SAS SECURITY PRODUCTS LTD
Overview
| Company Name | SAS SECURITY PRODUCTS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02701887 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SAS SECURITY PRODUCTS LTD?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is SAS SECURITY PRODUCTS LTD located?
| Registered Office Address | Unit 2 Prime Buildings Daux Road RH14 9SJ Billingshurst West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAS SECURITY PRODUCTS LTD?
| Company Name | From | Until |
|---|---|---|
| SAS PRODUCTS (BRISTOL) LIMITED | Mar 30, 1992 | Mar 30, 1992 |
What are the latest accounts for SAS SECURITY PRODUCTS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SAS SECURITY PRODUCTS LTD?
| Last Confirmation Statement Made Up To | Jan 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 07, 2025 |
| Overdue | No |
What are the latest filings for SAS SECURITY PRODUCTS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Jan 07, 2025 with updates | 5 pages | CS01 | ||
Registered office address changed from The Action Building 63 Victoria Road Burgess Hill West Sussex RH15 9LN England to Unit 2 Prime Buildings Daux Road Billingshurst West Sussex RH14 9SJ on Dec 17, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jan 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Cessation of Jonathan Pons as a person with significant control on Oct 26, 2018 | 1 pages | PSC07 | ||
Cessation of Dawn Pons as a person with significant control on Oct 26, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 07, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Jan 07, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Previous accounting period extended from Jul 31, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Jan 07, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Jul 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Jan 07, 2020 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Chestnut House Chesley Hill Wick Bristol BS30 5NE to 63 Victoria Road Burgess Hill RH15 9LN | 1 pages | AD02 | ||
Unaudited abridged accounts made up to Jul 31, 2018 | 8 pages | AA | ||
Registered office address changed from The Action Building 63 Victoria Road Burgess Hill West Sussex United Kingdom to The Action Building 63 Victoria Road Burgess Hill West Sussex RH15 9LN on Mar 06, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jan 07, 2019 with updates | 4 pages | CS01 | ||
Registered office address changed from Chestnut House Chesley Hill Wick Bristol BS30 5NE to The Action Building 63 Victoria Road Burgess Hill West Sussex on Oct 29, 2018 | 1 pages | AD01 | ||
Notification of Sas Global Holdings Ltd as a person with significant control on Oct 26, 2018 | 2 pages | PSC02 | ||
Notification of Dawn Pons as a person with significant control on Oct 26, 2018 | 2 pages | PSC01 | ||
Notification of Jonathan Pons as a person with significant control on Oct 26, 2018 | 2 pages | PSC01 | ||
Appointment of Mrs Dawn Pons as a secretary on Oct 26, 2018 | 2 pages | AP03 | ||
Who are the officers of SAS SECURITY PRODUCTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PONS, Dawn | Secretary | Daux Road RH14 9SJ Billingshurst Unit 2 Prime Buildings West Sussex England | 251887520001 | |||||||
| PONS, Jonathan | Director | Daux Road RH14 9SJ Billingshurst Unit 2 Prime Buildings West Sussex England | England | British | Director | 250293420001 | ||||
| CURTIS, Margaret | Secretary | Ingleside House Farm Chesley Hill Wick BS30 5NE Bristol South Gloucestershire | British | 70917100001 | ||||||
| SPENCER COMPANY FORMATIONS LIMITED | Nominee Secretary | Scorpio House 102 Sydney Street Chelsea SW3 6NJ London | 900003550001 | |||||||
| CURTIS, Margaret | Director | Chestnut House Chesley Hill BS30 5NE Wick Bristol | England | British | Company Secretary | 161301860001 | ||||
| CURTIS, Mark Andrew | Director | Ingleside House Farm Chesley Hill BS30 5NE Wick Bristol South Gloucestershire | United Kingdom | British | M D | 74302790001 | ||||
| SPENCER COMPANY FORMATIONS (DELAWARE) INC | Nominee Director | 25 Greystone Manor 19958 Lewes Delaware United States Of America | 900003730001 | |||||||
| SPENCER COMPANY FORMATIONS LIMITED | Nominee Director | Scorpio House 102 Sydney Street Chelsea SW3 6NJ London | 900003550001 |
Who are the persons with significant control of SAS SECURITY PRODUCTS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Jonathan Pons | Oct 26, 2018 | 63 Victoria Road RH15 9LN Burgess Hill The Action Building West Sussex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Dawn Pons | Oct 26, 2018 | 63 Victoria Road RH15 9LN Burgess Hill The Action Building West Sussex England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Sas Global Holdings Ltd | Oct 26, 2018 | 63 Victoria Road RH15 9LN Burgess Hill The Action Building West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Curtis | May 11, 2016 | Chestnut House Chesley Hill BS30 5NE Wick Bristol | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0