Satra Technology Centre Limited KETTERING


Founded in 1999, Satra Technology Centre, classified under reg no. 03856296 is an active company. Currently registered at Wyndham Way NN16 8SD, Kettering the company has been in the business for twenty five years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since June 27, 2000 Satra Technology Centre Limited is no longer carrying the name Satra Services.

The company has 10 directors, namely Hamun S., Antony P. and Tamara P. and others. Of them, Stephen E. has been with the company the longest, being appointed on 14 June 2005 and Hamun S. and Antony P. have been with the company for the least time - from 21 March 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Robert M. who worked with the the company until 11 September 2008.

Satra Technology Centre Limited Address / Contact

Office Address Wyndham Way
Office Address2 Telford Way
Town Kettering
Post code NN16 8SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03856296
Date of Incorporation Mon, 11th Oct 1999
Industry Other research and experimental development on natural sciences and engineering
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Hamun S.

Position: Director

Appointed: 21 March 2023

Antony P.

Position: Director

Appointed: 21 March 2023

Tamara P.

Position: Director

Appointed: 05 October 2020

Michael B.

Position: Director

Appointed: 29 June 2020

Paul A.

Position: Director

Appointed: 01 June 2019

Mark H.

Position: Director

Appointed: 01 June 2019

John H.

Position: Director

Appointed: 14 September 2015

Roger D.

Position: Director

Appointed: 01 January 2015

Timothy B.

Position: Director

Appointed: 01 January 2013

Stephen E.

Position: Director

Appointed: 14 June 2005

Rachel K.

Position: Director

Appointed: 19 June 2019

Resigned: 31 October 2020

Philip L.

Position: Director

Appointed: 21 June 2016

Resigned: 25 October 2018

Antony P.

Position: Director

Appointed: 13 September 2011

Resigned: 30 June 2019

Thomas F.

Position: Director

Appointed: 22 June 2011

Resigned: 20 June 2014

Simon B.

Position: Director

Appointed: 05 May 2009

Resigned: 31 December 2020

Jill W.

Position: Director

Appointed: 18 November 2008

Resigned: 09 December 2014

William S.

Position: Director

Appointed: 25 July 2006

Resigned: 27 February 2007

Catherine A.

Position: Director

Appointed: 13 June 2006

Resigned: 22 June 2010

Stephen J.

Position: Director

Appointed: 15 February 2005

Resigned: 08 March 2006

Austin S.

Position: Director

Appointed: 01 January 2004

Resigned: 30 June 2019

Paul H.

Position: Director

Appointed: 19 February 2002

Resigned: 09 June 2014

Robert P.

Position: Director

Appointed: 01 January 2000

Resigned: 14 June 2005

Keith C.

Position: Director

Appointed: 08 December 1999

Resigned: 12 June 2001

Roger S.

Position: Director

Appointed: 08 December 1999

Resigned: 11 June 2002

Dudley C.

Position: Director

Appointed: 08 December 1999

Resigned: 14 June 2005

Ronald W.

Position: Director

Appointed: 08 December 1999

Resigned: 09 June 2023

Robert M.

Position: Secretary

Appointed: 08 December 1999

Resigned: 11 September 2008

Robert M.

Position: Director

Appointed: 08 December 1999

Resigned: 31 August 2009

John B.

Position: Director

Appointed: 08 December 1999

Resigned: 14 April 2008

Neil C.

Position: Director

Appointed: 08 December 1999

Resigned: 18 February 2001

Robert G.

Position: Director

Appointed: 08 December 1999

Resigned: 18 November 2008

Iain K.

Position: Director

Appointed: 08 December 1999

Resigned: 20 November 2007

John P.

Position: Director

Appointed: 08 December 1999

Resigned: 14 June 2005

Ivor T.

Position: Director

Appointed: 08 December 1999

Resigned: 13 June 2006

Richard T.

Position: Director

Appointed: 08 December 1999

Resigned: 30 June 2009

Bristows Secretarial Limited

Position: Corporate Secretary

Appointed: 29 October 1999

Resigned: 08 December 1999

Mark H.

Position: Director

Appointed: 29 October 1999

Resigned: 08 December 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 1999

Resigned: 29 October 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 October 1999

Resigned: 29 October 1999

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Satra from Kettering, England. The abovementioned PSC is classified as "a limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Satra

Satra Technology Centre Wyndham Way, Telford Way Industrial Estate, Kettering, NN16 8SD, England

Legal authority Uk
Legal form Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 153475
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Satra Services June 27, 2000
Onlymove November 12, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 526 8621 552 417
Current Assets7 878 9407 124 786
Debtors3 784 2384 715 762
Net Assets Liabilities6 692 0375 422 510
Other Debtors2 444100 017
Property Plant Equipment8 684 5068 676 896
Total Inventories567 840856 607
Other
Audit Fees Expenses48 20027 814
Accrued Liabilities Deferred Income3 348 9803 619 050
Accumulated Amortisation Impairment Intangible Assets402 918404 187
Accumulated Depreciation Impairment Property Plant Equipment7 981 1218 656 469
Additions Other Than Through Business Combinations Property Plant Equipment 897 902
Administrative Expenses9 825 74711 860 377
Amortisation Expense Intangible Assets21 1511 269
Amounts Owed By Group Undertakings620 106515 213
Amounts Owed To Group Undertakings5 224 1415 139 180
Average Number Employees During Period199221
Comprehensive Income Expense1 418 269-1 269 527
Corporation Tax Recoverable32 90915 460
Cost Sales2 119 9342 290 968
Creditors5 224 1415 139 180
Current Tax For Period21 079 
Deferred Tax Asset Debtors 194 702
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-15 000-301 054
Depreciation Expense Property Plant Equipment859 807861 184
Finished Goods Goods For Resale155 516126 609
Fixed Assets8 888 0248 879 145
Further Item Interest Expense Component Total Interest Expense190 912153 390
Further Item Tax Increase Decrease Component Adjusting Items13 000-119 995
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-2 325221 637
Gain Loss On Disposals Property Plant Equipment4 50029 600
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income1 754 000-734 000
Gross Profit Loss10 124 40911 012 464
Income Tax Expense Credit On Components Other Comprehensive Income438 000-162 099
Increase From Amortisation Charge For Year Intangible Assets 1 269
Increase From Depreciation Charge For Year Property Plant Equipment 861 184
Intangible Assets1 269 
Intangible Assets Gross Cost404 187 
Interest Income On Bank Deposits5982 623
Interest Payable Similar Charges Finance Costs190 912153 390
Investments Fixed Assets202 249202 249
Investments In Subsidiaries202 249202 249
Net Current Assets Liabilities2 278 0011 311 941
Operating Profit Loss298 662-847 913
Other Comprehensive Income Expense Before Tax1 316 000-571 901
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 185 836
Other Disposals Property Plant Equipment 230 164
Other Interest Receivable Similar Income Finance Income5982 623
Other Taxation Social Security Payable109 688244 263
Pension Other Post-employment Benefit Costs Other Pension Costs473 000471 506
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income496 867895 274
Profit Loss102 269-697 626
Profit Loss On Ordinary Activities Before Tax108 348-998 680
Property Plant Equipment Gross Cost16 665 62717 333 365
Raw Materials Consumables287 241501 063
Retirement Benefit Obligations Surplus-1 018 604-370 604
Social Security Costs552 000706 100
Staff Costs Employee Benefits Expense7 161 4678 126 624
Taxation Including Deferred Taxation Balance Sheet Subtotal268 451 
Tax Expense Credit Applicable Tax Rate20 586-189 749
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings66 000 
Tax Increase Decrease From Effect Foreign Tax Rates21 0008 690
Tax Tax Credit On Profit Or Loss On Ordinary Activities6 079-301 054
Total Assets Less Current Liabilities11 166 02510 191 086
Trade Creditors Trade Payables1 340 7121 122 938
Trade Debtors Trade Receivables2 631 9122 995 096
Turnover Revenue12 244 34313 303 432
Wages Salaries6 136 4676 949 018
Work In Progress125 083228 935
Company Contributions To Defined Benefit Plans Directors41 00034 950
Director Remuneration312 000332 216
Director Remuneration Benefits Including Payments To Third Parties353 000367 166

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 7th, August 2023
Free Download (30 pages)

Company search

Advertisements