UKBizDB.co.uk

S A S TRAVEL LIMITED

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

This company is commonly known as S A S Travel Limited. The company was founded 16 years ago and was given the registration number 06395876. The firm's registered office is in SOUTHALL. You can find them at Units Scf 1 & 2 Western International Market, Hayes Road, Southall, Middlesex. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:S A S TRAVEL LIMITED
Company Number:06395876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2007
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Units Scf 1 & 2 Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units Scf 1 & 2, Western International Market, Hayes Road, Southall, United Kingdom, UB2 5XJ

Secretary16 November 2007Active
PO BOX 88, Wadi Musa, Jordan,

Director31 August 2010Active
Units Scf 1 & 2, Western International Market, Hayes Road, Southall, United Kingdom, UB2 5XJ

Director16 November 2007Active
Units Scf 1 & 2, Western International Market, Hayes Road, Southall, United Kingdom, UB2 5XJ

Director16 November 2007Active
24-26 Museum Street, Ipswich, IP1 1HZ

Corporate Secretary10 October 2007Active
24-26 Museum Street, Ipswich, IP1 1HZ

Corporate Director10 October 2007Active

People with Significant Control

Ms Anna-Lisa Johnson
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Units Scf 1 & 2 Western International Market, Hayes Road, Southall, England, UB2 5XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ibrahim Ali Mu'Amar Alnawafleh
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:Jordanian
Country of residence:Jordan
Address:P O Box 88, Wadi Musa, Jordan, WM1
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sami Ali Moammar Nawafleh
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:Jordanian
Country of residence:England
Address:Units Scf 1 & 2 Western International Market, Hayes Road, Southall, England, UB2 5XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-03-31Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-23Dissolution

Dissolution application strike off company.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Accounts

Accounts with accounts type total exemption small.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Officers

Change person director company with change date.

Download
2017-01-18Officers

Change person director company with change date.

Download
2017-01-18Officers

Change person secretary company with change date.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-02-18Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-13Accounts

Accounts with accounts type total exemption small.

Download
2014-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-17Accounts

Accounts with accounts type total exemption small.

Download
2014-03-24Address

Change registered office address company with date old address.

Download
2013-11-26Capital

Capital allotment shares.

Download
2013-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.