Active
Company Information for SATHC PRODUCTS LIMITED
60 ISLINGTON ROW MIDDLEWAY, EDGBASTON, BIRMINGHAM, B15 1PH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SATHC PRODUCTS LIMITED | ||
Legal Registered Office | ||
60 ISLINGTON ROW MIDDLEWAY EDGBASTON BIRMINGHAM B15 1PH Other companies in B15 | ||
Previous Names | ||
|
Company Number | 06642990 | |
---|---|---|
Company ID Number | 06642990 | |
Date formed | 2008-07-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 10/07/2015 | |
Return next due | 07/08/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB934987468 |
Last Datalog update: | 2024-11-05 09:37:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JAMES GEORGEVIC |
||
MARK ANDREW GEORGEVIC |
||
NICHOLAS JAMES GEORGEVIC |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRADLEYS OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active | |
GREENSLADES OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
OWL OPTICAL LIMITED | Director | 2015-06-30 | CURRENT | 1969-01-20 | Active | |
VARNALS OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1954-09-27 | Active - Proposal to Strike off | |
GORE & HEPWORTH OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1977-08-18 | Active - Proposal to Strike off | |
S. D. H. OPTICIANS (SHIRLEY) LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
HOWES OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active | |
MAXWELL KAY OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
S. D. H. OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
SCRIVENS RETIREMENT BENEFIT SCHEME 2010 LTD | Director | 2010-03-25 | CURRENT | 2010-03-05 | Active - Proposal to Strike off | |
RONALD BROWN (OPTICS) LIMITED | Director | 2006-09-28 | CURRENT | 1989-02-23 | Dissolved 2016-11-15 | |
RONALD BROWN GROUP LIMITED | Director | 2006-09-28 | CURRENT | 1989-03-06 | Active - Proposal to Strike off | |
SEAMAP LIMITED | Director | 2001-12-03 | CURRENT | 2001-07-20 | Active | |
ALERTBIND LIMITED | Director | 1998-08-26 | CURRENT | 1998-08-19 | Active - Proposal to Strike off | |
MERSONA LIMITED | Director | 1993-11-01 | CURRENT | 1968-05-30 | Active | |
THE HEARING COMPANY LIMITED | Director | 1993-11-01 | CURRENT | 1975-10-01 | Active | |
SCRIVENS LIMITED | Director | 1993-11-01 | CURRENT | 1942-12-02 | Active | |
BRADLEYS OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active | |
GREENSLADES OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
OWL OPTICAL LIMITED | Director | 2015-06-30 | CURRENT | 1969-01-20 | Active | |
VARNALS OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1954-09-27 | Active - Proposal to Strike off | |
GORE & HEPWORTH OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1977-08-18 | Active - Proposal to Strike off | |
S. D. H. OPTICIANS (SHIRLEY) LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
HOWES OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active | |
MAXWELL KAY OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
S. D. H. OPTICIANS LIMITED | Director | 2015-06-30 | CURRENT | 1996-12-12 | Active - Proposal to Strike off | |
SCRIVENS RETIREMENT BENEFIT SCHEME 2010 LTD | Director | 2010-03-25 | CURRENT | 2010-03-05 | Active - Proposal to Strike off | |
SCRIVENS RBS TRUSTEE LIMITED | Director | 2010-03-17 | CURRENT | 2010-03-17 | Active | |
RONALD BROWN (OPTICS) LIMITED | Director | 2006-09-28 | CURRENT | 1989-02-23 | Dissolved 2016-11-15 | |
RONALD BROWN GROUP LIMITED | Director | 2006-09-28 | CURRENT | 1989-03-06 | Active - Proposal to Strike off | |
SEAMAP LIMITED | Director | 2001-12-03 | CURRENT | 2001-07-20 | Active | |
ALERTBIND LIMITED | Director | 1998-08-26 | CURRENT | 1998-08-19 | Active - Proposal to Strike off | |
SCRIVENS LIMITED | Director | 1992-08-31 | CURRENT | 1942-12-02 | Active | |
MERSONA LIMITED | Director | 1991-08-09 | CURRENT | 1968-05-30 | Active | |
THE HEARING COMPANY LIMITED | Director | 1991-08-09 | CURRENT | 1975-10-01 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 29/10/23 | ||
CESSATION OF ALERTBIND LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Seamap Limited as a person with significant control on 2024-06-24 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/10/22 | ||
CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/10/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 25/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 27/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/10/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES | |
PSC07 | CESSATION OF MARK ANDREW GEORGEVIC AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/10/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 25/10/15 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 26/10/14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 27/10/13 | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 10/07/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/10/12 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/10/11 | |
AR01 | 10/07/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 02/02/2012 | |
CERTNM | Company name changed scrivens eyewear LIMITED\certificate issued on 03/02/12 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 10/07/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/11 FROM C/O Scrivens House 60 Islington Row Middleway Po Box 15666 Birmingham B16 6NR United Kingdom | |
AR01 | 10/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES GEORGEVIC / 26/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW GEORGEVIC / 26/05/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS JAMES GEORGEVIC on 2010-05-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2010 FROM MONACO HOUSE BRISTOL STREET BIRMINGHAM B5 7AR UNITED KINGDOM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/10/09 | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/07/2009 TO 31/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 47741 - Retail sale of hearing aids
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SATHC PRODUCTS LIMITED
The top companies supplying to UK government with the same SIC code (47741 - Retail sale of hearing aids) as SATHC PRODUCTS LIMITED are:
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. |