Manchester
M20 2PW
Website | saptecheurope.com |
---|---|
Email address | [email protected] |
Telephone | 01483 243505 |
Telephone region | Guildford |
Registered Address | 137 Barlow Moor Road Manchester M20 2PW |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £74,607 |
Net Worth | £10,172 |
Cash | £25,872 |
Current Liabilities | £16,560 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 16 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 30 January 2024 (overdue) |
31 August 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
---|---|
30 March 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
30 October 2019 | Previous accounting period extended from 31 January 2019 to 31 July 2019 (1 page) |
6 June 2019 | Director's details changed for Mr Arsalan Haider on 6 June 2019 (2 pages) |
6 June 2019 | Registered office address changed from Delphian House, Riverside New Bailey Street Manchester M3 5AA England to 519 the Royal Exchange St. Anns Square Manchester M2 7DH on 6 June 2019 (1 page) |
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2019 | Total exemption full accounts made up to 31 January 2018
|
25 March 2019 | Confirmation statement made on 16 January 2019 with no updates (2 pages) |
25 March 2019 | Administrative restoration application (3 pages) |
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 April 2016 | Director's details changed for Mr Arsalan Haider on 25 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Arsalan Haider on 25 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Mr Arsalan Haider on 21 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Mr Arsalan Haider on 21 April 2016 (2 pages) |
21 April 2016 | Registered office address changed from 1 Universal Square Devonshire Street North Manchester M12 6JH to Delphian House, Riverside New Bailey Street Manchester M3 5AA on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from , 1 Universal Square Devonshire Street North, Manchester, M12 6JH to Delphian House, Riverside New Bailey Street Manchester M3 5AA on 21 April 2016 (1 page) |
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 August 2015 | Registered office address changed from 89 the Oval Woodstreet Village Guildford GU3 3DW to 1 Universal Square Devonshire Street North Manchester M12 6JH on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from , 89 the Oval, Woodstreet Village, Guildford, GU3 3DW to Delphian House, Riverside New Bailey Street Manchester M3 5AA on 21 August 2015 (1 page) |
18 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
6 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
9 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2012 | Incorporation (22 pages) |
16 January 2012 | Incorporation (22 pages) |