Sas Logistics Limited NORTHAMPTON


Sas Logistics started in year 2000 as Private Limited Company with registration number 04066082. The Sas Logistics company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Northampton at 1 Rushmills. Postal code: NN4 7YB.

The firm has 2 directors, namely Katie S., Lee S.. Of them, Lee S. has been with the company the longest, being appointed on 1 June 2012 and Katie S. has been with the company for the least time - from 1 April 2014. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the NN4 7EE postal code. The company is dealing with transport and has been registered as such. Its registration number is OF2005696 . It is located at 21 Galowhill Road, Northampton with a total of 9 carsand 5 trailers. It has two locations in the UK.

Sas Logistics Limited Address / Contact

Office Address 1 Rushmills
Town Northampton
Post code NN4 7YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04066082
Date of Incorporation Wed, 6th Sep 2000
Industry Freight transport by road
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (156 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Katie S.

Position: Director

Appointed: 01 April 2014

Lee S.

Position: Director

Appointed: 01 June 2012

James B.

Position: Director

Appointed: 01 August 2018

Resigned: 31 December 2019

Lee S.

Position: Secretary

Appointed: 01 June 2012

Resigned: 10 October 2017

William C.

Position: Director

Appointed: 06 September 2000

Resigned: 31 October 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 2000

Resigned: 06 September 2000

Paul H.

Position: Director

Appointed: 06 September 2000

Resigned: 01 June 2012

Richard H.

Position: Director

Appointed: 06 September 2000

Resigned: 31 October 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 September 2000

Resigned: 06 September 2000

Pardeep P.

Position: Secretary

Appointed: 06 September 2000

Resigned: 01 June 2012

Pardeep P.

Position: Director

Appointed: 06 September 2000

Resigned: 01 June 2012

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Lee S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lee S.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-281 16028 973137 740220 874169 081       
Balance Sheet
Cash Bank On Hand    18 85726 69216 94511 76029 21621 37116 07380 752
Current Assets198 79693 150205 409335 831342 264408 385572 924803 789695 106992 1131 167 8301 401 599
Debtors188 16477 276151 115280 092323 407381 693555 979792 029665 890970 7421 151 7561 320 847
Net Assets Liabilities    169 081122 48284329 755137 312184 361369 834828 351
Property Plant Equipment    126 34284 789127 878193 217298 682351 635356 138592 877
Other Debtors      145 900130 08291 491174 281334 305135 413
Cash Bank In Hand10 63215 87454 29555 73918 857       
Net Assets Liabilities Including Pension Asset Liability-281 16028 973137 740234 369169 081       
Tangible Fixed Assets 54 56268 381210 763126 342       
Reserves/Capital
Called Up Share Capital200200200200200       
Profit Loss Account Reserve-281 36028 773137 540234 169168 881       
Shareholder Funds-281 16028 973137 740220 874169 081       
Other
Accumulated Depreciation Impairment Property Plant Equipment    313 417299 473173 200180 059230 836279 017336 727460 068
Average Number Employees During Period    38 2126282936
Creditors    206 627287 676218 513227 495148 883429 008316 956329 284
Disposals Decrease In Depreciation Impairment Property Plant Equipment     143 094 32 004 39 22143 73938 800
Disposals Property Plant Equipment     144 463 66 611 39 22146 78097 000
Fixed Assets 54 56268 381207 842126 34284 789    356 138602 924
Increase From Depreciation Charge For Year Property Plant Equipment     129 150 38 86350 77787 402101 449162 141
Net Current Assets Liabilities-281 160-2 589107 573173 183135 637120 70991 47864 03380 582270 751373 791656 207
Property Plant Equipment Gross Cost    439 759384 262301 078373 276432 518630 652692 8651 052 945
Provisions For Liabilities Balance Sheet Subtotal    10 273   9 5299 01743 139101 496
Total Additions Including From Business Combinations Property Plant Equipment     88 966 138 80959 242140 355108 993457 080
Total Assets Less Current Liabilities-281 16051 973175 954370 451261 979205 498219 356257 250295 724622 386729 9291 259 131
Amount Specific Advance Or Credit Directors          9 766 
Amount Specific Advance Or Credit Made In Period Directors          9 766 
Amount Specific Advance Or Credit Repaid In Period Directors           9 766
Bank Borrowings Overdrafts      125 75595 53362 667272 671191 893134 403
Finance Lease Liabilities Present Value Total      92 758131 962163 26491 95687 127105 728
Other Creditors      227 175369 621271 940282 739269 539198 597
Other Taxation Social Security Payable      54 37298 42158 35161 64631 10294 754
Trade Creditors Trade Payables      138 825174 951156 579245 025325 492286 755
Trade Debtors Trade Receivables      410 079661 947574 399762 201817 452955 428
Accumulated Amortisation Impairment Intangible Assets           4 938
Future Minimum Lease Payments Under Non-cancellable Operating Leases          87 12783 705
Increase From Amortisation Charge For Year Intangible Assets           4 938
Intangible Assets           9 875
Intangible Assets Gross Cost           14 813
Investments Fixed Assets           172
Number Shares Issued Fully Paid           10
Other Investments Other Than Loans           172
Par Value Share           1
Total Additions Including From Business Combinations Intangible Assets           14 813
Creditors Due After One Year 23 00038 214149 57782 625       
Creditors Due Within One Year479 95695 73997 836165 691206 627       
Provisions For Liabilities Charges    10 273       
Tangible Fixed Assets Additions 81 12372 281295 20640 359       
Tangible Fixed Assets Cost Or Valuation133 91781 123128 017399 400439 759       
Tangible Fixed Assets Depreciation133 91726 56159 636187 663313 417       
Tangible Fixed Assets Depreciation Charged In Period 26 56141 453133 515124 780       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 133 9178 3785 488        
Tangible Fixed Assets Disposals 133 91725 38727 718        

Transport Operator Data

21 Galowhill Road
City Northampton
Post code NN4 7EE
Vehicles 7
Trailers 2
Station Farm
Address Denton Road , Horton
City Northampton
Post code NN7 2BG
Vehicles 2
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 4th, December 2023
Free Download (10 pages)

Company search