UKBizDB.co.uk

SAS INTERNATIONAL LIMITED

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

This company is commonly known as Sas International Limited. The company was founded 29 years ago and was given the registration number 02949913. The firm's registered office is in READING. You can find them at 28 Sutton Park Avenue, , Reading, Berkshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:SAS INTERNATIONAL LIMITED
Company Number:02949913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:28 Sutton Park Avenue, Reading, Berkshire, England, RG6 1AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Sutton Park Avenue, Reading, England, RG6 1AZ

Secretary18 October 2019Active
28, Sutton Park Avenue, Reading, England, RG6 1AZ

Director17 December 2010Active
28, Sutton Park Avenue, Reading, England, RG6 1AZ

Director01 January 2022Active
22 York Road, Henley On Thames, RG9 2DR

Director01 January 2006Active
20 Strathmore Drive, Charvil, Reading, RG10 9QT

Secretary15 August 2006Active
28, Sutton Park Avenue, Reading, England, RG6 1AZ

Secretary23 May 2011Active
Timbers Sheepcote Lane Paley Street, Maidenhead, SL6 3JU

Secretary29 July 1994Active
120 Victoria Road, Wargrave, RG10 8AE

Secretary18 July 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 July 1994Active
28, Sutton Park Avenue, Reading, England, RG6 1AZ

Director18 August 2014Active
93 Nashgrove Lane, Wokingham, RG40 4HG

Director01 December 2003Active
4, Sandford House Cottages, Knowl Hill Kingsclere, Newbury, RG20 4NZ

Director28 October 2008Active
28, Sutton Park Avenue, Reading, England, RG6 1AZ

Director01 January 2023Active
28, Sutton Park Avenue, Reading, England, RG6 1AZ

Director01 December 2020Active
31, Suttons Business Park, Reading, RG6 1AZ

Director02 April 2012Active
28, Sutton Park Avenue, Reading, England, RG6 1AZ

Director02 January 2019Active
217 Obree Avenue, Prestwick, Scotland, KA9 2NT

Director10 October 2001Active
4 Rosemary Cottages, Rosemary Lane, Thorpe, TW20 8PS

Director30 July 2001Active
Cavendish House, Enborne Lodge Lane, Newbury, RG14 6RH

Director29 July 1994Active
15 Newry Road, St Margarets, TW1 1PJ

Director20 May 1998Active
5 Deepdale, Acorn Ridge, Tamworth, B77 4PD

Director05 November 2001Active
31, Suttons Business Park, Reading, RG6 1AZ

Director28 October 2008Active
Brondeg 7 Brynhfryd, Croesyceiliog, Cwmbran, NP44 2ET

Director05 November 2001Active
82 Howard Agne Close, Bovingdon, Hemel Hempstead, HP3 0HB

Director01 June 1999Active
Woodlands, Lower Wokingham Road, Crowthorne, RG45 6DB

Director05 November 2001Active
31, Suttons Business Park, Reading, United Kingdom, RG6 1AZ

Director01 June 2010Active
28, Sutton Park Avenue, Reading, England, RG6 1AZ

Director01 September 2014Active
18 Kingsway, Gerrards Cross, SL9 8NT

Director16 June 2003Active
28, Sutton Park Avenue, Reading, England, RG6 1AZ

Director02 January 2019Active
Timbers Sheepcote Lane Paley Street, Maidenhead, SL6 3JU

Director29 July 1994Active
Franco Cottage, Montrose Drive Bath Road, Maidenhead, SL6 4LX

Director28 June 1996Active
8 St Annes Court, Talygarn, Pontyclun, CF72 9HH

Director05 November 2001Active
31, Suttons Business Park, Reading, RG6 1AZ

Director02 April 2012Active
16 Newbridge Gardens, Bridgend, CF31 3PB

Director01 October 1999Active
28, Sutton Park Avenue, Reading, England, RG6 1AZ

Director06 April 2016Active

People with Significant Control

Sas Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:31, Suttons Business Park, Sutton Park Avenue, Reading, England, RG6 1AZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-08-23Accounts

Accounts with accounts type group.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-08-30Accounts

Accounts with accounts type group.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type group.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-09-29Accounts

Accounts with accounts type group.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Change person director company with change date.

Download
2019-11-26Auditors

Auditors resignation company.

Download
2019-10-18Officers

Appoint person secretary company with name date.

Download
2019-10-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.