Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SATURN ARCHITECTURAL SOLUTIONS LIMITED
Company Information for

SATURN ARCHITECTURAL SOLUTIONS LIMITED

NOTTINGHAM, ENGLAND, NG16,
Company Registration Number
04373697
Private Limited Company
Dissolved

Dissolved 2013-10-08

Company Overview

About Saturn Architectural Solutions Ltd
SATURN ARCHITECTURAL SOLUTIONS LIMITED was founded on 2002-02-14 and had its registered office in Nottingham. The company was dissolved on the 2013-10-08 and is no longer trading or active.

Key Data
Company Name
SATURN ARCHITECTURAL SOLUTIONS LIMITED
 
Legal Registered Office
NOTTINGHAM
ENGLAND
 
Previous Names
SATURN ARCHITECTURAL NORTHERN LIMITED16/12/2008
Filing Information
Company Number 04373697
Date formed 2002-02-14
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2013-10-08
Type of accounts FULL
Last Datalog update: 2015-05-30 17:06:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SATURN ARCHITECTURAL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
TREVOR JOHN CLARK
Company Secretary 2012-12-01
CRAIG DARREN CLEMENT
Director 2011-08-02
IAN COLIN HOPKINSON
Director 2011-02-01
JOHN JEFFERIES
Director 2008-08-20
PETER THOMOND O'BRIEN
Director 2010-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SHAUN BEECH
Company Secretary 2010-07-16 2012-07-31
ALASTAIR JAMES WALKER
Company Secretary 2008-08-20 2010-07-15
ALASTAIR JAMES WALKER
Director 2008-08-20 2010-07-13
SIMON RICHARD WALDEN
Company Secretary 2006-08-01 2008-08-20
JOHN ANDREW DARBY
Director 2006-01-01 2008-08-20
SUZANNE CAROLE EASTWOOD
Director 2003-09-01 2008-08-20
SIMON RICHARD WALDEN
Director 2002-02-14 2008-08-20
NICHOLAS HUGH COX
Company Secretary 2002-02-14 2006-07-31
NICHOLAS HUGH COX
Director 2002-02-14 2006-03-31
EDWARD JOSEPH BOOTH
Director 2003-09-01 2004-10-12
SHORTHOUSE & MARTIN FORMATIONS LTD
Company Secretary 2002-02-14 2002-02-14
SHORTHOUSE & MARTIN LTD
Director 2002-02-14 2002-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG DARREN CLEMENT EVOVE LTD Director 2016-04-11 CURRENT 2015-12-22 Active
CRAIG DARREN CLEMENT DATALASE LTD Director 2015-10-15 CURRENT 1987-09-07 Active
CRAIG DARREN CLEMENT CGW TECHNOLOGY LTD Director 2015-05-11 CURRENT 2015-05-11 Dissolved 2018-02-20
CRAIG DARREN CLEMENT CDC FINANCIAL CONSULTING LTD Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2016-01-19
IAN COLIN HOPKINSON ICH CONSULTING LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active - Proposal to Strike off
JOHN JEFFERIES JOHN JEFFERIES LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
JOHN JEFFERIES INTERNATIONAL INTERIOR SOLUTIONS LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
JOHN JEFFERIES L S DOORS REALISATIONS LIMITED Director 2012-09-17 CURRENT 2002-04-19 Active - Proposal to Strike off
JOHN JEFFERIES CUBICLE SYSTEMS LIMITED Director 2011-08-01 CURRENT 1999-09-15 Dissolved 2017-03-29
JOHN JEFFERIES LAIDLAW INTERIORS GROUP LIMITED Director 2011-07-25 CURRENT 2011-07-04 In Administration/Administrative Receiver
JOHN JEFFERIES L INTERIORS REALISATIONS LIMITED Director 2011-07-25 CURRENT 2011-07-04 In Administration/Administrative Receiver
JOHN JEFFERIES INTERIORS MANUFACTURING LIMITED Director 2011-07-25 CURRENT 2011-07-05 In Administration/Administrative Receiver
JOHN JEFFERIES SATURN ARCHITECTURAL NORTHERN LIMITED Director 2008-07-29 CURRENT 2008-07-29 Dissolved 2013-10-08
JOHN JEFFERIES L (UK) REALISATIONS LIMITED Director 2007-07-02 CURRENT 2007-07-02 Dissolved 2017-03-29
JOHN JEFFERIES THEW`S LIMITED Director 2005-03-10 CURRENT 2005-03-10 Dissolved 2016-08-23
JOHN JEFFERIES LS REALISATIONS LIMITED Director 2003-08-01 CURRENT 2002-10-02 Dissolved 2017-03-29
PETER THOMOND O'BRIEN 4D BUSINESS IMPROVEMENT LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-10-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-06-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-06-13DS01APPLICATION FOR STRIKING-OFF
2013-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2013 FROM LAIDLAW SOLUTIONS LTD UNIT 23 STRAWBERRY LANE WILLENHALL WEST MIDLANDS WV13 3RS
2013-02-18LATEST SOC18/02/13 STATEMENT OF CAPITAL;GBP 2
2013-02-18AR0114/02/13 FULL LIST
2012-12-06AP03SECRETARY APPOINTED MR TREVOR JOHN CLARK
2012-07-31TM02APPOINTMENT TERMINATED, SECRETARY DAVID BEECH
2012-06-19AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-08AR0114/02/12 FULL LIST
2012-01-27AP01DIRECTOR APPOINTED MR CRAIG DARREN CLEMENT
2011-03-16AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-08AR0114/02/11 FULL LIST
2011-03-02AP01DIRECTOR APPOINTED MR IAN COLIN HOPKINSON
2010-10-05AP01DIRECTOR APPOINTED MR PETER THOMOND O'BRIEN
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WALKER
2010-08-20TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR WALKER
2010-08-19AP03SECRETARY APPOINTED MR DAVID SHAUN BEECH
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR WALKER
2010-06-24AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-23AR0114/02/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JEFFERIES / 23/03/2010
2009-04-08363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-04-07353LOCATION OF REGISTER OF MEMBERS
2008-12-15CERTNMCOMPANY NAME CHANGED SATURN ARCHITECTURAL NORTHERN LIMITED CERTIFICATE ISSUED ON 16/12/08
2008-09-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-09-03288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SIMON RICHARD WALDEN LOGGED FORM
2008-09-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-03RES13AGREEMENT 20/08/2008
2008-09-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-09-02225CURREXT FROM 31/03/2009 TO 30/09/2009
2008-09-02287REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 62-64 NEW ROAD BASINGSTOKE HAMPSHIRE RG21 7PW
2008-09-02288aDIRECTOR AND SECRETARY APPOINTED ALASTAIR JAMES WALKER
2008-09-02288aDIRECTOR APPOINTED JOHN JEFFERIES
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR SUZANNE EASTWOOD
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN DARBY
2008-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-10363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / SUZANNE EASTWOOD / 14/02/2008
2008-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DARBY / 14/02/2008
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-12363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-22288bSECRETARY RESIGNED
2006-08-22288aNEW SECRETARY APPOINTED
2006-04-19288bDIRECTOR RESIGNED
2006-03-29363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-25288aNEW DIRECTOR APPOINTED
2005-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-18363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-28288bDIRECTOR RESIGNED
2004-02-27363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-03-08363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-05-22395PARTICULARS OF MORTGAGE/CHARGE
2002-04-08225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SATURN ARCHITECTURAL SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SATURN ARCHITECTURAL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-20 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2002-05-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SATURN ARCHITECTURAL SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SATURN ARCHITECTURAL SOLUTIONS LIMITED
Trademarks
We have not found any records of SATURN ARCHITECTURAL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SATURN ARCHITECTURAL SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Middlesbrough Council 2012-05-14 GBP £2,131
Middlesbrough Council 2012-05-14 GBP £2,131 Planned Maintenance
Middlesbrough Council 2011-06-02 GBP £567 Planned Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where SATURN ARCHITECTURAL SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SATURN ARCHITECTURAL SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SATURN ARCHITECTURAL SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NG16