ABOUT SAT-INSURE LIMITED
"Best service received from an insurance company!"
"Engineer was very helpful. Very happy with the service."
Sat Insure make things as simple - with no claim forms to complete, 95%** next day service and unlimited freephone technical help for policy holders.
As an independent provider of insurance, Sat Insure deliver first-class value for money, extensive cover and yet personable customer service that you can actually contact when you need it most. Don’t wait on hold or get passed around various departments. Policy holders can simply dial our Freephone number and speak to a real person right away.
We fully appreciate how much our customers may rely on their TV, but also that we are living in financially difficult times. That’s why we aim to keep our prices as low as possible - remember, no contract is required for a Sat Insure policy.
Sat Insure Ltd is an independent provider of TV Systems Insurance including Sky, Freesat and FreeView equipment Registered in England No. 06004349 Data Protection No. Z1624879 Financial Conduct Authority Ref 489457. Registered Address: 71 The Avenue, Northampton, NN1 5BT. Sat Insure Ltd is an Appointed Representative of Novo Insurance Services Ltd who are authorised and regulated by The Financial Conduct Authority whose registered number is 510480. Sat Insure is not affiliated to Sky, Freeview or Freesat. T&C’s apply. *Prices include IPT.
KEY FINANCES
Year
2015
Assets
£355.06k
▼ £-9.74k (-2.67 %)
Cash
£140.03k
▲ £18.92k (15.62 %)
Liabilities
£393.39k
▲ £25.07k (6.81 %)
Net Worth
£-38.34k
▲ £-34.81k (986.93 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Northampton
- Company name
- SAT-INSURE LIMITED
- Company number
- 06004349
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Nov 2006
Age - 19 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.satinsure.com
- Phones
-
08001 218 611
- Registered Address
- OPTICAL HOUSE THE AVENUE,
CLIFTONVILLE,
NORTHAMPTON,
NN1 5BT
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
LAST EVENTS
- 17 Jan 2017
- Confirmation statement made on 21 November 2016 with updates
- 30 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 21 Dec 2015
- Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
GBP 50,000
CHARGES
-
31 October 2012
- Status
- Outstanding
- Delivered
- 6 November 2012
-
Persons entitled
- Santander UK PLC (As Security Trustee)
- Description
- Fixed and floating charge over the undertaking and all…
-
19 March 2009
- Status
- Satisfied
on 13 November 2012
- Delivered
- 24 March 2009
-
Persons entitled
- Clydesdale Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
SAT-INSURE LIMITED DIRECTORS
Richard John Underwood
Acting
PSC
- Appointed
- 04 November 2014
- Role
- Secretary
- Address
- Optical House, The Avenue, Cliftonville, Northampton, England, NN1 5BT
- Name
- UNDERWOOD, Richard John
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Mark Underwood
Acting
- Appointed
- 12 October 2010
- Occupation
- None
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Ultrase House, The Avenue, Cliftonville, Northampton, England, NN1 5BT
- Country Of Residence
- England
- Name
- UNDERWOOD, Mark
Richard John Underwood
Acting
- Appointed
- 21 November 2006
- Occupation
- Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Ultrase House, The Avenue, 71 Cliftonville, Northampton, England, NN1 5BT
- Country Of Residence
- England
- Name
- UNDERWOOD, Richard John
Ian Barnes Menzies
Resigned
- Appointed
- 09 July 2009
- Resigned
- 19 August 2010
- Occupation
- Chartered Accountant
- Role
- Secretary
- Nationality
- British
- Address
- 16 The Drive, Horton, Northampton, Northamptonshire, NN7 2AY
- Name
- MENZIES, Ian Barnes
Vikas Tandon
Resigned
- Appointed
- 19 August 2010
- Resigned
- 22 November 2013
- Role
- Secretary
- Address
- 22-24, Harborough Road, Kingsthorpe, Northampton, NN2 7AZ
- Name
- TANDON, Vikas
Yvonne Underwood
Resigned
- Appointed
- 21 November 2006
- Resigned
- 09 July 2009
- Role
- Secretary
- Address
- 7 Turnberry Lane, Northampton, Northampts, NN4 0PA
- Name
- UNDERWOOD, Yvonne
Marc Keable
Resigned
- Appointed
- 19 August 2010
- Resigned
- 22 November 2013
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Ultralase House, The Avenue, Cliftonville, Northampton, England, NN1 5BT
- Country Of Residence
- England
- Name
- KEABLE, Marc
Charles Harmon Tompkins
Resigned
- Appointed
- 27 November 2008
- Resigned
- 19 August 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 85
- Nationality
- American
- Address
- 33 Gainsborough Rise, Bedford, Bedfordshire, MK41 7NR
- Country Of Residence
- United Kingdom
- Name
- TOMPKINS, Charles Harmon
REVIEWS
Check The Company
Very good according to the company’s financial health.