DAVID BROWN SANTASALO UK LIMITED

Park Works Park Road Park Works Park Road, Huddersfield, HD4 5DD, West Yorkshire
StatusACTIVE
Company No.06624684
CategoryPrivate Limited Company
Incorporated19 Jun 2008
Age15 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

DAVID BROWN SANTASALO UK LIMITED is an active private limited company with number 06624684. It was incorporated 15 years, 11 months, 19 days ago, on 19 June 2008. The company address is Park Works Park Road Park Works Park Road, Huddersfield, HD4 5DD, West Yorkshire.



Company Fillings

Appoint person director company with name date

Date: 09 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Helme

Appointment date: 2024-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Watson

Termination date: 2024-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2023

Action Date: 09 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066246840010

Charge creation date: 2023-05-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066246840005

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066246840006

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066246840007

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066246840008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2022

Action Date: 19 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-19

Charge number: 066246840009

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2022

Action Date: 22 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-22

Charge number: 066246840008

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Resolution

Date: 15 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 12 Jun 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2019

Action Date: 07 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066246840007

Charge creation date: 2019-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-26

Officer name: James Allan Mccoll

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Watson

Appointment date: 2019-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-18

Officer name: Thomas Burley

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: David Brown Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-06

Officer name: Gerard Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shauna Margaret Powell

Termination date: 2017-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-06

Officer name: Douglas Grahame Hawkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2016

Action Date: 01 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-01

Charge number: 066246840006

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Memorandum articles

Date: 16 Jul 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Jul 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2015

Action Date: 25 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066246840005

Charge creation date: 2015-06-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066246840004

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066246840003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Resolution

Date: 21 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 14 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2013

Action Date: 08 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Armitt

Change date: 2013-11-08

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2013

Action Date: 30 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-30

Capital : 32,625,003 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Memorandum articles

Date: 11 Sep 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066246840004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066246840003

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shauna Margaret Powell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Burley

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerard Marshall

Documents

View document PDF

Termination director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Paterson

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Gibson

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stewart Robert Macintosh

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Stewart

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Karen Ann Tulley

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pamela Bingham

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Holland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Charlson

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Norman John Paterson

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Armitt

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Farquhar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Kinrade Farquhar

Change date: 2010-06-19

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Douglas Grahame Hawkins

Change date: 2010-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Tulley

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Pamela Ann Bingham

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed keith gibson

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed alexander stewart

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed douglas grahame hawkins

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed james allan mccoll

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/09; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Memorandum articles

Date: 21 Nov 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of affairs

Date: 16 Oct 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 10/10/08\gbp si 32625000@1=32625000\gbp ic 2/32625002\

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/09/08

Documents

View document PDF

Resolution

Date: 18 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Sep 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

ARCHES HOLDINGS LIMITED

CORDY HOUSE,LONDON,EC2A 3BS

Number:10419716
Status:ACTIVE
Category:Private Limited Company

CARDIFF DATA INVESTMENTS LIMITED

44 SOUTHAMPTON BUILDINGS,LONDON,WC2A 1AP

Number:09882889
Status:ACTIVE
Category:Private Limited Company

J K B OPTICAL LIMITED

123 FRIARY ROAD,BIRMINGHAM,B20 1AL

Number:11214777
Status:ACTIVE
Category:Private Limited Company

LEOSPA LIMITED

53 WELLHALL ROAD,HAMILTON,ML3 9BY

Number:SC376417
Status:ACTIVE
Category:Private Limited Company

RML ELECTRICAL LIMITED

C/O HUTCHISON & CO.,78 WHITECROOK STREET,G81 1QF

Number:SC310470
Status:ACTIVE
Category:Private Limited Company

SCOTREGEN LIMITED

ORKNEY STREET ENTERPRISE CENTRE,GLASGOW,G51 2BX

Number:SC154598
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source