Company NameSaptech Europ Ltd
DirectorArsalan Haider
Company StatusActive - Proposal to Strike off
Company Number07909912
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Arsalan Haider
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Barlow Moor Road
Manchester
M20 2PW

Contact

Websitesaptecheurope.com
Email address[email protected]
Telephone01483 243505
Telephone regionGuildford

Location

Registered Address137 Barlow Moor Road
Manchester
M20 2PW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£74,607
Net Worth£10,172
Cash£25,872
Current Liabilities£16,560

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return16 January 2023 (1 year, 3 months ago)
Next Return Due30 January 2024 (overdue)

Filing History

31 August 2020Micro company accounts made up to 31 July 2019 (3 pages)
30 March 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
30 October 2019Previous accounting period extended from 31 January 2019 to 31 July 2019 (1 page)
6 June 2019Director's details changed for Mr Arsalan Haider on 6 June 2019 (2 pages)
6 June 2019Registered 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 2019Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2019Total exemption full accounts made up to 31 January 2018
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 05/08/2019.
(10 pages)
25 March 2019Confirmation statement made on 16 January 2019 with no updates (2 pages)
25 March 2019Administrative restoration application (3 pages)
13 February 2019Compulsory strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
26 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 April 2016Director's details changed for Mr Arsalan Haider on 25 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Arsalan Haider on 25 April 2016 (2 pages)
22 April 2016Director's details changed for Mr Arsalan Haider on 21 April 2016 (2 pages)
22 April 2016Director's details changed for Mr Arsalan Haider on 21 April 2016 (2 pages)
21 April 2016Registered 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 2016Registered 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 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,000
(3 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,000
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 August 2015Registered 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 2015Registered 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 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 10,000
(3 pages)
18 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 10,000
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10,000
(3 pages)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10,000
(3 pages)
9 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
27 June 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
16 January 2012Incorporation (22 pages)
16 January 2012Incorporation (22 pages)