Company NameSecure Advanced Systems Limited
DirectorAndrew Miller
Company StatusActive
Company Number06646588
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Andrew Miller
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
Director NameMr Alexandru Alin Rostas
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityRomanian
StatusResigned
Appointed14 July 2009(12 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 07 August 2009)
RoleSales Director
Correspondence Address70 Scotland Road
Manchester
Lancashire
M40 1LE
Director NameMr John Griffiths
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGainsbrough House 109 Portland Street
Manchester
M1 6DN
Secretary NameMr Mike Hayden
NationalityBritish
StatusResigned
Appointed07 August 2009(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2016)
RoleSecretary
Correspondence AddressGainsbrough House 109 Portland Street
Manchester
M1 6DN
Director NameMr Jason Lee Griffiths
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGainsborough House 109 Portland Street
Manchester
Lancashire
M1 6DN
Director NameMr John Harvey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(9 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Portland Street Portland Street
Manchester
M1 6DN
Director NameMr Haroon Ahmed
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(10 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 March 2020)
RoleManager
Country of ResidenceScotland
Correspondence Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
Director NameFirst Director Services (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence Address109 Portland Street
Manchester
M1 6DN
Secretary NameFirst Secretary Services (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence Address109 Portland Bstreet
Manchester
M1 6DN

Contact

Websitewww.sas-secure.com
Telephone0161 4089990
Telephone regionManchester

Location

Registered Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Filing History

24 August 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
20 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
17 March 2023Compulsory strike-off action has been discontinued (1 page)
16 March 2023Confirmation statement made on 15 July 2021 with no updates (3 pages)
16 March 2023Confirmation statement made on 15 July 2020 with no updates (3 pages)
16 March 2023Confirmation statement made on 15 July 2022 with no updates (3 pages)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
1 November 2022Compulsory strike-off action has been discontinued (1 page)
31 October 2022Notification of Andrew Miller as a person with significant control on 17 October 2022 (2 pages)
31 October 2022Termination of appointment of John Harvey as a director on 31 October 2022 (1 page)
31 October 2022Appointment of Mr Andrew Miller as a director on 17 October 2022 (2 pages)
29 October 2022Micro company accounts made up to 31 July 2021 (3 pages)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
2 April 2022Compulsory strike-off action has been discontinued (1 page)
1 April 2022Micro company accounts made up to 31 July 2020 (3 pages)
1 April 2022Cessation of Haroon Ahmed as a person with significant control on 1 March 2020 (1 page)
1 April 2022Micro company accounts made up to 31 July 2019 (3 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
25 December 2020Compulsory strike-off action has been discontinued (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
10 June 2020Termination of appointment of Haroon Ahmed as a director on 1 March 2020 (1 page)
2 August 2019Appointment of Mr Haroon Ahmed as a director on 1 June 2019 (2 pages)
2 August 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 100,000
(3 pages)
2 August 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
2 August 2019Notification of Haroon Ahmed as a person with significant control on 1 June 2019 (2 pages)
2 August 2019Cessation of John Harvey as a person with significant control on 1 June 2019 (1 page)
1 August 2019Registered office address changed from 152 - 160 City Road London EC1V 2NX England to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 1 August 2019 (1 page)
11 March 2019Registered office address changed from Gainsborough House 109 Portland Street Manchester Lancashire M1 6DN to 152 - 160 City Road London EC1V 2NX on 11 March 2019 (1 page)
3 August 2018Micro company accounts made up to 31 July 2018 (2 pages)
19 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
3 May 2018Cessation of Jason Lee Griffiths as a person with significant control on 29 April 2018 (1 page)
3 May 2018Notification of John Harvey as a person with significant control on 1 May 2018 (2 pages)
2 May 2018Termination of appointment of Jason Lee Griffiths as a director on 29 April 2018 (1 page)
2 May 2018Appointment of Mr John Harvey as a director on 1 May 2018 (2 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
31 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
1 July 2016Termination of appointment of John Griffiths as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of John Griffiths as a director on 1 July 2016 (1 page)
27 June 2016Appointment of Mr Jason Lee Griffiths as a director on 1 June 2016 (2 pages)
27 June 2016Termination of appointment of Mike Hayden as a secretary on 1 June 2016 (1 page)
27 June 2016Termination of appointment of Mike Hayden as a secretary on 1 June 2016 (1 page)
27 June 2016Appointment of Mr Jason Lee Griffiths as a director on 1 June 2016 (2 pages)
10 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
24 December 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(4 pages)
24 December 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(4 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
14 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
22 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
14 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
18 April 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
9 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Mr John Griffiths on 1 July 2010 (2 pages)
9 August 2010Director's details changed for Mr John Griffiths on 1 July 2010 (2 pages)
9 August 2010Director's details changed for Mr John Griffiths on 1 July 2010 (2 pages)
9 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
7 April 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
7 August 2009Return made up to 15/07/09; full list of members (3 pages)
7 August 2009Appointment terminated secretary first secretary services (1 page)
7 August 2009Appointment terminated director alexandru rostas (1 page)
7 August 2009Appointment terminated director first director services (1 page)
7 August 2009Director appointed mr john griffiths (1 page)
7 August 2009Appointment terminated director alexandru rostas (1 page)
7 August 2009Return made up to 15/07/09; full list of members (3 pages)
7 August 2009Appointment terminated secretary first secretary services (1 page)
7 August 2009Director appointed mr john griffiths (1 page)
7 August 2009Secretary appointed mr mike hayden (1 page)
7 August 2009Secretary appointed mr mike hayden (1 page)
7 August 2009Appointment terminated director first director services (1 page)
4 August 2009Director appointed mr alexandru alin rostas (1 page)
4 August 2009Director appointed mr alexandru alin rostas (1 page)
15 July 2008Incorporation (13 pages)
15 July 2008Incorporation (13 pages)