Sas Fabrications Ltd BERKHAMSTED


Sas Fabrications started in year 2004 as Private Limited Company with registration number 05038255. The Sas Fabrications company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Berkhamsted at 2 Claridge Court. Postal code: HP4 2AF. Since 2023/10/24 Sas Fabrications Ltd is no longer carrying the name Sas Quality Services.

The firm has one director. Andrew S., appointed on 9 February 2004. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Simon S. who worked with the the firm until 1 March 2014.

Sas Fabrications Ltd Address / Contact

Office Address 2 Claridge Court
Office Address2 Lower Kings Road
Town Berkhamsted
Post code HP4 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05038255
Date of Incorporation Mon, 9th Feb 2004
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (10 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Andrew S.

Position: Director

Appointed: 09 February 2004

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 09 February 2004

Resigned: 09 February 2004

Kevin S.

Position: Director

Appointed: 09 February 2004

Resigned: 01 March 2014

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 2004

Resigned: 09 February 2004

Simon S.

Position: Secretary

Appointed: 09 February 2004

Resigned: 01 March 2014

Simon S.

Position: Director

Appointed: 09 February 2004

Resigned: 01 March 2014

Matthew S.

Position: Director

Appointed: 09 February 2004

Resigned: 01 March 2014

People with significant control

The list of PSCs that own or control the company includes 2 names. As we established, there is Andrew S. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Elizabeth S. This PSC owns 25-50% shares.

Andrew S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Elizabeth S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Sas Quality Services October 24, 2023
Tiger Innovations (UK) December 12, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth73 88964 04845 86315 810       
Balance Sheet
Current Assets126 015165 896183 94498 82241 475105 33182 11896 772124 398141 937108 549
Net Assets Liabilities   17 8808 52036 91131 47312 63627 08929 98444 260
Cash Bank In Hand66 60854 058         
Debtors59 407111 838         
Net Assets Liabilities Including Pension Asset Liability73 88964 04745 86315 810       
Tangible Fixed Assets7 21014 927         
Reserves/Capital
Called Up Share Capital100100         
Profit Loss Account Reserve73 78963 948         
Shareholder Funds73 88964 04845 86315 810       
Other
Version Production Software         11
Average Number Employees During Period    5563422
Creditors   5 33912 1548 9935 6542 13527 795119 45463 505
Fixed Assets7 21014 92711 94010 35429 18034 23525 90522 91232 42527 74419 275
Net Current Assets Liabilities72 77562 70644 56312 866-8 50611 66911 22226 85922 45923 02545 316
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 351746   524542272
Total Assets Less Current Liabilities79 98577 63456 50323 22020 67445 90437 12714 77154 88450 76964 591
Creditors Due After One Year4 66110 6018 2525 339       
Creditors Due Within One Year53 240103 190139 38185 956       
Number Shares Allotted100100         
Par Value Share 1         
Provisions For Liabilities Charges1 4352 9852 3882 071       
Value Shares Allotted100100         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on 2023/07/31
filed on: 27th, March 2024
Free Download (7 pages)

Company search