Wath-Upon-Dearne
Rotherham
S63 6QB
Director Name | Graham Andrew Sait |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(1 day after company formation) |
Appointment Duration | 15 years, 5 months (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Vicarage Close Grenoside Sheffield S35 8SH |
Secretary Name | Stuart Malcolm Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2010) |
Role | Secretary |
Correspondence Address | 1 Ashdale Park Yarnfield Stone Staffordshire South Yorkshire ST15 0SZ |
Director Name | Mr Ashley Barrett |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 April 2020(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 June 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Mill Alderton Road Paulerspury Towcester NN12 7LS |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Website | saitsystems.co.uk |
---|---|
Telephone | 01709 300042 |
Telephone region | Rotherham |
Registered Address | 26 Barnsley Road Wath-Upon-Dearne Rotherham S63 6QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Hoober |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Graham Andrew Sait 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £341,442 |
Cash | £217,630 |
Current Liabilities | £172,427 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
29 February 2016 | Delivered on: 4 March 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
2 September 2015 | Delivered 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 2013 | Delivered on: 18 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 April 2020 | Satisfaction of charge 052666800001 in full (1 page) |
---|---|
15 April 2020 | Satisfaction of charge 052666800002 in full (1 page) |
9 April 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
7 April 2020 | Notification of Luna Waste Services Limitred as a person with significant control on 3 April 2020 (2 pages) |
7 April 2020 | Registered 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 2020 | Appointment of Mr Ashley Barrett as a director on 3 April 2020 (2 pages) |
7 April 2020 | Termination of appointment of Graham Andrew Sait as a director on 3 April 2020 (1 page) |
7 April 2020 | Cessation of Graham Sait as a person with significant control on 3 April 2020 (1 page) |
7 April 2020 | Notification of Ashley Barrett as a person with significant control on 3 April 2020 (2 pages) |
6 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
1 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
1 April 2020 | Previous accounting period shortened from 31 December 2020 to 31 March 2020 (1 page) |
31 March 2020 | Satisfaction of charge 052666800003 in full (1 page) |
25 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
29 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 March 2016 | Registration of charge 052666800003, created on 29 February 2016 (22 pages) |
4 March 2016 | Registration of charge 052666800003, created on 29 February 2016 (22 pages) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 September 2015 | Registration of charge 052666800002, created on 2 September 2015 (40 pages) |
10 September 2015 | Registration of charge 052666800002, created on 2 September 2015 (40 pages) |
3 September 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
18 July 2013 | Registration of charge 052666800001 (44 pages) |
18 July 2013 | Registration of charge 052666800001 (44 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 November 2010 | Registered office address changed from 14 Vicarage Close Grenoside Sheffield South Yorkshire S35 3SH on 24 November 2010 (1 page) |
24 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Registered office address changed from 14 Vicarage Close Grenoside Sheffield South Yorkshire S35 3SH on 24 November 2010 (1 page) |
23 November 2010 | Termination of appointment of Stuart Clarke as a secretary (1 page) |
23 November 2010 | Termination of appointment of Stuart Clarke as a secretary (1 page) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
5 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
5 December 2009 | Director's details changed for Graham Andrew Sait on 31 October 2009 (2 pages) |
5 December 2009 | Director's details changed for Graham Andrew Sait on 31 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 October 2009 | Annual return made up to 21 October 2008 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 21 October 2008 with a full list of shareholders (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 July 2008 | Return made up to 21/10/07; full list of members (3 pages) |
9 July 2008 | Return made up to 21/10/07; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 August 2007 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2007 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2007 | Withdrawal of application for striking off (1 page) |
17 August 2007 | Withdrawal of application for striking off (1 page) |
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2007 | Application for striking-off (1 page) |
23 April 2007 | Application for striking-off (1 page) |
30 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
30 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 February 2006 | Return made up to 21/10/05; full list of members (6 pages) |
21 February 2006 | Return made up to 21/10/05; full list of members (6 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
4 January 2005 | Ad 20/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 January 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
4 January 2005 | Ad 20/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Incorporation (10 pages) |
21 October 2004 | Incorporation (10 pages) |