London
SE1 9PG
Director Name | Mr Russell Martin Horton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hatfields London SE1 9PG |
Director Name | Mr Roy Hastings |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hatfields London SE1 9PG |
Director Name | Mr Simon Ward |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(21 years, 12 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hatfields London SE1 9PG |
Director Name | Mr Stephen Arthur Stanway |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge Buchan Park Crawley West Sussex RH11 9HQ |
Secretary Name | Mr David John Biggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sas House Blackhouse Road, Colgate Horsham West Sussex RH13 6HS |
Director Name | Mr Charles David Rhys Davis |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 May 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkview House 51 Hatchlands Road Redhill Surrey RH1 6AP |
Director Name | Anthony Michael Fish |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 July 2007) |
Role | Engineer |
Correspondence Address | 20 The Larches Holmer Green High Wycombe Buckinghamshire HP15 6TG |
Director Name | Mr Nicholas Cothill |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 July 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Sas House Blackhouse Road, Colgate Horsham West Sussex RH13 6HS |
Director Name | Mr David John Biggins |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 21 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sas House Blackhouse Road, Colgate Horsham West Sussex RH13 6HS |
Director Name | Mr Alexander James Herbert Stott |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Sas House Blackhouse Road Colgate Horsham West Sussex RH13 6HS |
Director Name | Mr Robert John Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Sas House Blackhouse Road, Colgate Horsham West Sussex RH13 6HS |
Director Name | Mr Richard Hugh Ellis |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sas House Blackhouse Road, Colgate Horsham West Sussex RH13 6HS |
Director Name | Mr Keith Darling |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(18 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sas House Blackhouse Road, Colgate Horsham West Sussex RH13 6HS |
Director Name | Mr Gregory Craig Duffy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 2021) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Sas House Blackhouse Road, Colgate Horsham West Sussex RH13 6HS |
Director Name | Mr Colin Mattey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 2021) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Sas House Blackhouse Road, Colgate Horsham West Sussex RH13 6HS |
Director Name | Mr Philip Brendan Lynch |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2022(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2023) |
Role | Chief Revenue Officer |
Country of Residence | England |
Correspondence Address | 5 Hatfields London SE1 9PG |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | sas.co.uk |
---|---|
Telephone | 0845 6431431 |
Telephone region | Unknown |
Registered Address | 5 Hatfields London SE1 9PG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
75.3k at £1 | Mr Stephen Stanway 67.19% Ordinary B |
---|---|
6.3k at £1 | Charles Davis 5.58% Ordinary |
4.5k at £1 | Alexander Stott 4.02% Ordinary |
3.3k at £1 | Dameon Boyle 2.90% Ordinary |
3.3k at £1 | Lloyd Everard 2.90% Ordinary |
3.3k at £1 | Simon Cranford 2.90% Ordinary |
3.1k at £1 | David Biggins 2.72% Ordinary D |
2.8k at £1 | David Biggins 2.46% Ordinary |
2.6k at £1 | Dameon Boyle 2.28% Ordinary D |
2.6k at £1 | Lloyd Everard 2.28% Ordinary D |
2.6k at £1 | Simon Cranford 2.28% Ordinary D |
1.3k at £1 | Alexander Stott 1.16% Ordinary D |
1000 at £1 | Nicolas Cothill 0.89% Ordinary |
500 at £1 | Paul Harris 0.45% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,381,899 |
Gross Profit | £6,946,540 |
Net Worth | £1,959,765 |
Cash | £32,674 |
Current Liabilities | £6,962,215 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
12 May 2022 | Delivered on: 23 May 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
12 May 2022 | Delivered on: 20 May 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
2 February 2007 | Delivered on: 21 February 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
24 January 2021 | Group of companies' accounts made up to 31 December 2019 (45 pages) |
---|---|
9 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
15 April 2020 | Termination of appointment of a director (1 page) |
8 April 2020 | Appointment of Mr Gregory Craig Duffy as a director on 1 April 2020 (2 pages) |
8 April 2020 | Appointment of Mr Keith Darling as a director on 1 April 2020 (2 pages) |
8 April 2020 | Appointment of Mr Colin Mattey as a director on 1 April 2020 (2 pages) |
8 April 2020 | Termination of appointment of Robert John Smith as a director on 31 March 2020 (1 page) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
7 October 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
22 July 2019 | Termination of appointment of Nicholas Cothill as a director on 5 July 2019 (1 page) |
16 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
6 October 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
22 February 2018 | Appointment of Mr Robert John Smith as a director on 21 February 2018 (2 pages) |
22 February 2018 | Appointment of Mr Richard Hugh Ellis as a director on 21 February 2018 (2 pages) |
15 February 2018 | Resolutions
|
8 November 2017 | Confirmation statement made on 7 November 2017 with updates (5 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with updates (5 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
30 June 2017 | Purchase of own shares. (3 pages) |
30 June 2017 | Purchase of own shares. (3 pages) |
12 June 2017 | Cancellation of shares. Statement of capital on 26 May 2017
|
12 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
12 June 2017 | Cancellation of shares. Statement of capital on 26 May 2017
|
12 June 2017 | Purchase of own shares. (3 pages) |
12 June 2017 | Purchase of own shares. (3 pages) |
8 June 2017 | Termination of appointment of Charles David Rhys Davis as a director on 30 May 2017 (1 page) |
8 June 2017 | Termination of appointment of Charles David Rhys Davis as a director on 30 May 2017 (1 page) |
31 May 2017 | Resolutions
|
31 May 2017 | Resolutions
|
31 May 2017 | Cancellation of shares. Statement of capital on 12 May 2017
|
31 May 2017 | Cancellation of shares. Statement of capital on 12 May 2017
|
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
23 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
20 June 2016 | Secretary's details changed for Mr David John Biggins on 20 June 2016 (1 page) |
20 June 2016 | Secretary's details changed for Mr David John Biggins on 20 June 2016 (1 page) |
2 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
12 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
6 January 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
6 January 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
6 January 2014 | Termination of appointment of Alexander Stott as a director (1 page) |
6 January 2014 | Termination of appointment of Alexander Stott as a director (1 page) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
15 April 2013 | Group of companies' accounts made up to 31 August 2012 (23 pages) |
15 April 2013 | Group of companies' accounts made up to 31 August 2012 (23 pages) |
14 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (8 pages) |
14 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (8 pages) |
14 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Appointment of Alexander James Herbert Stott as a director (4 pages) |
17 July 2012 | Appointment of Alexander James Herbert Stott as a director (4 pages) |
3 July 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
3 July 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
3 July 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
29 May 2012 | Resolutions
|
29 May 2012 | Resolutions
|
27 February 2012 | Group of companies' accounts made up to 31 August 2011 (22 pages) |
27 February 2012 | Group of companies' accounts made up to 31 August 2011 (22 pages) |
11 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Group of companies' accounts made up to 31 August 2010 (21 pages) |
11 January 2011 | Group of companies' accounts made up to 31 August 2010 (21 pages) |
7 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Appointment of Mr David John Biggins as a director (2 pages) |
24 September 2010 | Appointment of Mr Nicholas Cothill as a director (2 pages) |
24 September 2010 | Appointment of Mr David John Biggins as a director (2 pages) |
24 September 2010 | Appointment of Mr Nicholas Cothill as a director (2 pages) |
9 September 2010 | Termination of appointment of Stephen Stanway as a director (1 page) |
9 September 2010 | Termination of appointment of Stephen Stanway as a director (1 page) |
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
26 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
26 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
11 August 2010 | Resolutions
|
11 August 2010 | Resolutions
|
29 March 2010 | Group of companies' accounts made up to 31 August 2009 (20 pages) |
29 March 2010 | Group of companies' accounts made up to 31 August 2009 (20 pages) |
7 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (7 pages) |
7 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (7 pages) |
7 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (7 pages) |
5 December 2009 | Director's details changed for Charles David Rhys Davis on 4 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Charles David Rhys Davis on 4 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Charles David Rhys Davis on 4 December 2009 (2 pages) |
4 June 2009 | Group of companies' accounts made up to 31 August 2008 (19 pages) |
4 June 2009 | Group of companies' accounts made up to 31 August 2008 (19 pages) |
7 May 2009 | Ad 30/03/09\gbp si 3250@1=3250\gbp ic 89750/93000\ (3 pages) |
7 May 2009 | Ad 30/03/09\gbp si 3250@1=3250\gbp ic 89750/93000\ (3 pages) |
19 December 2008 | Return made up to 07/11/08; full list of members (5 pages) |
19 December 2008 | Return made up to 07/11/08; full list of members (5 pages) |
1 September 2008 | Group of companies' accounts made up to 31 August 2007 (20 pages) |
1 September 2008 | Group of companies' accounts made up to 31 August 2007 (20 pages) |
7 July 2008 | Ad 23/01/08\gbp si 500@1=500\gbp ic 89250/89750\ (1 page) |
7 July 2008 | Ad 23/01/08\gbp si 500@1=500\gbp ic 89250/89750\ (1 page) |
28 January 2008 | Ad 23/01/08--------- £ si 2000@1=2000 £ ic 87250/89250 (2 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Ad 23/01/08--------- £ si 2000@1=2000 £ ic 87250/89250 (2 pages) |
19 November 2007 | Return made up to 07/11/07; full list of members (4 pages) |
19 November 2007 | Return made up to 07/11/07; full list of members (4 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
9 July 2007 | Group of companies' accounts made up to 31 August 2006 (18 pages) |
9 July 2007 | Group of companies' accounts made up to 31 August 2006 (18 pages) |
21 February 2007 | Particulars of mortgage/charge (9 pages) |
21 February 2007 | Particulars of mortgage/charge (9 pages) |
11 December 2006 | Return made up to 07/11/06; full list of members (4 pages) |
11 December 2006 | Return made up to 07/11/06; full list of members (4 pages) |
14 March 2006 | Group of companies' accounts made up to 31 August 2005 (17 pages) |
14 March 2006 | Group of companies' accounts made up to 31 August 2005 (17 pages) |
26 January 2006 | Auditor's resignation (1 page) |
26 January 2006 | Auditor's resignation (1 page) |
25 January 2006 | Return made up to 07/11/05; full list of members (7 pages) |
25 January 2006 | Return made up to 07/11/05; full list of members (7 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | £ nc 1/200000 01/08/05 (2 pages) |
11 August 2005 | £ nc 1/200000 01/08/05 (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
14 March 2005 | Secretary's particulars changed (1 page) |
14 March 2005 | Secretary's particulars changed (1 page) |
19 November 2004 | Return made up to 07/11/04; full list of members (6 pages) |
19 November 2004 | Return made up to 07/11/04; full list of members (6 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
21 September 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
20 September 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
20 September 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
13 January 2004 | Return made up to 07/11/03; full list of members (6 pages) |
13 January 2004 | Return made up to 07/11/03; full list of members (6 pages) |
12 January 2004 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
12 January 2004 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
19 December 2002 | Return made up to 07/11/02; full list of members (6 pages) |
19 December 2002 | Return made up to 07/11/02; full list of members (6 pages) |
18 August 2002 | Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page) |
18 August 2002 | Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Incorporation (21 pages) |
7 November 2001 | Incorporation (21 pages) |