UKBizDB.co.uk

SA SALES AND SERVICES LTD

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

This company is commonly known as Sa Sales And Services Ltd. The company was founded 35 years ago and was given the registration number 02313146. The firm's registered office is in BRISTOL. You can find them at Spear House, 51 Victoria Street, Bristol, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SA SALES AND SERVICES LTD
Company Number:02313146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Spear House, 51 Victoria Street, Bristol, England, BS1 6AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spear House, 51 Victoria Street, Bristol, England, BS1 6AD

Secretary06 July 2018Active
Spear House, 51 Victoria Street, Bristol, England, BS1 6AD

Director24 March 2023Active
Spear House, 51 Victoria Street, Bristol, England, BS1 6AD

Director24 March 2023Active
Spear House, 51 Victoria Street, Bristol, England, BS1 6AD

Director24 March 2023Active
Flat 9 The Grain Loft, 1 Queen Square Avenue, Bristol, BS1 4JA

Secretary21 June 1999Active
40 Banner Road, Montpelier, Bristol, BS6 5LZ

Secretary29 June 2000Active
40 Banner Road, Montpelier, Bristol, BS6 5LZ

Secretary17 March 1998Active
114 Sundorne Road, Shrewsbury, SY1 4RR

Secretary01 April 1992Active
35a High Street, Potters Bar, EN6 5AJ

Secretary-Active
31 Clifton Wood Road, Bristol, BS8 4TN

Secretary23 October 2001Active
South Plaza, Marlborugh Street, Bristol, England, BS1 3NX

Secretary07 January 2008Active
Spear House, 51 Victoria Street, Bristol, England, BS1 6AD

Secretary01 February 2011Active
Myrtle House South Road, Lympsham, Weston Super Mare, BS24 0DX

Secretary03 October 2007Active
Flat 9 The Grain Loft, 1 Queen Square Avenue, Bristol, BS1 4JA

Director27 March 1998Active
Spear House, 51 Victoria Street, Bristol, England, BS1 6AD

Director06 March 2020Active
40 Banner Road, Montpelier, Bristol, BS6 5LZ

Director29 June 2000Active
40 Banner Road, Montpelier, Bristol, BS6 5LZ

Director27 March 1998Active
4 Saint Annes Close, St. George, Bristol, BS5 8DQ

Director21 June 1999Active
114 Sundorne Road, Shrewsbury, SY1 4RR

Director-Active
Spear House, 51 Victoria Street, Bristol, England, BS1 6AD

Director06 March 2020Active
31 Clifton Wood Road, Bristol, BS8 4TN

Director23 October 2001Active
Gothic Cottage, Slindon, Arundel, BN18 0RP

Director27 March 1998Active
17 Cornwallis Crescent, Clifton, Bristol, BS8 4PJ

Director22 November 1999Active
South Plaza, Marlborugh Street, Bristol, England, BS1 3NX

Director07 January 2008Active
Green Oaks, Threshers Bush, Harlow, CM17 0NS

Director27 March 1998Active
Spear House, 51 Victoria Street, Bristol, England, BS1 6AD

Director08 October 2009Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type small.

Download
2023-07-15Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-08-17Accounts

Accounts with accounts type small.

Download
2021-12-09Accounts

Accounts with accounts type small.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type small.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Officers

Termination secretary company with name termination date.

Download
2018-11-14Officers

Appoint person secretary company with name date.

Download
2018-08-21Accounts

Accounts with accounts type full.

Download
2018-06-08Address

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

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.