This company is commonly known as Sars Ltd.. The company was founded 42 years ago and was given the registration number 01586893. The firm's registered office is in OLDHAM. You can find them at Hollinwood Business Centre Hollinwood Business Centre, Albert Street, Oldham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | SARS LTD. |
---|---|---|
Company Number | : | 01586893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 1981 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hollinwood Business Centre Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
474 Ashton Road, Oldham, OL8 3HG | Secretary | 27 September 2006 | Active |
Hollinwood Business Centre, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL | Director | 27 November 2018 | Active |
Hollinwood Business Centre, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL | Director | 22 November 2022 | Active |
Hollinwood Business Centre, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL | Director | 08 January 2024 | Active |
40 Leah Bank, Northampton, NN4 8RH | Director | 27 September 2006 | Active |
Hollinwood Business Centre, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL | Director | 23 November 2021 | Active |
Clayton House 59 Piccadilly, Manchester, M1 2AQ | Secretary | 24 February 1993 | Active |
Beech Lodge Beechen Cliff Road, Bath, BA2 4QT | Secretary | - | Active |
Willow Cottage, Oulton Mill Lane Cotebrook, Tarporley, CW6 9DT | Secretary | 16 October 2001 | Active |
352 Brandlesholme Road, Bury, BL8 1HJ | Director | 15 September 1991 | Active |
111 Wellsway, Bath, BA2 4RX | Director | 27 September 2006 | Active |
26 Oakroyd Avenue, Potters Bar, EN6 2EH | Director | 06 October 1998 | Active |
Hollinwood Business Centre, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL | Director | 24 November 2020 | Active |
Hollinwood Business Centre, Hollinwood Business Centre, Albert Street, Oldham, England, OL8 3QL | Director | 03 October 2012 | Active |
28 Manesty Rise, Low Moresby, CA28 6RY | Director | 23 October 2007 | Active |
2 Thorneycroft Court, Kew, TW9 2AN | Director | 01 October 1997 | Active |
One Central Park, Northampton Road, 2nd Floor Room 2.36, Manchester, United Kingdom, M40 5BP | Director | 26 October 2009 | Active |
20, Wagtail Close, Horsham, RH12 5HL | Director | 26 October 2009 | Active |
50, Falcon Drive, Patchway, BS34 5RB | Director | 08 October 2008 | Active |
13 Holland Avenue, Cheam, SM2 6HW | Director | 26 September 2000 | Active |
13 Holland Avenue, Cheam, SM2 6HW | Director | 11 October 1994 | Active |
Hollinwood Business Centre, Hollinwood Business Centre, Albert Street, Oldham, England, OL8 3QL | Director | 02 October 2013 | Active |
58a Adderly Gate, Emersons Green, Bristol, BS16 7EA | Director | 27 September 2006 | Active |
58a Adderly Gate, Emersons Green, Bristol, BS16 7EA | Director | 15 October 2002 | Active |
Hollinwood Business Centre, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL | Director | 05 October 2016 | Active |
11 Acacia Crescent, Trowbridge, BA14 9SZ | Director | 16 October 2001 | Active |
Clayton House 59 Piccadilly, Manchester, M1 2AQ | Director | - | Active |
25, Holburn Road, Aberdeen, United Kingdom, AB10 6EY | Director | 29 September 2010 | Active |
25 Holburn Road, Aberdeen, AB10 6EY | Director | 12 October 2004 | Active |
10 Millison Grove, Monkspath, Solihull, B90 4UN | Director | 02 March 2001 | Active |
10 Millison Grove, Monkspath, Solihull, B90 4UN | Director | 01 December 1997 | Active |
10 Millison Grove, Monkspath, Solihull, B90 4UN | Director | 15 September 1992 | Active |
Beech Lodge Beechen Cliff Road, Bath, BA2 4QT | Director | - | Active |
Hollinwood Business Centre, Hollinwood Business Centre, Albert Street, Oldham, England, OL8 3QL | Director | 02 October 2013 | Active |
One Central Park, Northampton Road, 2nd Floor Room 2.36, Manchester, United Kingdom, M40 5BP | Director | 05 October 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-14 | Officers | Change person director company with change date. | Download |
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Officers | Change person director company with change date. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Officers | Appoint person director company with name date. | Download |
2020-11-26 | Officers | Termination director company with name termination date. | Download |
2020-11-26 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Officers | Change person secretary company. | Download |
2019-06-13 | Officers | Change person secretary company with change date. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.