Saturn Visual Solutions Limited MANCHESTER


Saturn Visual Solutions started in year 1998 as Private Limited Company with registration number 03600445. The Saturn Visual Solutions company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Manchester at Quay West Mediacityuk. Postal code: M17 1HH. Since Tue, 1st Sep 1998 Saturn Visual Solutions Limited is no longer carrying the name Keynail.

The firm has one director. Christopher W., appointed on 15 December 2001. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Saturn Visual Solutions Limited Address / Contact

Office Address Quay West Mediacityuk
Office Address2 Trafford Wharf Road
Town Manchester
Post code M17 1HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03600445
Date of Incorporation Mon, 20th Jul 1998
Industry Other information technology service activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Christopher W.

Position: Director

Appointed: 15 December 2001

Elizabeth A.

Position: Secretary

Appointed: 31 July 2015

Resigned: 31 August 2017

Anthony P.

Position: Director

Appointed: 02 April 2014

Resigned: 01 March 2021

John H.

Position: Secretary

Appointed: 25 July 2002

Resigned: 22 June 2015

John H.

Position: Director

Appointed: 15 December 2001

Resigned: 22 June 2015

Jan H.

Position: Director

Appointed: 15 December 2001

Resigned: 13 February 2004

Thomas M.

Position: Director

Appointed: 21 June 2001

Resigned: 20 August 2004

Innvotec Managers Limited

Position: Corporate Director

Appointed: 30 May 2000

Resigned: 20 August 2004

David D.

Position: Director

Appointed: 14 August 1998

Resigned: 29 July 2002

David D.

Position: Secretary

Appointed: 14 August 1998

Resigned: 29 July 2002

David H.

Position: Director

Appointed: 14 August 1998

Resigned: 30 May 2000

Thomas R.

Position: Director

Appointed: 14 August 1998

Resigned: 20 July 2001

Andrew B.

Position: Secretary

Appointed: 06 August 1998

Resigned: 14 August 1998

Richard B.

Position: Director

Appointed: 06 August 1998

Resigned: 31 August 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 1998

Resigned: 06 August 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 July 1998

Resigned: 06 August 1998

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is Saturn Communications Group Limited from Manchester, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Saturn Communications Group Limited that entered Manchester, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Saturn Communications Group Limited

Quay West Trafford Wharf Road, Trafford Park, Manchester, Greater Manchester, M17 1HH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Wales
Place registered Companies House, England And Wales
Registration number 09477192
Notified on 22 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Saturn Communications Group Limited

Quay West Trafford Wharf Road, Trafford Park, Manchester, M17 1HH, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered England And Wales
Registration number 3600388
Notified on 6 April 2016
Ceased on 22 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Keynail September 1, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand549 322654 517868 0331 194 923973 736485 479824 930
Current Assets1 407 1041 504 0932 095 9391 918 1031 626 4861 887 2971 469 536
Debtors787 634819 3121 141 571652 079491 0881 130 338446 051
Net Assets Liabilities612 729892 4941 114 863924 642521 279611 422500 023
Property Plant Equipment246 703303 686141 56186 19433 49115 96614 981
Total Inventories70 14830 26486 33571 101171 706271 480198 555
Other Debtors  151 78372 494101 04289 24556 561
Other
Accumulated Depreciation Impairment Property Plant Equipment70 334186 616438 890531 960587 629610 702621 889
Average Number Employees During Period22212322202224
Creditors957 745894 4521 122 637600 000480 000360 000240 000
Disposals Property Plant Equipment 3 432    2 691
Fixed Assets246 703303 686     
Increase From Depreciation Charge For Year Property Plant Equipment 116 282 93 07055 66923 07311 710
Net Current Assets Liabilities449 359609 641973 3021 438 448967 788955 456725 042
Property Plant Equipment Gross Cost317 037490 302580 451618 154621 120626 668636 870
Total Additions Including From Business Combinations Property Plant Equipment 176 697 37 7032 9665 54812 893
Total Assets Less Current Liabilities696 062913 3271 114 8631 524 6421 001 279971 422740 023
Amounts Owed By Group Undertakings    10 12612 58114 156
Amounts Owed To Group Undertakings    10 0447 6264 606
Bank Borrowings   600 000580 000460 000340 000
Bank Borrowings Overdrafts   600 000480 000360 000240 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment      523
Number Shares Issued Fully Paid    222
Other Creditors  623 912325 65480 648530 561447 121
Other Taxation Social Security Payable  204 28530 636117 002201 093152 454
Par Value Share    111
Trade Creditors Trade Payables  294 44026 52298 38592 56140 313
Trade Debtors Trade Receivables  989 788233 914379 9201 028 512375 334
Accrued Liabilities   290 990262 663  
Prepayments   25 50533 335  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 3rd, March 2023
Free Download (10 pages)

Company search

Advertisements