48 Brooks Drive, Hale Barns
Hale
Cheshire
WA15 8TR
Secretary Name | Rohima Khanam |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 1997(2 years after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | 48 Brooks Drive Hale Barns Altrincham Cheshire WA15 8TR |
Director Name | Mr Zubair Hoque |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2016(20 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Designer |
Country of Residence | England |
Correspondence Address | 48 Brooks Drive Hale Barns Altrincham Cheshire WA15 8TR |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | sandyxsystems.co.uk |
---|---|
Telephone | 0161 7103250 |
Telephone region | Manchester |
Registered Address | 4 Quays Reach Carolina Way Off Southlangworthy Road Salford Manchester M50 2ZY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
1 at £1 | Mashukul Hoque 50.00% Ordinary |
---|---|
1 at £1 | Rohima Khanam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £774,277 |
Cash | £155,532 |
Current Liabilities | £123,600 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
5 May 2015 | Delivered on: 13 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
27 July 2007 | Delivered on: 3 August 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 October 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
17 September 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
20 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
22 August 2017 | Notification of Rohima Khanam as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Rohima Khanam as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Notification of Rohima Khanam as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 October 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
17 April 2016 | Appointment of Mr Zubair Hoque as a director on 16 April 2016 (2 pages) |
17 April 2016 | Appointment of Mr Zubair Hoque as a director on 16 April 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
13 May 2015 | Registration of charge 030767160002, created on 5 May 2015 (26 pages) |
13 May 2015 | Registration of charge 030767160002, created on 5 May 2015 (26 pages) |
13 May 2015 | Registration of charge 030767160002, created on 5 May 2015 (26 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
11 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
3 August 2007 | Particulars of mortgage/charge (9 pages) |
3 August 2007 | Particulars of mortgage/charge (9 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed (1 page) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
21 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
10 August 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 July 2005 | Return made up to 06/07/05; full list of members (6 pages) |
1 July 2005 | Return made up to 06/07/05; full list of members (6 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: unit 4 quays reach carolina way off south langworthy road salford M50 2ZY (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: unit 4 quays reach carolina way off south langworthy road salford M50 2ZY (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: paragon house 48 seymour grove manchester lancashire M16 0LN (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: paragon house 48 seymour grove manchester lancashire M16 0LN (1 page) |
30 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
30 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
20 October 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
20 October 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
11 September 2003 | Return made up to 06/07/03; full list of members (6 pages) |
11 September 2003 | Return made up to 06/07/03; full list of members (6 pages) |
29 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
29 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
25 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 July 2000 | Return made up to 06/07/00; full list of members
|
12 July 2000 | Return made up to 06/07/00; full list of members
|
20 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
20 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: 57A commercial street rothwell leeds west yorkshire LS26 0QD (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: 57A commercial street rothwell leeds west yorkshire LS26 0QD (1 page) |
12 November 1999 | Company name changed channel software LIMITED\certificate issued on 15/11/99 (2 pages) |
12 November 1999 | Company name changed channel software LIMITED\certificate issued on 15/11/99 (2 pages) |
21 October 1999 | Return made up to 06/07/99; no change of members (4 pages) |
21 October 1999 | Return made up to 06/07/99; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 30 June 1997 (10 pages) |
3 November 1998 | Full accounts made up to 30 June 1997 (10 pages) |
20 August 1998 | Return made up to 06/07/98; no change of members (4 pages) |
20 August 1998 | Return made up to 06/07/98; no change of members (4 pages) |
26 September 1997 | Full accounts made up to 30 June 1996 (9 pages) |
26 September 1997 | Full accounts made up to 30 June 1996 (9 pages) |
23 September 1997 | Return made up to 06/07/96; full list of members (6 pages) |
23 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
23 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
23 September 1997 | Return made up to 06/07/96; full list of members (6 pages) |
23 September 1997 | Return made up to 06/07/97; full list of members (6 pages) |
23 September 1997 | Return made up to 06/07/97; full list of members (6 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
23 July 1997 | Registered office changed on 23/07/97 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page) |
23 July 1997 | Registered office changed on 23/07/97 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page) |
2 May 1997 | Auditor's resignation (1 page) |
2 May 1997 | Auditor's resignation (1 page) |
15 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Secretary resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Secretary resigned (1 page) |
6 July 1995 | Incorporation (28 pages) |
6 July 1995 | Incorporation (28 pages) |