Company NameSait Systems & Trading Limited
DirectorGraham Andrew Sait
Company StatusActive
Company Number05266680
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Graham Andrew Sait
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Barnsley Road
Wath-Upon-Dearne
Rotherham
S63 6QB
Director NameGraham Andrew Sait
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(1 day after company formation)
Appointment Duration15 years, 5 months (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Vicarage Close
Grenoside
Sheffield
S35 8SH
Secretary NameStuart Malcolm Clarke
NationalityBritish
StatusResigned
Appointed22 October 2004(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2010)
RoleSecretary
Correspondence Address1 Ashdale Park
Yarnfield Stone
Staffordshire
South Yorkshire
ST15 0SZ
Director NameMr Ashley Barrett
Date of BirthMay 1986 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed03 April 2020(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Mill Alderton Road
Paulerspury
Towcester
NN12 7LS
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Contact

Websitesaitsystems.co.uk
Telephone01709 300042
Telephone regionRotherham

Location

Registered Address26 Barnsley Road
Wath-Upon-Dearne
Rotherham
S63 6QB
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardHoober
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Graham Andrew Sait
100.00%
Ordinary

Financials

Year2014
Net Worth£341,442
Cash£217,630
Current Liabilities£172,427

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 4 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

29 February 2016Delivered on: 4 March 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
2 September 2015Delivered on: 10 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H old glassworks off snape lane harworth doncaster.
Outstanding
15 July 2013Delivered on: 18 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 April 2020Satisfaction of charge 052666800001 in full (1 page)
15 April 2020Satisfaction of charge 052666800002 in full (1 page)
9 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
7 April 2020Notification of Luna Waste Services Limitred as a person with significant control on 3 April 2020 (2 pages)
7 April 2020Registered office address changed from Unit C6 Glassworks Way Harworth Nottinghamshire Dn11 8Srdn11 8Sr to The Mill Alderton Road Paulerspury Towcester NN12 7LS on 7 April 2020 (1 page)
7 April 2020Appointment of Mr Ashley Barrett as a director on 3 April 2020 (2 pages)
7 April 2020Termination of appointment of Graham Andrew Sait as a director on 3 April 2020 (1 page)
7 April 2020Cessation of Graham Sait as a person with significant control on 3 April 2020 (1 page)
7 April 2020Notification of Ashley Barrett as a person with significant control on 3 April 2020 (2 pages)
6 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
1 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
1 April 2020Previous accounting period shortened from 31 December 2020 to 31 March 2020 (1 page)
31 March 2020Satisfaction of charge 052666800003 in full (1 page)
25 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 February 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
29 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 March 2016Registration of charge 052666800003, created on 29 February 2016 (22 pages)
4 March 2016Registration of charge 052666800003, created on 29 February 2016 (22 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2015Registration of charge 052666800002, created on 2 September 2015 (40 pages)
10 September 2015Registration of charge 052666800002, created on 2 September 2015 (40 pages)
3 September 2015Registered office address changed from Unit 64 Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA to Unit C6 Glassworks Way Harworth Nottinghamshire DN11 8SR DN11 8SR on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Unit 64 Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA to Unit C6 Glassworks Way Harworth Nottinghamshire DN11 8SR DN11 8SR on 3 September 2015 (1 page)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
18 July 2013Registration of charge 052666800001 (44 pages)
18 July 2013Registration of charge 052666800001 (44 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
17 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 November 2010Registered office address changed from 14 Vicarage Close Grenoside Sheffield South Yorkshire S35 3SH on 24 November 2010 (1 page)
24 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
24 November 2010Registered office address changed from 14 Vicarage Close Grenoside Sheffield South Yorkshire S35 3SH on 24 November 2010 (1 page)
23 November 2010Termination of appointment of Stuart Clarke as a secretary (1 page)
23 November 2010Termination of appointment of Stuart Clarke as a secretary (1 page)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
5 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
5 December 2009Director's details changed for Graham Andrew Sait on 31 October 2009 (2 pages)
5 December 2009Director's details changed for Graham Andrew Sait on 31 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 October 2009Annual return made up to 21 October 2008 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 21 October 2008 with a full list of shareholders (3 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 July 2008Return made up to 21/10/07; full list of members (3 pages)
9 July 2008Return made up to 21/10/07; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 August 2007Compulsory strike-off action has been discontinued (1 page)
21 August 2007Compulsory strike-off action has been discontinued (1 page)
17 August 2007Withdrawal of application for striking off (1 page)
17 August 2007Withdrawal of application for striking off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
23 April 2007Application for striking-off (1 page)
23 April 2007Application for striking-off (1 page)
30 November 2006Return made up to 21/10/06; full list of members (6 pages)
30 November 2006Return made up to 21/10/06; full list of members (6 pages)
14 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 February 2006Return made up to 21/10/05; full list of members (6 pages)
21 February 2006Return made up to 21/10/05; full list of members (6 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
4 January 2005Ad 20/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
4 January 2005Ad 20/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2005Registered office changed on 04/01/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
4 January 2005Registered office changed on 04/01/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
4 January 2005New secretary appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004Secretary resigned (1 page)
21 October 2004Incorporation (10 pages)
21 October 2004Incorporation (10 pages)