UKBizDB.co.uk

S.A.S. (BRISTOL) LIMITED

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

This company is commonly known as S.a.s. (bristol) Limited. The company was founded 42 years ago and was given the registration number 01608807. The firm's registered office is in BRISTOL. You can find them at Harbour Road Trading Estate, Portishead, Bristol, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:S.A.S. (BRISTOL) LIMITED
Company Number:01608807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1982
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Harbour Road Trading Estate, Portishead, Bristol, BS20 7BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harbour Road Trading Estate, Portishead, Bristol, BS20 7BL

Secretary09 November 2022Active
45, Lyefield Road, Worle, W-S-M, United Kingdom, BS22 9XN

Director01 June 2010Active
15 Cedarhurst Road, Portishead, Bristol, BS20 8HG

Secretary-Active
Harbour Road Trading Estate, Portishead, Bristol, BS20 7BL

Director01 June 2010Active
15 Cedarhurst Road, Portishead, Bristol, BS20 8HG

Director-Active
15 Cedarhurst Road, Portishead, Bristol, BS20 8HG

Director-Active

People with Significant Control

Mrs Natalie Slater
Notified on:05 April 2023
Status:Active
Date of birth:October 1967
Nationality:British
Address:Harbour Road Trading Estate, Bristol, BS20 7BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sheila Slater
Notified on:31 March 2022
Status:Active
Date of birth:April 1948
Nationality:British
Address:Harbour Road Trading Estate, Bristol, BS20 7BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Mark Slater
Notified on:01 November 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:Harbour Road Trading Estate, Bristol, BS20 7BL
Nature of control:
  • Significant influence or control
Mr Eric Aveyard Slater
Notified on:01 November 2016
Status:Active
Date of birth:November 1928
Nationality:British
Country of residence:United Kingdom
Address:15, Cedarhurst Road, Bristol, United Kingdom, BS20 8HG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Andrew Paul Slater
Notified on:01 November 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:45, Lyefield Road, Weston-Super-Mare, England, BS22 9NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Change account reference date company current extended.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Officers

Appoint person secretary company with name date.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Termination secretary company with name termination date.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Accounts

Change account reference date company current shortened.

Download
2022-09-01Capital

Capital name of class of shares.

Download
2022-08-31Capital

Capital variation of rights attached to shares.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-17Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-03-02Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Incorporation

Memorandum articles.

Download
2021-12-22Resolution

Resolution.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.