Company NameSatellite Installation Services (Northern) Limited
DirectorsDavid Anthony Matthews and Steven Matthews
Company StatusActive
Company Number02336706
CategoryPrivate Limited Company
Incorporation Date19 January 1989(35 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr David Anthony Matthews
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(29 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Collingwood Court
Riverside Park Industrial Estate
Middlesbrough
Teeside
TS2 1RP
Director NameMr Steven Matthews
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(29 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Collingwood Court
Riverside Park Industrial Estate
Middlesbrough
Teeside
TS2 1RP
Director NameMr George Robert Exelby
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Malvern Close
Stokesley
Cleveland
TS9 5NT
Director NameMr Andrew Varga
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration26 years, 8 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Shaldon Close
Redcar
Cleveland
TS10 2RJ
Secretary NameMr Andrew Varga
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 20 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Shaldon Close
Redcar
Cleveland
TS10 2RJ
Director NameJanet Elaine Varga
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1997)
RoleSecretary
Correspondence Address4 Cotswold Drive
Redcar
Cleveland
TS10 4AG
Director NameMr George Robert Exelby
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(8 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Malvern Close
Stokesley
Cleveland
TS9 5NT
Secretary NameMr George Robert Exelby
NationalityBritish
StatusResigned
Appointed21 March 2002(13 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Malvern Close
Stokesley
Cleveland
TS9 5NT

Contact

Websitesisnorthern.co.uk
Telephone01642 466423
Telephone regionMiddlesbrough

Location

Registered Address14 Brenkley Way Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen

Shareholders

2 at £1Mr Andrew Varga
100.00%
Ordinary

Financials

Year2014
Net Worth£66,720
Cash£30,432
Current Liabilities£37,077

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

7 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
7 August 2023Registered office address changed from Unit 46 Collingwood Court Riverside Industrial Estate Middlesbrough Teesside TS2 1RP to 14 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 7 August 2023 (1 page)
8 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
4 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
1 November 2021Micro company accounts made up to 31 December 2020 (5 pages)
1 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
28 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 December 2018 (6 pages)
28 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
17 January 2019Notification of Steven Mathews as a person with significant control on 18 September 2018 (2 pages)
17 January 2019Notification of David Antony Mathews as a person with significant control on 18 September 2018 (2 pages)
17 January 2019Cessation of Andrew Varga as a person with significant control on 18 September 2018 (1 page)
18 September 2018Termination of appointment of Andrew Varga as a director on 31 August 2018 (1 page)
18 September 2018Appointment of Mr Steven Matthews as a director on 31 August 2018 (2 pages)
18 September 2018Appointment of Mr David Anthony Matthews as a director on 31 August 2018 (2 pages)
26 March 2018Micro company accounts made up to 31 December 2017 (6 pages)
25 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
1 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
10 March 2016Micro company accounts made up to 31 December 2015 (2 pages)
10 March 2016Micro company accounts made up to 31 December 2015 (2 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
10 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
17 February 2014Termination of appointment of George Exelby as a secretary (1 page)
17 February 2014Termination of appointment of George Exelby as a director (1 page)
17 February 2014Termination of appointment of George Exelby as a director (1 page)
17 February 2014Termination of appointment of George Exelby as a secretary (1 page)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
(6 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
(6 pages)
25 March 2013Registered office address changed from Unit a1 Commerce Way Skippers Lane Industrial Estate Middlesborough Cleveland , TS6 6UR on 25 March 2013 (1 page)
25 March 2013Registered office address changed from Unit a1 Commerce Way Skippers Lane Industrial Estate Middlesborough Cleveland , TS6 6UR on 25 March 2013 (1 page)
12 March 2013Purchase of own shares. (3 pages)
12 March 2013Purchase of own shares. (3 pages)
5 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
8 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 February 2011Register(s) moved to registered inspection location (1 page)
17 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
17 February 2011Register(s) moved to registered inspection location (1 page)
17 February 2011Register inspection address has been changed (1 page)
17 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
17 February 2011Register inspection address has been changed (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for George Robert Exelby on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Andrew Varga on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Andrew Varga on 1 February 2010 (2 pages)
3 March 2010Director's details changed for George Robert Exelby on 1 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Andrew Varga on 1 February 2010 (2 pages)
3 March 2010Director's details changed for George Robert Exelby on 1 February 2010 (2 pages)
3 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 February 2009Return made up to 19/01/09; full list of members (4 pages)
13 February 2009Return made up to 19/01/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
8 December 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
21 January 2008Return made up to 19/01/08; full list of members (2 pages)
21 January 2008Return made up to 19/01/08; full list of members (2 pages)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 January 2007Return made up to 19/01/07; full list of members (2 pages)
22 January 2007Return made up to 19/01/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 December 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
14 March 2006Return made up to 19/01/06; full list of members (2 pages)
14 March 2006Return made up to 19/01/06; full list of members (2 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
28 April 2005Return made up to 19/01/05; full list of members (3 pages)
28 April 2005Return made up to 19/01/05; full list of members (3 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
13 January 2004Return made up to 19/01/04; full list of members (7 pages)
13 January 2004Return made up to 19/01/04; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
10 January 2003Return made up to 19/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
(7 pages)
10 January 2003Return made up to 19/01/03; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
(7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002Secretary resigned (1 page)
28 March 2002New secretary appointed (2 pages)
28 March 2002New secretary appointed (2 pages)
18 January 2002Return made up to 19/01/02; full list of members (6 pages)
18 January 2002Return made up to 19/01/02; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
18 January 2001Return made up to 19/01/01; full list of members (6 pages)
18 January 2001Return made up to 19/01/01; full list of members (6 pages)
26 September 2000Full accounts made up to 31 December 1999 (11 pages)
26 September 2000Full accounts made up to 31 December 1999 (11 pages)
7 January 2000Return made up to 19/01/00; full list of members (6 pages)
7 January 2000Return made up to 19/01/00; full list of members (6 pages)
2 May 1999Return made up to 19/01/99; full list of members (6 pages)
2 May 1999Return made up to 19/01/99; full list of members (6 pages)
16 March 1999Full accounts made up to 31 December 1998 (11 pages)
16 March 1999Full accounts made up to 31 December 1998 (11 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
7 May 1998Return made up to 19/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
7 May 1998Return made up to 19/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
6 March 1998Full accounts made up to 31 May 1997 (12 pages)
6 March 1998Full accounts made up to 31 May 1997 (12 pages)
6 November 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
6 November 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
6 March 1997Full accounts made up to 31 May 1996 (11 pages)
6 March 1997Full accounts made up to 31 May 1996 (11 pages)
3 March 1997Return made up to 19/01/97; full list of members (6 pages)
3 March 1997Return made up to 19/01/97; full list of members (6 pages)
15 February 1996Return made up to 19/01/96; full list of members (6 pages)
15 February 1996Full accounts made up to 31 May 1995 (9 pages)
15 February 1996Return made up to 19/01/96; full list of members (6 pages)
15 February 1996Full accounts made up to 31 May 1995 (9 pages)