Check the

SAT-INSURE LIMITED

Company
SAT-INSURE LIMITED (06004349)

SAT-INSURE

Phone: 08001 218 611
B⁺ rating

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

Company name
SAT-INSURE LIMITED
Company number
06004349
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Nov 2006
Age - 18 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
63
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
71
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
67
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
84
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.