This company is commonly known as Sas Holdings Limited. The company was founded 41 years ago and was given the registration number 01697448. The firm's registered office is in READING. You can find them at 28 Sutton Park Avenue, Earley, Reading, Berkshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | SAS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01697448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Sutton Park Avenue, Earley, Reading, Berkshire, England, RG6 1AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Sutton Park Avenue, Earley, Reading, England, RG6 1AZ | Secretary | 28 June 2019 | Active |
28, Sutton Park Avenue, Earley, Reading, England, RG6 1AZ | Director | 24 February 2022 | Active |
28, Sutton Park Avenue, Earley, Reading, England, RG6 1AZ | Director | 06 June 2011 | Active |
28, Sutton Park Avenue, Earley, Reading, England, RG6 1AZ | Director | 17 September 2012 | Active |
28, Sutton Park Avenue, Earley, Reading, England, RG6 1AZ | Director | 01 August 2015 | Active |
31 Suttons Business Park, Reading, Berkshire, RG6 1AZ | Secretary | 15 August 2006 | Active |
28, Sutton Park Avenue, Earley, Reading, England, RG6 1AZ | Secretary | 23 May 2011 | Active |
Timbers Sheepcote Lane Paley Street, Maidenhead, SL6 3JU | Secretary | - | Active |
120 Victoria Road, Wargrave, RG10 8AE | Secretary | 18 July 2003 | Active |
8 Betchworth Avenue, Earley, Reading, RG6 2RJ | Director | - | Active |
White Cottage 14 Watmore Lane, Winnersh, Wokingham, RG11 5JT | Director | - | Active |
28, Sutton Park Avenue, Earley, Reading, England, RG6 1AZ | Director | 18 August 2014 | Active |
68 Braxted Park, London, SW16 3AU | Director | 30 March 1992 | Active |
28, Sutton Park Avenue, Earley, Reading, England, RG6 1AZ | Director | 05 July 2010 | Active |
31 Suttons Business Park, Reading, Berkshire, RG6 1AZ | Director | 15 August 2006 | Active |
20 Strathmore Drive, Charvil, Reading, RG10 9QT | Director | 03 September 2001 | Active |
Cavendish House, Enborne Lodge Lane, Newbury, RG14 6RH | Director | - | Active |
9 Glycena Road, London, SW11 5TP | Director | - | Active |
31 Suttons Business Park, Reading, Berkshire, RG6 1AZ | Director | - | Active |
31 Suttons Business Park, Reading, Berkshire, RG6 1AZ | Director | 08 November 2011 | Active |
28, Sutton Park Avenue, Earley, Reading, England, RG6 1AZ | Director | 01 January 2020 | Active |
Timbers Sheepcote Lane Paley Street, Maidenhead, SL6 3JU | Director | 25 November 1992 | Active |
Timbers Sheepcote Lane Paley Street, Maidenhead, SL6 3JU | Director | - | Active |
28, Sutton Park Avenue, Earley, Reading, England, RG6 1AZ | Director | - | Active |
31 Suttons Business Park, Reading, Berkshire, RG6 1AZ | Director | 30 March 1999 | Active |
16 Newbridge Gardens, Bridgend, CF31 3PB | Director | 30 March 1999 | Active |
28, Sutton Park Avenue, Earley, Reading, England, RG6 1AZ | Director | 30 June 2015 | Active |
31 Suttons Business Park, Reading, Berkshire, RG6 1AZ | Director | 08 November 2011 | Active |
The Blue House, Thorley Street, Bishops Stortford, CM23 4AL | Director | 01 March 1997 | Active |
28, Sutton Park Avenue, Earley, Reading, England, RG6 1AZ | Director | 22 January 2021 | Active |
19 Charvil Meadow Road, Charvil, Reading, RG10 9DX | Director | 06 May 1998 | Active |
31 Suttons Business Park, Reading, Berkshire, RG6 1AZ | Director | 01 March 2012 | Active |
Foresters Lodge School Lane, Bawdsey, Woodbridge, IP12 3AR | Director | 01 January 2001 | Active |
Ms Siobhan Johanna Mcelhinney | ||
Notified on | : | 12 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Sutton Park Avenue, Reading, England, RG6 1AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Accounts | Accounts with accounts type group. | Download |
2023-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Capital | Capital cancellation shares. | Download |
2023-02-28 | Capital | Capital return purchase own shares. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type group. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type group. | Download |
2021-06-21 | Capital | Capital cancellation shares. | Download |
2021-06-14 | Capital | Capital statement capital company with date currency figure. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Capital | Legacy. | Download |
2021-02-16 | Insolvency | Legacy. | Download |
2021-02-16 | Resolution | Resolution. | Download |
2021-02-16 | Capital | Capital return purchase own shares. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.