResidenceEngland
Correspondence Address2 Cordelia Gardens
Staines
Middlesex
TW19 7EP
Secretary NameMr Nuno Mannuel Da Silva
NationalityPortuguese
StatusCurrent
Appointed21 June 2000(2 weeks, 1 day after company formation)
Appointment Duration23 years, 9 months
RoleBench Technician
Country of ResidenceEngland
Correspondence Address2 Cordelia Gardens
Staines
Middlesex
TW19 7EP
Director NameMr Paul Heaton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2005(5 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleSatellite Engineer
Country of ResidenceEngland
Correspondence Address9 Chippenham Close
Pinner
Middlesex
HA5 2NF
Director NameChristopher Longden
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(2 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 23 July 2005)
RoleManager
Correspondence Address9 Westland Close
Stanwell
Middlesex
TW19 7NA
Secretary NameChristopher Longden
NationalityBritish
StatusResigned
Appointed21 June 2000(2 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 23 July 2005)
RoleManager
Correspondence Address9 Westland Close
Stanwell
Middlesex
TW19 7NA
Director NameBCM Directors Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence AddressMariners House
24 Nelsons Gardens,Hedge End
Southampton
Hampshire
SO30 2NE
Secretary NameBCM Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address25 Arundel Road
Boyatt Wood
Eastleigh
Hampshire
SO50 4PQ

Contact

Websitesat-uk.co.uk
Telephone01895 444088
Telephone regionUxbridge

Location

Registered AddressSuite D
Arundel Road
Uxbridge
Middlesex
UB8 2RP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2012
Net Worth-£22,806
Cash£161

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Filing History

30 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
19 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
19 June 2023Director's details changed for Mr Paul Heaton on 19 June 2023 (2 pages)
1 February 2023Compulsory strike-off action has been discontinued (1 page)
25 January 2023Total exemption full accounts made up to 30 November 2021 (7 pages)
14 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (8 pages)
20 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
16 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 30 November 2018 (6 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
24 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
24 June 2018Notification of Nuno Da Silva as a person with significant control on 6 April 2016 (2 pages)
30 November 2017Previous accounting period shortened from 5 December 2017 to 30 November 2017 (1 page)
30 November 2017Previous accounting period shortened from 5 December 2017 to 30 November 2017 (1 page)
23 October 2017Micro company accounts made up to 5 December 2016 (7 pages)
23 October 2017Micro company accounts made up to 5 December 2016 (7 pages)
11 July 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
16 September 2016Total exemption small company accounts made up to 5 December 2015 (4 pages)
16 September 2016Total exemption small company accounts made up to 5 December 2015 (4 pages)
24 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 2
(6 pages)
24 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 2
(6 pages)
5 September 2015Total exemption small company accounts made up to 5 December 2014 (4 pages)
5 September 2015Total exemption small company accounts made up to 5 December 2014 (4 pages)
6 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
5 September 2014Total exemption small company accounts made up to 5 December 2013 (4 pages)
5 September 2014Total exemption small company accounts made up to 5 December 2013 (4 pages)
5 September 2014Total exemption small company accounts made up to 5 December 2013 (4 pages)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
4 October 2013Total exemption small company accounts made up to 5 December 2012 (8 pages)
4 October 2013Total exemption small company accounts made up to 5 December 2012 (8 pages)
4 October 2013Total exemption small company accounts made up to 5 December 2012 (8 pages)
30 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
30 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
30 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 5 December 2011 (8 pages)
4 September 2012Total exemption small company accounts made up to 5 December 2011 (8 pages)
4 September 2012Total exemption small company accounts made up to 5 December 2011 (8 pages)
15 August 2012Director's details changed for Mr Paul Heaton on 1 December 2009 (2 pages)
15 August 2012Director's details changed for Mr Paul Heaton on 1 December 2009 (2 pages)
15 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
15 August 2012Register inspection address has been changed from C/O N Da Silva Unit 18 Rainbow Industrial Estate Trout Road West Drayton Middlesex UB7 7XT (1 page)
15 August 2012Director's details changed for Mr Paul Heaton on 1 December 2009 (2 pages)
15 August 2012Register inspection address has been changed from C/O N Da Silva Unit 18 Rainbow Industrial Estate Trout Road West Drayton Middlesex UB7 7XT (1 page)
5 December 2011Registered office address changed from , Unit 18, Rainbow Industrial Estate, Trout Road West Drayton, Middlesex, UB7 7XT on 5 December 2011 (1 page)
5 December 2011Registered office address changed from Unit 18 Rainbow Industrial Estate Trout Road West Drayton Middlesex UB7 7XT on 5 December 2011 (1 page)
5 December 2011Registered office address changed from Unit 18 Rainbow Industrial Estate Trout Road West Drayton Middlesex UB7 7XT on 5 December 2011 (1 page)
5 September 2011Total exemption small company accounts made up to 5 December 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 5 December 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 5 December 2010 (5 pages)
21 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 5 December 2008 (4 pages)
22 October 2010Total exemption small company accounts made up to 5 December 2008 (4 pages)
22 October 2010Total exemption small company accounts made up to 5 December 2008 (4 pages)
6 September 2010Total exemption small company accounts made up to 5 December 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 5 December 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 5 December 2009 (4 pages)
5 August 2010Director's details changed for Paul Heaton on 6 June 2010 (2 pages)
5 August 2010Director's details changed for Paul Heaton on 6 June 2010 (2 pages)
5 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Paul Heaton on 6 June 2010 (2 pages)
5 August 2010Director's details changed for Nuno Mannuel Da Silva on 6 June 2010 (2 pages)
5 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Nuno Mannuel Da Silva on 6 June 2010 (2 pages)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Director's details changed for Nuno Mannuel Da Silva on 6 June 2010 (2 pages)
5 August 2010Register inspection address has been changed (1 page)
25 August 2009Return made up to 06/06/09; full list of members (4 pages)
25 August 2009Return made up to 06/06/09; full list of members (4 pages)
7 October 2008Total exemption full accounts made up to 5 December 2007 (8 pages)
7 October 2008Total exemption full accounts made up to 5 December 2007 (8 pages)
7 October 2008Total exemption full accounts made up to 5 December 2007 (8 pages)
23 September 2008Return made up to 06/06/08; full list of members (4 pages)
23 September 2008Return made up to 06/06/08; full list of members (4 pages)
11 April 2008Total exemption full accounts made up to 5 December 2006 (7 pages)
11 April 2008Total exemption full accounts made up to 5 December 2006 (7 pages)
11 April 2008Total exemption full accounts made up to 5 December 2006 (7 pages)
18 October 2007Return made up to 06/06/07; full list of members (3 pages)
18 October 2007Return made up to 06/06/07; full list of members (3 pages)
17 February 2007Director's particulars changed (1 page)
17 February 2007Director's particulars changed (1 page)
11 October 2006Total exemption full accounts made up to 5 December 2005 (8 pages)
11 October 2006Total exemption full accounts made up to 5 December 2005 (8 pages)
11 October 2006Total exemption full accounts made up to 5 December 2005 (8 pages)
15 August 2006Return made up to 06/06/06; full list of members
  • 363(287) ‐ Registered office changed on 15/08/06
(7 pages)
15 August 2006Return made up to 06/06/06; full list of members
  • 363(287) ‐ Registered office changed on 15/08/06
(7 pages)
12 October 2005Total exemption full accounts made up to 5 December 2004 (7 pages)
12 October 2005Total exemption full accounts made up to 5 December 2004 (7 pages)
12 October 2005Total exemption full accounts made up to 5 December 2004 (7 pages)
22 August 2005New director appointed (1 page)
22 August 2005New director appointed (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Director resigned (1 page)
10 June 2005Return made up to 06/06/05; full list of members (7 pages)
10 June 2005Return made up to 06/06/05; full list of members (7 pages)
5 October 2004Total exemption full accounts made up to 5 December 2003 (7 pages)
5 October 2004Total exemption full accounts made up to 5 December 2003 (7 pages)
5 October 2004Total exemption full accounts made up to 5 December 2003 (7 pages)
27 July 2004Return made up to 06/06/04; full list of members (7 pages)
27 July 2004Return made up to 06/06/04; full list of members (7 pages)
9 October 2003Total exemption full accounts made up to 5 December 2002 (8 pages)
9 October 2003Total exemption full accounts made up to 5 December 2002 (8 pages)
9 October 2003Total exemption full accounts made up to 5 December 2002 (8 pages)
10 July 2003Return made up to 06/06/03; full list of members (7 pages)
10 July 2003Return made up to 06/06/03; full list of members (7 pages)
6 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2002Total exemption full accounts made up to 5 December 2001 (7 pages)
10 April 2002Total exemption full accounts made up to 5 December 2001 (7 pages)
10 April 2002Total exemption full accounts made up to 5 December 2001 (7 pages)
15 November 2001Registered office changed on 15/11/01 from: 2 cordelia gardens staines middlesex TW19 7EP (1 page)
15 November 2001Registered office changed on 15/11/01 from: 2 cordelia gardens, staines, middlesex TW19 7EP (1 page)
18 July 2001Accounting reference date extended from 30/06/01 to 05/12/01 (1 page)
18 July 2001Accounting reference date extended from 30/06/01 to 05/12/01 (1 page)
28 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
6 June 2000Incorporation (17 pages)
6 June 2000Incorporation (17 pages)