Company NameSascron Limited
DirectorKimber Pal Chodha
Company StatusActive
Company Number08165869
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Director

Director NameMr Kimber Pal Chodha
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2012(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThe Old Bakery Little Knowl Hill
Ashford Hill
Thatcham
Berkshire
RG19 8BJ

Contact

Websitewww.sascron.co.uk

Location

Registered AddressWing 1, 9th Floor Berkeley Square House
Berkeley Square
London
W1J 6BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

18 June 2014Delivered on: 30 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 August 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
5 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
8 July 2019Amended accounts made up to 31 August 2018 (3 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
26 June 2018Change of details for Mr Kimber Pal Chodha as a person with significant control on 26 June 2018 (2 pages)
26 June 2018Director's details changed for Mr Kimber Pal Chodha on 26 June 2018 (2 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 February 2017Registered office address changed from Suite 3 Level 5 Berkeley Square House Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 13 February 2017 (1 page)
13 February 2017Registered office address changed from Suite 3 Level 5 Berkeley Square House Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 13 February 2017 (1 page)
7 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
30 June 2014Registration of charge 081658690001 (5 pages)
30 June 2014Registration of charge 081658690001 (5 pages)
21 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
2 August 2012Incorporation (32 pages)
2 August 2012Incorporation (32 pages)