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.
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 | : |
|
Registered Address | : | The Mill Alderton Road, Paulerspury, Towcester, England, NN12 7LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Barnsley Road, Wath-Upon-Dearne, Rotherham, England, S63 6QB | Director | 18 June 2021 | Active |
1 Ashdale Park, Yarnfield Stone, Staffordshire, ST15 0SZ | Secretary | 22 October 2004 | Active |
Springcroft, Springfields, Broxbourne, EN10 7LX | Corporate Secretary | 21 October 2004 | Active |
The Mill, Alderton Road, Paulerspury, Towcester, England, NN12 7LS | Director | 03 April 2020 | Active |
14 Vicarage Close, Grenoside, Sheffield, S35 8SH | Director | 22 October 2004 | Active |
Springcroft, Springfields, Broxbourne, EN10 7LX | Director | 21 October 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Address | Change registered office address company with date old address new address. | Download |
2020-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-07 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.