SIGNAL MASTER SATELLITE LTD.
SURREY

Hellopages » Surrey » Surrey Heath » GU15 2PF

Company number 02916173
Status Active
Incorporation Date 6 April 1994
Company Type Private Limited Company
Address 80 WATCHETTS DRIVE, CAMBERLEY, SURREY, GU15 2PF
Home Country United Kingdom
Nature of Business 47430 - Retail sale of audio and video equipment in specialised stores
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Amended total exemption small company accounts made up to 30 September 2015; Amended total exemption small company accounts made up to 30 September 2014. The most likely internet sites of SIGNAL MASTER SATELLITE LTD. are www.signalmastersatellite.co.uk, and www.signal-master-satellite.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Bagshot Rail Station is 3.7 miles; to Ash Vale Rail Station is 3.8 miles; to Ash Rail Station is 5.4 miles; to Bentley (Hants) Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Signal Master Satellite Ltd is a Private Limited Company. The company registration number is 02916173. Signal Master Satellite Ltd has been working since 06 April 1994. The present status of the company is Active. The registered address of Signal Master Satellite Ltd is 80 Watchetts Drive Camberley Surrey Gu15 2pf. . MIRZA, Shahid Mahmood is a Director of the company. Secretary FAROOQ, Mirza Zahid has been resigned. Secretary FAROOQ, Mirza Zahid has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director FAROOQ, Mirza Zahid has been resigned. Director FAROOQ, Mirza Zahid has been resigned. Director MIRZA, Muzaffar Ahmad has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Retail sale of audio and video equipment in specialised stores".


Current Directors

Director
MIRZA, Shahid Mahmood
Appointed Date: 06 April 1994
70 years old

Resigned Directors

Secretary
FAROOQ, Mirza Zahid
Resigned: 30 December 2010
Appointed Date: 01 September 2003

Secretary
FAROOQ, Mirza Zahid
Resigned: 24 June 2002
Appointed Date: 06 April 1994

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 06 April 1994
Appointed Date: 06 April 1994

Director
FAROOQ, Mirza Zahid
Resigned: 30 December 2010
Appointed Date: 01 September 2003
63 years old

Director
FAROOQ, Mirza Zahid
Resigned: 24 June 2002
Appointed Date: 06 April 1994
62 years old

Director
MIRZA, Muzaffar Ahmad
Resigned: 30 August 2002
Appointed Date: 24 June 2002
97 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 06 April 1994
Appointed Date: 06 April 1994

Persons With Significant Control

Mr Shahid Mahmood Mirza
Notified on: 27 January 2017
70 years old
Nature of control: Ownership of shares – 75% or more

SIGNAL MASTER SATELLITE LTD. Events

27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
08 Oct 2016
Amended total exemption small company accounts made up to 30 September 2015
17 Aug 2016
Amended total exemption small company accounts made up to 30 September 2014
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 102

...
... and 65 more events
18 Apr 1995
New director appointed
12 Apr 1995
Ad 01/01/95--------- £ si 100@1=100 £ ic 2/102
18 Apr 1994
Director resigned

18 Apr 1994
Secretary resigned

06 Apr 1994
Incorporation

SIGNAL MASTER SATELLITE LTD. Charges

11 December 2008
Deposit agreement to secure own liabilities
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
18 September 2002
Mortgage and general charge
Delivered: 25 September 2002
Status: Outstanding
Persons entitled: First National Bank PLC
Description: All that f/h property k/a unit 1A bridge road camberley…
18 September 2002
Mortgage and general charge
Delivered: 25 September 2002
Status: Outstanding
Persons entitled: First National Bank PLC
Description: All that l/h car parking area parking area forming part of…