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..
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 | : |
|
Registered Address | : | Falcon Club, Croadalla Ave, Egremont, Cumbria, CA22 2QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Falcon Club, Croadella Avenue, Egremont, England, CA22 2QN | Director | 27 April 2017 | Active |
16, Grant Drive, Whitehaven, United Kingdom, CA28 6JS | Director | 26 April 2022 | Active |
Falcon Club, Croadalla Ave, Egremont, CA22 2QN | Director | 19 July 2016 | Active |
5, James Park Homes, Smithfield Road, Egremont, United Kingdom, CA22 2QQ | Director | 04 October 2023 | Active |
Falcon Club, Croadalla Ave, Egremont, England, CA22 2QN | Director | 16 July 2012 | Active |
Garthbank, Cleator, United Kingdom, CA23 3DT | Director | 31 March 2011 | Active |
Myrtle Bank, The Banks, Seascale, United Kingdom, CA20 1QR | Director | 14 January 2021 | Active |
11 Castle View, Egremont, United Kingdom, CA22 2NA | Director | 19 July 2014 | Active |
65, Leathwaite, Whitehaven, United Kingdom, CA28 7UG | Director | 31 March 2011 | Active |
18, Eskdale Avenue, Seascale, United Kingdom, CA20 1LX | Director | 31 March 2011 | Active |
1, Fell View, Branthwaite, Workington, United Kingdom, CA14 4SY | Director | 02 February 2010 | Active |
14 Dent View, Egremont, United Kingdom, CA22 2ET | Director | 22 July 2014 | Active |
14, Dent View, Egremont, United Kingdom, CA222ET | Director | 31 March 2011 | Active |
Falcon Club, Croadalla Ave, Egremont, England, CA22 2QN | Director | 06 November 2013 | Active |
New Mill Cottage, Gosforth, Seascale, United Kingdom, CA20 1BT | Director | 31 March 2011 | Active |
Falcon Club, Croadalla Ave, Egremont, England, CA22 2QN | Director | 06 November 2013 | Active |
59 Lytham Road, Freckleton, Preston, United Kingdom, PR4 1AB | Director | 22 July 2014 | Active |
Falcon Club, Croadalla Ave, Egremont, England, CA22 2QN | Director | 01 July 2013 | Active |
Riverside Grove, Wathbrow, Cleator, United Kingdom, CA23 3AE | Director | 02 February 2010 | Active |
14, Copperas Close, Lowca, Whitehaven, United Kingdom, CA28 6QU | Director | 31 March 2011 | Active |
9, St Bridgets Lane, Egremont, United Kingdom, CA22 2BB | Director | 31 March 2011 | Active |
15, Foxhouses Road, Corkickle, Whitehaven, United Kingdom, CA28 8AF | Director | 19 April 2011 | Active |
3, Greenlands Close, Whitehaven, United Kingdom, CA28 6UH | Director | 31 March 2011 | Active |
Falcon Club, Croadalla Ave, Egremont, England, CA22 2QN | Director | 12 December 2013 | Active |
49 Gosforth Road, Seascale, United Kingdom, CA20 1PQ | Director | 19 July 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Officers | Appoint person director company with name date. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-26 | Officers | Termination director company with name termination date. | Download |
2017-10-26 | Officers | Termination director company with name termination date. | Download |
2017-04-12 | Officers | Appoint person director company with name date. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.