UKBizDB.co.uk

SASRA LIMITED

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

This company is commonly known as Sasra Limited. The company was founded 14 years ago and was given the registration number 07144251. The firm's registered office is in EGREMONT. You can find them at Falcon Club, Croadalla Ave, Egremont, Cumbria. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:SASRA LIMITED
Company Number:07144251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2010
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Falcon Club, Croadalla Ave, Egremont, Cumbria, CA22 2QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Falcon Club, Croadella Avenue, Egremont, England, CA22 2QN

Director27 April 2017Active
16, Grant Drive, Whitehaven, United Kingdom, CA28 6JS

Director26 April 2022Active
Falcon Club, Croadalla Ave, Egremont, CA22 2QN

Director19 July 2016Active
5, James Park Homes, Smithfield Road, Egremont, United Kingdom, CA22 2QQ

Director04 October 2023Active
Falcon Club, Croadalla Ave, Egremont, England, CA22 2QN

Director16 July 2012Active
Garthbank, Cleator, United Kingdom, CA23 3DT

Director31 March 2011Active
Myrtle Bank, The Banks, Seascale, United Kingdom, CA20 1QR

Director14 January 2021Active
11 Castle View, Egremont, United Kingdom, CA22 2NA

Director19 July 2014Active
65, Leathwaite, Whitehaven, United Kingdom, CA28 7UG

Director31 March 2011Active
18, Eskdale Avenue, Seascale, United Kingdom, CA20 1LX

Director31 March 2011Active
1, Fell View, Branthwaite, Workington, United Kingdom, CA14 4SY

Director02 February 2010Active
14 Dent View, Egremont, United Kingdom, CA22 2ET

Director22 July 2014Active
14, Dent View, Egremont, United Kingdom, CA222ET

Director31 March 2011Active
Falcon Club, Croadalla Ave, Egremont, England, CA22 2QN

Director06 November 2013Active
New Mill Cottage, Gosforth, Seascale, United Kingdom, CA20 1BT

Director31 March 2011Active
Falcon Club, Croadalla Ave, Egremont, England, CA22 2QN

Director06 November 2013Active
59 Lytham Road, Freckleton, Preston, United Kingdom, PR4 1AB

Director22 July 2014Active
Falcon Club, Croadalla Ave, Egremont, England, CA22 2QN

Director01 July 2013Active
Riverside Grove, Wathbrow, Cleator, United Kingdom, CA23 3AE

Director02 February 2010Active
14, Copperas Close, Lowca, Whitehaven, United Kingdom, CA28 6QU

Director31 March 2011Active
9, St Bridgets Lane, Egremont, United Kingdom, CA22 2BB

Director31 March 2011Active
15, Foxhouses Road, Corkickle, Whitehaven, United Kingdom, CA28 8AF

Director19 April 2011Active
3, Greenlands Close, Whitehaven, United Kingdom, CA28 6UH

Director31 March 2011Active
Falcon Club, Croadalla Ave, Egremont, England, CA22 2QN

Director12 December 2013Active
49 Gosforth Road, Seascale, United Kingdom, CA20 1PQ

Director19 July 2014Active

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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Mortgage

Mortgage satisfy charge full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Officers

Termination director company with name termination date.

Download
2017-10-26Officers

Termination director company with name termination date.

Download
2017-04-12Officers

Appoint person director company with name date.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.