UKBizDB.co.uk

SAIT SYSTEMS & TRADING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sait Systems & Trading Limited. The company was founded 19 years ago and was given the registration number 05266680. The firm's registered office is in TOWCESTER. You can find them at The Mill Alderton Road, Paulerspury, Towcester, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:SAIT SYSTEMS & TRADING LIMITED
Company Number:05266680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:The Mill Alderton Road, Paulerspury, Towcester, England, NN12 7LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Barnsley Road, Wath-Upon-Dearne, Rotherham, England, S63 6QB

Director18 June 2021Active
1 Ashdale Park, Yarnfield Stone, Staffordshire, ST15 0SZ

Secretary22 October 2004Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Corporate Secretary21 October 2004Active
The Mill, Alderton Road, Paulerspury, Towcester, England, NN12 7LS

Director03 April 2020Active
14 Vicarage Close, Grenoside, Sheffield, S35 8SH

Director22 October 2004Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Director21 October 2004Active

People with Significant Control

Mr Graham Andrew Sait
Notified on:18 June 2021
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:C/O Krw Accountants The Mill, Pury Hill Business Park, Towcester, United Kingdom, NN12 7LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Luna Waste Services Limitred
Notified on:03 April 2020
Status:Active
Country of residence:England
Address:Unit C6, Old Glassworks, Off Snape Lane, Doncaster, England, DN11 8FG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ashley Barrett
Notified on:03 April 2020
Status:Active
Date of birth:May 1986
Nationality:English
Country of residence:England
Address:The Mill, Alderton Road, Towcester, England, NN12 7LS
Nature of control:
  • Significant influence or control
Mr Graham Sait
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Unit C6 Glassworks Way, Harworth, Nottinghamshire, DN11 8SR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2023-09-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type dormant.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Address

Change registered office address company with date old address new address.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2020-04-15Mortgage

Mortgage satisfy charge full.

Download
2020-04-15Mortgage

Mortgage satisfy charge full.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Address

Change registered office address company with date old address new address.

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.