This company is commonly known as Sas Security Products Ltd. The company was founded 32 years ago and was given the registration number 02701887. The firm's registered office is in BURGESS HILL. You can find them at The Action Building, 63 Victoria Road, Burgess Hill, West Sussex. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SAS SECURITY PRODUCTS LTD |
---|---|---|
Company Number | : | 02701887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Action Building, 63 Victoria Road, Burgess Hill, West Sussex, England, RH15 9LN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Action Building, 63 Victoria Road, Burgess Hill, England, RH15 9LN | Secretary | 26 October 2018 | Active |
The Action Building, 63 Victoria Road, Burgess Hill, England, RH15 9LN | Director | 26 October 2018 | Active |
Ingleside House Farm, Chesley Hill Wick, Bristol, BS30 5NE | Secretary | 31 March 1992 | Active |
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ | Corporate Nominee Secretary | 30 March 1992 | Active |
Chestnut House, Chesley Hill, Wick Bristol, BS30 5NE | Director | 02 May 2012 | Active |
Ingleside House Farm, Chesley Hill, Wick Bristol, BS30 5NE | Director | 31 March 1992 | Active |
25 Greystone Manor, Lewes, United States Of America, 19958 | Nominee Director | 30 March 1992 | Active |
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ | Corporate Nominee Director | 30 March 1992 | Active |
Mr Jonathan Pons | ||
Notified on | : | 26 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Action Building, 63 Victoria Road, Burgess Hill, England, RH15 9LN |
Nature of control | : |
|
Mrs Dawn Pons | ||
Notified on | : | 26 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Action Building, 63 Victoria Road, Burgess Hill, England, RH15 9LN |
Nature of control | : |
|
Sas Global Holdings Ltd | ||
Notified on | : | 26 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Action Building, 63 Victoria Road, Burgess Hill, United Kingdom, RH15 9LN |
Nature of control | : |
|
Mr Mark Curtis | ||
Notified on | : | 11 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Address | : | Chestnut House, Wick Bristol, BS30 5NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Accounts | Change account reference date company previous extended. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Address | Change sail address company with old address new address. | Download |
2019-04-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-06 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Address | Change registered office address company with date old address new address. | Download |
2018-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-27 | Officers | Appoint person secretary company with name date. | Download |
2018-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-27 | Officers | Termination director company with name termination date. | Download |
2018-10-27 | Officers | Termination secretary company with name termination date. | Download |
2018-10-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.