Munich
81373
Director Name | Dr Eberhard Sasse |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | German |
Status | Current |
Appointed | 07 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1 Am Westpark Munich 81373 |
Director Name | Dr Laura Sasse |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | German |
Status | Current |
Appointed | 23 September 2023(28 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | Dr. Sasse Ag Am Westpark 1 81373 Munich Germany |
Director Name | Ms Clara Sasse |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | German |
Status | Current |
Appointed | 23 September 2023(28 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Member Of The Board (Sales And Marketing) |
Country of Residence | Germany |
Correspondence Address | Lanfine House Lanfine Estate Newmilns Ayrshire KA16 9JR Scotland |
Secretary Name | George Green Llp (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 2023(28 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Correspondence Address | 195 High Street Cradley Heath B64 5HW |
Director Name | Peter Baron |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Manager |
Correspondence Address | Helmrichweg 4 81234 Munich Germany |
Director Name | Sigmund Seidel |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Leading Engineer |
Correspondence Address | Heimgartenweg 16 82418 Murnau Germany |
Director Name | Sabine Babl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 February 1996(12 months after company formation) |
Appointment Duration | 4 years (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | Bizetstr 128 13088 Berlin Foreign Germany |
Director Name | Peter Gabler |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 September 2004(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | Thalerstr.27a 13029 Berlin Foreign |
Director Name | Harmut Hermann Alfred Muller |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2006(11 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | Am Wiesenweg 16 Oberkramer Brandenburg 16727 Germany |
Director Name | Ulrike Berner |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2007(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2012) |
Role | General Manager |
Country of Residence | Germany |
Correspondence Address | 1 Am Westpark Munich 81373 |
Secretary Name | Mr Christopher John Sayer |
---|---|
Status | Resigned |
Appointed | 18 November 2011(16 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 October 2023) |
Role | Company Director |
Correspondence Address | 43-45 Circus Lane Edinburgh EH3 6SU Scotland |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | sasse.de |
---|
Registered Address | 5 Duncan Terrace London N1 8BZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.2m at £1 | Dr Sasse Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £82,630 |
Gross Profit | -£3,938 |
Net Worth | £2,625,879 |
Cash | £32,900 |
Current Liabilities | £47,703 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
27 October 2002 | Delivered on: 15 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on 31 december 2002 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Lanfine estates newmilns. Outstanding |
---|---|
29 October 2002 | Delivered on: 7 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 October 2002 | Delivered on: 19 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of 150,000 euro credited to account designation sasselim-eur-1 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
19 October 2023 | Appointment of Ms. Clara Sasse as a director on 23 September 2023 (2 pages) |
---|---|
18 October 2023 | Appointment of Dr Laura Sasse as a director on 23 September 2023 (2 pages) |
2 October 2023 | Termination of appointment of Christopher John Sayer as a secretary on 2 October 2023 (1 page) |
2 October 2023 | Appointment of George Green Llp as a secretary on 2 October 2023 (2 pages) |
23 March 2023 | Full accounts made up to 31 December 2022 (24 pages) |
16 March 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
30 March 2022 | Full accounts made up to 31 December 2021 (25 pages) |
6 March 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
6 May 2021 | Full accounts made up to 31 December 2020 (25 pages) |
14 April 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
2 July 2020 | Full accounts made up to 31 December 2019 (27 pages) |
15 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
3 May 2019 | Full accounts made up to 31 December 2018 (25 pages) |
8 April 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
9 May 2018 | Full accounts made up to 31 December 2017 (23 pages) |
21 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
16 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
29 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
4 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
4 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
10 June 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
10 June 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
18 May 2015 | Resolutions
|
15 May 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
26 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
6 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
9 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
24 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
24 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
11 May 2012 | Termination of appointment of Ulrike Berner as a director (1 page) |
11 May 2012 | Termination of appointment of Ulrike Berner as a director (1 page) |
22 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Director's details changed for Dr Christine Sasse on 31 December 2011 (2 pages) |
22 March 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
22 March 2012 | Director's details changed for Dr Christine Sasse on 31 December 2011 (2 pages) |
22 March 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
22 March 2012 | Director's details changed for Dr Eberhard Sasse on 31 December 2011 (2 pages) |
22 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Director's details changed for Dr Eberhard Sasse on 31 December 2011 (2 pages) |
12 January 2012 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 12 January 2012 (1 page) |
12 January 2012 | Appointment of Mr Christopher John Sayer as a secretary (2 pages) |
12 January 2012 | Appointment of Mr Christopher John Sayer as a secretary (2 pages) |
12 January 2012 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 12 January 2012 (1 page) |
22 November 2011 | Termination of appointment of Ovalsec Limited as a secretary (1 page) |
22 November 2011 | Termination of appointment of Ovalsec Limited as a secretary (1 page) |
29 September 2011 | Accounts for a medium company made up to 31 December 2010 (22 pages) |
29 September 2011 | Accounts for a medium company made up to 31 December 2010 (22 pages) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2011 | Change of name notice (2 pages) |
5 January 2011 | Company name changed sasse LIMITED\certificate issued on 05/01/11
|
5 January 2011 | Change of name notice (2 pages) |
5 January 2011 | Company name changed sasse LIMITED\certificate issued on 05/01/11
|
3 October 2010 | Accounts for a medium company made up to 31 December 2009 (22 pages) |
3 October 2010 | Accounts for a medium company made up to 31 December 2009 (22 pages) |
30 March 2010 | Memorandum and Articles of Association (32 pages) |
30 March 2010 | Memorandum and Articles of Association (32 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
25 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Dr Eberhard Sasse on 1 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Ulrike Berner on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Ulrike Berner on 1 January 2010 (2 pages) |
17 March 2010 | Statement of company's objects (2 pages) |
17 March 2010 | Director's details changed for Ulrike Berner on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Ulrike Berner on 1 January 2010 (2 pages) |
17 March 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
17 March 2010 | Director's details changed for Dr Eberhard Sasse on 1 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Dr Christine Sasse on 1 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Dr Christine Sasse on 1 February 2010 (2 pages) |
17 March 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
17 March 2010 | Statement of company's objects (2 pages) |
17 March 2010 | Director's details changed for Ulrike Berner on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Ulrike Berner on 1 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Dr Eberhard Sasse on 1 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Dr Christine Sasse on 1 February 2010 (2 pages) |
8 September 2009 | Director's change of particulars / ulrike berner / 07/09/2009 (1 page) |
8 September 2009 | Director's change of particulars / ulrike berner / 07/09/2009 (1 page) |
6 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
14 April 2009 | Return made up to 07/02/09; full list of members (4 pages) |
14 April 2009 | Director's change of particulars / ulrike berner / 01/01/2009 (1 page) |
14 April 2009 | Director's change of particulars / ulrike berner / 01/01/2009 (1 page) |
14 April 2009 | Return made up to 07/02/09; full list of members (4 pages) |
29 January 2009 | Resolutions
|
29 January 2009 | Ad 31/12/08\gbp si 150000@1=150000\gbp ic 2285000/2435000\ (2 pages) |
29 January 2009 | Nc inc already adjusted 31/12/08 (1 page) |
29 January 2009 | Resolutions
|
29 January 2009 | Ad 31/12/08\gbp si 150000@1=150000\gbp ic 2285000/2435000\ (2 pages) |
29 January 2009 | Nc inc already adjusted 31/12/08 (1 page) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
3 January 2008 | Resolutions
|
3 January 2008 | Ad 17/12/07--------- £ si 150000@1=150000 £ ic 2135000/2285000 (2 pages) |
3 January 2008 | Nc inc already adjusted 17/12/07 (1 page) |
3 January 2008 | Resolutions
|
3 January 2008 | Ad 17/12/07--------- £ si 150000@1=150000 £ ic 2135000/2285000 (2 pages) |
3 January 2008 | Nc inc already adjusted 17/12/07 (1 page) |
20 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 February 2007 | Return made up to 07/02/07; full list of members (6 pages) |
21 February 2007 | Return made up to 07/02/07; full list of members (6 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
20 January 2007 | Ad 18/12/06--------- £ si 435000@1=435000 £ ic 1700000/2135000 (2 pages) |
20 January 2007 | Ad 18/12/06--------- £ si 435000@1=435000 £ ic 1700000/2135000 (2 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Nc inc already adjusted 18/12/06 (1 page) |
11 January 2007 | Resolutions
|
11 January 2007 | Nc inc already adjusted 18/12/06 (1 page) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | Director resigned (1 page) |
6 March 2006 | Return made up to 07/02/06; full list of members (6 pages) |
6 March 2006 | Return made up to 07/02/06; full list of members (6 pages) |
19 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 February 2005 | Return made up to 07/02/05; full list of members (6 pages) |
17 February 2005 | Return made up to 07/02/05; full list of members (6 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
26 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 March 2004 | Nc inc already adjusted 19/12/03 (1 page) |
4 March 2004 | Ad 19/12/03--------- £ si 700000@1 (2 pages) |
4 March 2004 | Ad 19/12/03--------- £ si 700000@1 (2 pages) |
4 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
4 March 2004 | Nc inc already adjusted 19/12/03 (1 page) |
14 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
14 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 August 2003 | Ad 15/07/03--------- £ si 999200@1=999200 £ ic 800/1000000 (2 pages) |
4 August 2003 | Ad 15/07/03--------- £ si 999200@1=999200 £ ic 800/1000000 (2 pages) |
19 February 2003 | Director's particulars changed (1 page) |
19 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
19 February 2003 | Director's particulars changed (1 page) |
19 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
15 January 2003 | Particulars of mortgage/charge (5 pages) |
15 January 2003 | Particulars of mortgage/charge (5 pages) |
19 November 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
19 November 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
7 November 2002 | Particulars of mortgage/charge (4 pages) |
7 November 2002 | Particulars of mortgage/charge (4 pages) |
21 October 2002 | Resolutions
|
21 October 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
21 October 2002 | Nc inc already adjusted 10/10/02 (1 page) |
21 October 2002 | Nc inc already adjusted 10/10/02 (1 page) |
21 October 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
21 October 2002 | Resolutions
|
19 October 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
26 March 2002 | Resolutions
|
26 March 2002 | Resolutions
|
18 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
18 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
18 March 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
18 March 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
19 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
3 November 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
3 November 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
11 February 2000 | Director's particulars changed (1 page) |
11 February 2000 | Director's particulars changed (1 page) |
11 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
11 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 28 February 1999 (1 page) |
3 December 1999 | Accounts for a small company made up to 28 February 1999 (1 page) |
12 February 1999 | Return made up to 07/02/99; full list of members (6 pages) |
12 February 1999 | Return made up to 07/02/99; full list of members (6 pages) |
1 December 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
1 December 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
18 February 1998 | Return made up to 07/02/98; full list of members (6 pages) |
18 February 1998 | Return made up to 07/02/98; full list of members (6 pages) |
17 December 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
17 December 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
28 July 1997 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
28 July 1997 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
3 July 1997 | Resolutions
|
3 July 1997 | Resolutions
|
3 July 1997 | Resolutions
|
3 July 1997 | Resolutions
|
8 April 1997 | Director's particulars changed (1 page) |
8 April 1997 | Return made up to 07/02/97; full list of members (6 pages) |
8 April 1997 | Return made up to 07/02/97; full list of members (6 pages) |
8 April 1997 | Director's particulars changed (1 page) |
26 March 1996 | Return made up to 07/02/96; full list of members (6 pages) |
26 March 1996 | Return made up to 07/02/96; full list of members (6 pages) |
18 March 1996 | Director resigned;new director appointed (2 pages) |
18 March 1996 | Director resigned;new director appointed (2 pages) |
7 February 1995 | Incorporation (23 pages) |
7 February 1995 | Incorporation (23 pages) |