UKBizDB.co.uk

S A S AUTOPARTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S A S Autoparts Ltd. The company was founded 64 years ago and was given the registration number 00654300. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:S A S AUTOPARTS LTD
Company Number:00654300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 March 1960
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

Secretary07 August 2017Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

Director24 February 2016Active
St.Marys House, Church St., Goldsborough, Harrogate, HG5 8NR

Secretary15 May 1992Active
2 Hillcrest Gardens, Boroughbridge, York, YO51 9DS

Secretary-Active
St.Marys House, Church St., Goldsborough, Harrogate, HG5 8NR

Director15 May 1992Active
173 Saltergate Drive, Harrogate, HG3 2XZ

Director15 May 1992Active
St.Marys House, Church St., Harrogate, HG5 8NR

Director15 May 1995Active
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA

Director07 August 2017Active
2 Hillcrest Gardens, Boroughbridge, York, YO51 9DS

Director-Active
2 Hillcrest Gardens, Boroughbridge, YO51 9DS

Director-Active
2, More London Riverside, London, England, SE1 2AP

Director24 February 2016Active
161 Leeds Road, Harrogate, HG2 8EZ

Director-Active

People with Significant Control

Beckwith Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:15th Floor, 6 Bevis Marks, London, England, EC3A 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-01Gazette

Gazette dissolved liquidation.

Download
2022-07-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-19Address

Change registered office address company with date old address new address.

Download
2018-03-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-02-22Address

Change registered office address company with date old address new address.

Download
2018-02-19Resolution

Resolution.

Download
2018-02-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2017-11-22Accounts

Change account reference date company current shortened.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-08-18Officers

Appoint person secretary company with name date.

Download
2017-08-18Officers

Appoint person director company with name date.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Address

Move registers to registered office company with new address.

Download
2017-05-31Address

Move registers to sail company with new address.

Download
2017-01-31Address

Change registered office address company with date old address new address.

Download
2016-11-24Accounts

Change account reference date company current extended.

Download
2016-11-02Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Accounts

Change account reference date company previous shortened.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.