Background WavePink WaveYellow Wave

SATEBA UK LIMITED (02263795)

SATEBA UK LIMITED (02263795) is an active UK company. incorporated on 1 June 1988. with registered office in Ilkeston Derbyshire. The company operates in the Manufacturing sector, engaged in unknown sic code (23610) and 1 other business activities. SATEBA UK LIMITED has been registered for 37 years.

Company Number
02263795
Status
active
Type
ltd
Incorporated
1 June 1988
Age
37 years
Address
Littlewell Lane, Ilkeston Derbyshire, DE7 4QW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23610)
SIC Codes
23610, 23690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SATEBA UK LIMITED

SATEBA UK LIMITED is an active company incorporated on 1 June 1988 with the registered office located in Ilkeston Derbyshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23610) and 1 other business activity. SATEBA UK LIMITED was registered 37 years ago.(SIC: 23610, 23690)

Status

active

Active since 37 years ago

Company No

02263795

LTD Company

Age

37 Years

Incorporated 1 June 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

STANTON PRECAST LIMITED
From: 30 April 2021To: 20 November 2023
STANTON BONNA CONCRETE LIMITED
From: 19 December 1988To: 30 April 2021
STANTON CONCRETE LIMITED
From: 9 September 1988To: 19 December 1988
TRUSHELFCO (NO.1273) LIMITED
From: 1 June 1988To: 9 September 1988
Contact
Address

Littlewell Lane Stanton By Dale Ilkeston Derbyshire, DE7 4QW,

Timeline

51 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
May 88
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Apr 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Apr 13
Director Joined
Jan 14
Director Left
Aug 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Loan Secured
Jun 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
May 19
Funding Round
Nov 19
Owner Exit
Jul 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Jan 21
Director Left
Feb 21
Director Joined
Mar 21
Funding Round
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
42
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

228

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
12 February 2024
AAAnnual Accounts
Certificate Change Of Name Company
20 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Sail Address Company With Old Address New Address
17 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 July 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Resolution
30 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2021
SH01Allotment of Shares
Resolution
3 April 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Resolution
20 March 2021
RESOLUTIONSResolutions
Resolution
20 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 July 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
10 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Resolution
29 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 July 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
3 July 2018
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
12 June 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Auditors Resignation Company
1 December 2017
AUDAUD
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Resolution
18 July 2017
RESOLUTIONSResolutions
Resolution
4 July 2017
RESOLUTIONSResolutions
Resolution
28 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
25 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Resolution
15 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
7 July 2009
288cChange of Particulars
Legacy
7 July 2009
288cChange of Particulars
Legacy
7 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
22 June 2007
403aParticulars of Charge Subject to s859A
Legacy
30 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
30 November 2005
403aParticulars of Charge Subject to s859A
Legacy
23 November 2005
395Particulars of Mortgage or Charge
Memorandum Articles
22 November 2005
MEM/ARTSMEM/ARTS
Resolution
22 November 2005
RESOLUTIONSResolutions
Resolution
22 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Memorandum Articles
19 January 2005
MEM/ARTSMEM/ARTS
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 October 2003
AUDAUD
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Resolution
6 August 2003
RESOLUTIONSResolutions
Auditors Resignation Company
6 August 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
395Particulars of Mortgage or Charge
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Auditors Resignation Company
30 September 1998
AUDAUD
Legacy
4 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Legacy
7 April 1993
88(2)R88(2)R
Legacy
7 April 1993
123Notice of Increase in Nominal Capital
Memorandum Articles
7 April 1993
MEM/ARTSMEM/ARTS
Resolution
7 April 1993
RESOLUTIONSResolutions
Resolution
7 April 1993
RESOLUTIONSResolutions
Resolution
7 April 1993
RESOLUTIONSResolutions
Legacy
5 April 1993
288288
Legacy
5 April 1993
288288
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
6 July 1992
363b363b
Legacy
8 April 1992
288288
Legacy
7 July 1991
363aAnnual Return
Accounts With Accounts Type Full
14 June 1991
AAAnnual Accounts
Legacy
19 April 1991
288288
Legacy
9 August 1990
363363
Accounts With Accounts Type Full
16 July 1990
AAAnnual Accounts
Legacy
22 January 1990
288288
Legacy
22 January 1990
288288
Legacy
19 December 1989
363363
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
2 March 1989
288288
Legacy
2 March 1989
288288
Legacy
8 February 1989
88(2)Return of Allotment of Shares
Legacy
3 February 1989
288288
Legacy
3 February 1989
288288
Legacy
31 January 1989
123Notice of Increase in Nominal Capital
Resolution
16 January 1989
RESOLUTIONSResolutions
Resolution
16 January 1989
RESOLUTIONSResolutions
Resolution
16 January 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 December 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 December 1988
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
18 October 1988
MEM/ARTSMEM/ARTS
Legacy
18 October 1988
287Change of Registered Office
Legacy
18 October 1988
288288
Legacy
18 October 1988
288288
Legacy
18 October 1988
224224
Certificate Change Of Name Company
8 September 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 September 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 June 1988
NEWINCIncorporation