UKBizDB.co.uk

SAS PORTFOLIO LTD

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

This company is commonly known as Sas Portfolio Ltd. The company was founded 7 years ago and was given the registration number 10445210. The firm's registered office is in BIRMINGHAM. You can find them at 152 Station Road, Stechford, Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SAS PORTFOLIO LTD
Company Number:10445210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:152 Station Road, Stechford, Birmingham, England, B33 8BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
152, Station Road, Stechford, Birmingham, England, B33 8BT

Director31 July 2020Active
149 Waverley Road, Small Heath, Birmingham, West Midlands, United Kingdom, B10 0EH

Director25 October 2016Active
152, Station Road, Stechford, Birmingham, England, B33 8BT

Director01 July 2020Active
152, Station Road, Stechford, Birmingham, England, B33 8BT

Director10 March 2017Active
152, Station Road, Stechford, Birmingham, England, B33 8BT

Director16 September 2019Active

People with Significant Control

Mr Nadeem Alimohammed Kassam
Notified on:31 July 2020
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:152, Station Road, Birmingham, England, B33 8BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adhnan Alimohammed Kassam
Notified on:01 July 2020
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:152, Station Road, Birmingham, England, B33 8BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nadeem Alimohammed Kassam
Notified on:16 September 2019
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:152, Station Road, Birmingham, England, B33 8BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adhnan Alimohammed Kassam
Notified on:26 October 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:152, Station Road, Birmingham, England, B33 8BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sohail Vikaas Ahmed
Notified on:25 October 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:149 Waverley Road, Small Heath, West Midlands, United Kingdom, B10 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mohammed Shabir Bashir
Notified on:25 October 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:149 Waverley Road, Small Heath, West Midlands, United Kingdom, B10 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-11-07Gazette

Gazette filings brought up to date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-31Persons with significant control

Change to a person with significant control.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Accounts

Change account reference date company current shortened.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Persons with significant control

Notification of a person with significant control.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.