About

Registered Number: 05420366
Date of Incorporation: 09/04/2005 (19 years ago)
Company Status: Active
Registered Address: Staithe House The Staithe, Thurne, Great Yarmouth, Norfolk, NR29 3BU

 

Sae Systems Ltd was registered on 09 April 2005 with its registered office in Great Yarmouth, it's status at Companies House is "Active". There are currently 1-10 employees at Sae Systems Ltd. This business has 4 directors listed as Peck, Anita Louise, Peck, Simon Robert, Farrugia, Katrina Jeanette Eileen, Farrugia, Terence George Anthony in the Companies House registry. The business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PECK, Anita Louise 09 April 2005 - 1
PECK, Simon Robert 01 January 2014 - 1
FARRUGIA, Katrina Jeanette Eileen 07 October 2006 26 March 2015 1
FARRUGIA, Terence George Anthony 07 October 2006 08 October 2008 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 19 April 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 29 January 2016
TM01 - Termination of appointment of director 22 April 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 24 April 2014
CH01 - Change of particulars for director 24 April 2014
CH03 - Change of particulars for secretary 24 April 2014
CH01 - Change of particulars for director 24 April 2014
AA - Annual Accounts 16 January 2014
AP01 - Appointment of director 15 January 2014
SH08 - Notice of name or other designation of class of shares 29 November 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 10 April 2012
AD01 - Change of registered office address 02 February 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 28 January 2010
288b - Notice of resignation of directors or secretaries 07 July 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 02 March 2009
288b - Notice of resignation of directors or secretaries 24 October 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 28 February 2008
CERTNM - Change of name certificate 07 January 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 11 January 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
RESOLUTIONS - N/A 31 July 2006
RESOLUTIONS - N/A 31 July 2006
RESOLUTIONS - N/A 31 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2006
123 - Notice of increase in nominal capital 31 July 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
363a - Annual Return 24 April 2006
NEWINC - New incorporation documents 09 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.