UKBizDB.co.uk

SAS SECURITY PRODUCTS LTD

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Action Building, 63 Victoria Road, Burgess Hill, England, RH15 9LN

Secretary26 October 2018Active
The Action Building, 63 Victoria Road, Burgess Hill, England, RH15 9LN

Director26 October 2018Active
Ingleside House Farm, Chesley Hill Wick, Bristol, BS30 5NE

Secretary31 March 1992Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Secretary30 March 1992Active
Chestnut House, Chesley Hill, Wick Bristol, BS30 5NE

Director02 May 2012Active
Ingleside House Farm, Chesley Hill, Wick Bristol, BS30 5NE

Director31 March 1992Active
25 Greystone Manor, Lewes, United States Of America, 19958

Nominee Director30 March 1992Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Director30 March 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
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:
  • Ownership of shares 75 to 100 percent as firm
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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 (7 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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Accounts

Change account reference date company previous extended.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Address

Change sail address company with old address new address.

Download
2019-04-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-06Address

Change registered office address company with date old address new address.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Address

Change registered office address company with date old address new address.

Download
2018-10-27Persons with significant control

Notification of a person with significant control.

Download
2018-10-27Persons with significant control

Notification of a person with significant control.

Download
2018-10-27Persons with significant control

Notification of a person with significant control.

Download
2018-10-27Officers

Appoint person secretary company with name date.

Download
2018-10-27Persons with significant control

Cessation of a person with significant control.

Download
2018-10-27Officers

Termination director company with name termination date.

Download
2018-10-27Officers

Termination secretary company with name termination date.

Download
2018-10-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.