Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAS INTERNATIONAL LIMITED
Company Information for

SAS INTERNATIONAL LIMITED

28 Sutton Park Avenue, Reading, BERKSHIRE, RG6 1AZ,
Company Registration Number
02949913
Private Limited Company
Active

Company Overview

About Sas International Ltd
SAS INTERNATIONAL LIMITED was founded on 1994-07-18 and has its registered office in Reading. The organisation's status is listed as "Active". Sas International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SAS INTERNATIONAL LIMITED
 
Legal Registered Office
28 Sutton Park Avenue
Reading
BERKSHIRE
RG6 1AZ
Other companies in RG6
 
Telephone01215533093
 
 
Trading Names/Associated Names
SAS DIRECT
Filing Information
Company Number 02949913
Company ID Number 02949913
Date formed 1994-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-07-15
Return next due 2025-07-29
Type of accounts GROUP
Last Datalog update: 2024-09-22 07:11:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAS INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SAS INTERNATIONAL LIMITED
The following companies were found which have the same name as SAS INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAS INTERNATIONAL TRADING LIMITED MINC2061 RMB 1/F LA BLDG 66 CORPORATION ROAD GRANGETOWN CARDIFF SOUTH GLAMORGAN CF11 7AW Active - Proposal to Strike off Company formed on the 2007-05-22
SAS INTERNATIONAL (CEILINGS) LIMITED C/O THE LEINSTER PARTNERSHIP NAAS TOWN CENTRE SALLINS ROAD NAAS CO.KILDARE Dissolved Company formed on the 1998-04-30
SAS INTERNATIONAL GROUP, LTD 903 CHERRY LANE Nassau N WOODMERE NY 11581 Active Company formed on the 1997-05-15
SAS INTERNATIONAL RELATIONS INC. 8820 145TH STREET Queens JAMAICA NY 11436 Active Company formed on the 2010-07-26
SAS International, LLC 3005 30th Street Boulder CO 80301 Good Standing Company formed on the 2010-12-19
SAS INTERNATIONAL, INC 14022 BEECH AVE, APT 9D NEW YORK FLUSHING NEW YORK 11355 Active Company formed on the 2015-07-14
SAS INTERNATIONAL, INC. 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 1998-04-10
SAS INTERNATIONAL, LLC 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 2007-04-16
SAS INTERNATIONAL PRIVATE LIMITED 5 KHAIRU PLACE KOL-72TR.CO.FROM ASSAM TR.CO.FROM ASSAM West Bengal ACTIVE Company formed on the 2002-03-15
SAS INTERNATIONAL PVT LTD G S RDGUWAHATI 5 KAMRUP ASSAM West Bengal STRIKE OFF Company formed on the 1998-10-06
SAS INTERNATIONAL (AUSTRALIA) PTY LTD NSW 2000 Active Company formed on the 2012-12-11
SAS INTERNATIONAL DEVELOPMENTS INC. Ontario Unknown
SAS INTERNATIONAL TRAINING & ASSESSMENT INSTITUTE PTE. LTD. CHIN SWEE ROAD Singapore 169876 Dissolved Company formed on the 2008-09-12
SAS INTERNATIONAL EDUCATIONAL SERVICES JURONG EAST AVENUE 1 Singapore 609783 Dissolved Company formed on the 2008-09-12
SAS International Metals And Resources Limited Unknown Company formed on the 2016-10-13
SAS INTERNATIONAL (HK) LIMITED Unknown Company formed on the 2012-07-05
SAS International Group Co., Limited Unknown Company formed on the 2015-07-15
SAS INTERNATIONAL MANAGEMENT CONSULTING LIMITED Active Company formed on the 2002-11-15
Sas International Export, Inc. Delaware Unknown
Sas International Corporation Delaware Unknown

Company Officers of SAS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
BRIGID SARAH MATTHEWS
Company Secretary 2011-05-23
RODERICK CRAIG ALTMAN
Director 2014-08-18
ALYN HUW GAMMON
Director 2010-12-17
RIKKY CHARLES LENNEY
Director 2014-09-01
CHRISTOPHER POWELL
Director 2016-04-06
PHILLIP JOHN SMITH
Director 2006-01-01
BRUCE ALLAN VALLANCE
Director 2014-04-07
RICHARD LYNDON WHITE
Director 2011-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTINE ANTOINETTE ROBINS
Director 2015-04-13 2016-03-31
MARK EDWARD MCELHINNEY
Director 2001-11-05 2015-11-13
EDWARD ANTHONY MCELHINNEY
Director 1996-06-28 2015-08-03
ANDREW JAMES JACKSON
Director 2008-10-28 2015-07-27
DAVID FRANK BLAND
Director 2003-12-01 2014-09-29
STEPHEN ANTHONY BURLTON
Director 2008-10-28 2014-08-07
ANDREW DAVEY
Director 2012-04-02 2014-08-07
JOHN JAMES
Director 2001-11-05 2014-08-07
WILLIAM MCELHINNEY
Director 2012-04-02 2014-08-07
JONATHAN RICHARD GRANT WOOD
Director 2006-11-14 2014-08-07
JOHN GEMMELL
Director 2001-10-10 2014-03-31
MARK ANDREW JONES
Director 2001-11-05 2012-11-19
STEVEN VICTOR HORNER
Director 2001-11-05 2012-03-30
DAVID LEATHERBARROW
Director 2010-06-01 2011-11-08
DAVID JAMES BICHAN
Company Secretary 2006-08-15 2011-05-23
SIMON STUART MORTON
Director 1999-10-01 2010-12-17
KEVIN LESLIE WILLIAMS
Director 2008-10-28 2010-04-09
KIMBERLEY DAWN ROBERTS
Company Secretary 2003-07-18 2006-08-15
MARTYN ROBERT LEWIS
Director 2003-06-16 2004-02-19
MARK GOODALL
Director 2001-07-30 2003-10-31
BRIGID MATTHEWS
Company Secretary 1994-07-29 2003-07-18
BRIGID MATTHEWS
Director 1994-07-29 2003-07-18
ROBERT JAMES
Director 1999-06-01 2001-01-04
MICHAEL HEALY
Director 1998-05-20 1999-09-30
RONALD GORDON HAMILL
Director 1994-07-29 1996-06-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-07-18 1994-07-29
INSTANT COMPANIES LIMITED
Nominated Director 1994-07-18 1994-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK CRAIG ALTMAN SAS HOLDINGS LIMITED Director 2014-08-18 CURRENT 1983-02-07 Active
ALYN HUW GAMMON SAS HOLDINGS LIMITED Director 2011-06-06 CURRENT 1983-02-07 Active
RIKKY CHARLES LENNEY CONCEPT DESIGN (INTERIORS) LIMITED Director 2011-12-06 CURRENT 1996-08-01 Dissolved 2016-01-13
RIKKY CHARLES LENNEY ASTEC PROJECTS GROUP LIMITED Director 2008-05-01 CURRENT 2008-04-05 Dissolved 2015-07-21
RIKKY CHARLES LENNEY ASTEC PROJECTS LIMITED Director 1993-12-01 CURRENT 1993-09-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-07-26CONFIRMATION STATEMENT MADE ON 15/07/24, WITH NO UPDATES
2023-08-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-04CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-03-10APPOINTMENT TERMINATED, DIRECTOR SANDRA MICHELLE CONNOLLY
2023-01-05DIRECTOR APPOINTED MRS SANDRA MICHELLE CONNOLLY
2022-08-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN FISHER
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR RIKKY CHARLES LENNEY
2022-01-04APPOINTMENT TERMINATED, DIRECTOR TRACY MASON
2022-01-04DIRECTOR APPOINTED MR JAMIL AHMED RASHID
2022-01-04AP01DIRECTOR APPOINTED MR JAMIL AHMED RASHID
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR TRACY MASON
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANIELS
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK CRAIG ALTMAN
2021-01-22AP01DIRECTOR APPOINTED MR GERARDUS JOHANNES VAN DOORMALEN
2020-12-02AP01DIRECTOR APPOINTED MR STEPHEN DANIELS
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POWELL
2020-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-01-09CH01Director's details changed for Mr Rikky Charles Lenney on 2020-01-01
2019-11-26AUDAUDITOR'S RESIGNATION
2019-10-18AP03Appointment of Mr Alyn Huw Gammon as company secretary on 2019-10-18
2019-10-18TM02Termination of appointment of Brigid Sarah Matthews on 2019-10-18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-31AP01DIRECTOR APPOINTED MRS ELIZABETH ANN FISHER
2019-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/19 FROM 31 Suttons Business Park Reading Berkshire RG6 1AZ
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ALLAN VALLANCE
2018-06-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05MR05
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 21100000
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-05-10AP01DIRECTOR APPOINTED MR CHRISTOPHER POWELL
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTINE ANTOINETTE ROBINS
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD MCELHINNEY
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 21100000
2015-08-13AR0118/07/15 ANNUAL RETURN FULL LIST
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MCELHINNEY
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MCELHINNEY
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON
2015-06-03AP01DIRECTOR APPOINTED MRS MARTINE ANTOINETTE ROBINS
2014-10-07AP01DIRECTOR APPOINTED MR RODERICK CRAIG ALTMAN
2014-10-07AP01DIRECTOR APPOINTED MR RIKKY CHARLES LENNEY
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANK BLAND
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 21100000
2014-08-11AR0118/07/14 FULL LIST
2014-08-11AP01DIRECTOR APPOINTED MR BRUCE ALLAN VALLANCE
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOOD
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCELHINNEY
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES JACKSON / 10/06/2014
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVEY
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURLTON
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCELHINNEY
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOOD
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVEY
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURLTON
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEMMELL
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22AR0118/07/13 FULL LIST
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONES
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06AR0118/07/12 FULL LIST
2012-05-29AP01DIRECTOR APPOINTED WILLIAM MCELHINNEY
2012-05-10AP01DIRECTOR APPOINTED ANDREW DAVEY
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HORNER
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEATHERBARROW
2011-07-20AR0118/07/11 FULL LIST
2011-07-20AP01DIRECTOR APPOINTED MR RICHARD LYNDON WHITE
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27AP03SECRETARY APPOINTED MRS BRIGID SARAH MATTHEWS
2011-05-27TM02APPOINTMENT TERMINATED, SECRETARY DAVID BICHAN
2011-01-17AP01DIRECTOR APPOINTED MR ALYN HUW GAMMON
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MORTON
2010-12-17SH0117/12/10 STATEMENT OF CAPITAL GBP 21100000
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20AR0118/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD GRANT WOOD / 18/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN SMITH / 18/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON STUART MORTON / 18/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONES / 18/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES / 18/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES JACKSON / 18/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEMMELL / 18/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY BURLTON / 18/07/2010
2010-06-24AP01DIRECTOR APPOINTED MR DAVID LEATHERBARROW
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WILLIAMS
2009-11-26AUDAUDITOR'S RESIGNATION
2009-08-07363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-08-07190LOCATION OF DEBENTURE REGISTER
2009-08-07287REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 31 SUTTONS BUSINESS PARK READING BERKSHIRE RG6 1AZ
2009-08-07353LOCATION OF REGISTER OF MEMBERS
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-07288aDIRECTOR APPOINTED MR KEVIN LESLIE WILLIAMS
2008-10-31288aDIRECTOR APPOINTED MR ANDREW JAMES JACKSON
2008-10-31288aDIRECTOR APPOINTED MR STEPHEN ANTHONY BURLTON
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-18363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 34-36 THE BROADWAY MAIDENHEAD BERKSHIRE SL6 1LU
2007-09-06363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-07-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-17288aNEW DIRECTOR APPOINTED
2006-08-23288aNEW SECRETARY APPOINTED
2006-08-23288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1043045 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1043045 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1043045 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1043045 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1043045 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1095228 Expired Licenced property: AVANTI HOUSE 23 ALBERT DRIVE BURGESS HILL RH15 9TN;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1095228 Expired Licenced property: AVANTI HOUSE 23 ALBERT DRIVE BURGESS HILL RH15 9TN;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1095228 Expired Licenced property: AVANTI HOUSE 23 ALBERT DRIVE BURGESS HILL RH15 9TN;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1095228 Expired Licenced property: AVANTI HOUSE 23 ALBERT DRIVE BURGESS HILL RH15 9TN;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1095228 Expired Licenced property: AVANTI HOUSE 23 ALBERT DRIVE BURGESS HILL RH15 9TN;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1095228 Expired Licenced property: AVANTI HOUSE 23 ALBERT DRIVE BURGESS HILL RH15 9TN;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1095228 Expired Licenced property: AVANTI HOUSE 23 ALBERT DRIVE BURGESS HILL RH15 9TN;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1095228 Expired Licenced property: AVANTI HOUSE 23 ALBERT DRIVE BURGESS HILL RH15 9TN;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1095228 Expired Licenced property: AVANTI HOUSE 23 ALBERT DRIVE BURGESS HILL RH15 9TN;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1008757 Active Licenced property: PARC CRESCENT UNIT 1 WATERTON INDUSTRIAL ESTATE BRIDGEND WATERTON INDUSTRIAL ESTATE GB CF31 3XU. Correspondance address: WATERTON INDUSTRIAL ESTATE PARC CRESCENT WATERTON BRIDGEND WATERTON GB CF31 3XU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1008757 Active Licenced property: PARC CRESCENT UNIT 1 WATERTON INDUSTRIAL ESTATE BRIDGEND WATERTON INDUSTRIAL ESTATE GB CF31 3XU. Correspondance address: WATERTON INDUSTRIAL ESTATE PARC CRESCENT WATERTON BRIDGEND WATERTON GB CF31 3XU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1008757 Active Licenced property: PARC CRESCENT UNIT 1 WATERTON INDUSTRIAL ESTATE BRIDGEND WATERTON INDUSTRIAL ESTATE GB CF31 3XU. Correspondance address: WATERTON INDUSTRIAL ESTATE PARC CRESCENT WATERTON BRIDGEND WATERTON GB CF31 3XU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1008757 Active Licenced property: PARC CRESCENT UNIT 1 WATERTON INDUSTRIAL ESTATE BRIDGEND WATERTON INDUSTRIAL ESTATE GB CF31 3XU. Correspondance address: WATERTON INDUSTRIAL ESTATE PARC CRESCENT WATERTON BRIDGEND WATERTON GB CF31 3XU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1008757 Active Licenced property: PARC CRESCENT UNIT 1 WATERTON INDUSTRIAL ESTATE BRIDGEND WATERTON INDUSTRIAL ESTATE GB CF31 3XU. Correspondance address: WATERTON INDUSTRIAL ESTATE PARC CRESCENT WATERTON BRIDGEND WATERTON GB CF31 3XU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1008757 Active Licenced property: PARC CRESCENT UNIT 1 WATERTON INDUSTRIAL ESTATE BRIDGEND WATERTON INDUSTRIAL ESTATE GB CF31 3XU. Correspondance address: WATERTON INDUSTRIAL ESTATE PARC CRESCENT WATERTON BRIDGEND WATERTON GB CF31 3XU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1095346 Expired Licenced property: UNIT D GILDERSOME SPUR IND EST NEPSHAW LANE SOUTH LEEDS LS27 7JQ;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1095346 Expired Licenced property: UNIT D GILDERSOME SPUR IND EST NEPSHAW LANE SOUTH LEEDS LS27 7JQ;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1095346 Expired Licenced property: UNIT D GILDERSOME SPUR IND EST NEPSHAW LANE SOUTH LEEDS LS27 7JQ;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1095346 Expired Licenced property: UNIT D GILDERSOME SPUR IND EST NEPSHAW LANE SOUTH LEEDS LS27 7JQ;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1095346 Expired Licenced property: UNIT D GILDERSOME SPUR IND EST NEPSHAW LANE SOUTH LEEDS LS27 7JQ;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1095346 Expired Licenced property: UNIT D GILDERSOME SPUR IND EST NEPSHAW LANE SOUTH LEEDS LS27 7JQ;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1095346 Expired Licenced property: UNIT D GILDERSOME SPUR IND EST NEPSHAW LANE SOUTH LEEDS LS27 7JQ;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1095346 Expired Licenced property: UNIT D GILDERSOME SPUR IND EST NEPSHAW LANE SOUTH LEEDS LS27 7JQ;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1095346 Expired Licenced property: UNIT D GILDERSOME SPUR IND EST NEPSHAW LANE SOUTH LEEDS LS27 7JQ;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1095346 Expired Licenced property: UNIT D GILDERSOME SPUR IND EST NEPSHAW LANE SOUTH LEEDS LS27 7JQ;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0262506 Active Licenced property: ROUNDS GREEN ROAD APOLLO PARK OLDBURY GB B69 2DA. Correspondance address: ROUNDS GREEN ROAD APOLLO PARK OLDBURY OLDBURY OLDBURY GB B69 2DA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0262506 Active Licenced property: ROUNDS GREEN ROAD APOLLO PARK OLDBURY GB B69 2DA. Correspondance address: ROUNDS GREEN ROAD APOLLO PARK OLDBURY OLDBURY OLDBURY GB B69 2DA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0262506 Active Licenced property: ROUNDS GREEN ROAD APOLLO PARK OLDBURY GB B69 2DA. Correspondance address: ROUNDS GREEN ROAD APOLLO PARK OLDBURY OLDBURY OLDBURY GB B69 2DA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0262506 Active Licenced property: ROUNDS GREEN ROAD APOLLO PARK OLDBURY GB B69 2DA. Correspondance address: ROUNDS GREEN ROAD APOLLO PARK OLDBURY OLDBURY OLDBURY GB B69 2DA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0262506 Active Licenced property: ROUNDS GREEN ROAD APOLLO PARK OLDBURY GB B69 2DA. Correspondance address: ROUNDS GREEN ROAD APOLLO PARK OLDBURY OLDBURY OLDBURY GB B69 2DA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1018851 Active Licenced property: SUTTON PARK AVENUE 31 SUTTONS BUSINESS PARK EARLEY READING EARLEY GB RG6 1AZ. Correspondance address: SUTTONS BUSINESS PARK UNIT 31 SUTTON PARK AVENUE EARLEY READING SUTTON PARK AVENUE GB RG6 1AZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1018851 Active Licenced property: SUTTON PARK AVENUE 31 SUTTONS BUSINESS PARK EARLEY READING EARLEY GB RG6 1AZ. Correspondance address: SUTTONS BUSINESS PARK UNIT 31 SUTTON PARK AVENUE EARLEY READING SUTTON PARK AVENUE GB RG6 1AZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1018851 Active Licenced property: SUTTON PARK AVENUE 31 SUTTONS BUSINESS PARK EARLEY READING EARLEY GB RG6 1AZ. Correspondance address: SUTTONS BUSINESS PARK UNIT 31 SUTTON PARK AVENUE EARLEY READING SUTTON PARK AVENUE GB RG6 1AZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1018851 Active Licenced property: SUTTON PARK AVENUE 31 SUTTONS BUSINESS PARK EARLEY READING EARLEY GB RG6 1AZ. Correspondance address: SUTTONS BUSINESS PARK UNIT 31 SUTTON PARK AVENUE EARLEY READING SUTTON PARK AVENUE GB RG6 1AZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1018851 Active Licenced property: SUTTON PARK AVENUE 31 SUTTONS BUSINESS PARK EARLEY READING EARLEY GB RG6 1AZ. Correspondance address: SUTTONS BUSINESS PARK UNIT 31 SUTTON PARK AVENUE EARLEY READING SUTTON PARK AVENUE GB RG6 1AZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1018851 Active Licenced property: SUTTON PARK AVENUE 31 SUTTONS BUSINESS PARK EARLEY READING EARLEY GB RG6 1AZ. Correspondance address: SUTTONS BUSINESS PARK UNIT 31 SUTTON PARK AVENUE EARLEY READING SUTTON PARK AVENUE GB RG6 1AZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1018851 Active Licenced property: SUTTON PARK AVENUE 31 SUTTONS BUSINESS PARK EARLEY READING EARLEY GB RG6 1AZ. Correspondance address: SUTTONS BUSINESS PARK UNIT 31 SUTTON PARK AVENUE EARLEY READING SUTTON PARK AVENUE GB RG6 1AZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-01-31 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-09-27 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by SAS INTERNATIONAL LIMITED

SAS INTERNATIONAL LIMITED has registered 1 patents

GB2466450 ,

Domain Names
We could not find the registrant information for the domain

SAS INTERNATIONAL LIMITED owns 5 domain names.

hcp-sasint.co.uk   sasint-hcp.co.uk   saspartitioning.co.uk   sas-international.co.uk   sasint.co.uk  

Trademarks
We have not found any records of SAS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as SAS INTERNATIONAL LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
Business rates information was found for SAS INTERNATIONAL LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Warehouse and Premises UNIT D NEPSHAW LANE SOUTH GILDERSOME LEEDS LS27 7JQ 32,75003/07/2009
WAREHOUSE AND PREMISES UNIT D DARTSTONE WEST INDUSTRIAL ESTATE NEPSHAW LANE, GILDERSOME, MORLEY LEEDS LS27 7JQ 17,50006/06/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party SAS INTERNATIONAL LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCJ CEILINGS LTDEvent Date2012-10-22
In the High Court of Justice (Chancery Division) Bristol District Registry case number 1115 A Petition to wind up the above-named Company having its Registered Office at Unit 9, Jupiter Court, Orion Business Park, North Shields, Tyne and Wear NE29 7SE , presented on 22 October 2012 by SAS INTERNATIONAL LIMITED , Parc Crescent, Waterton Industrial Estate, Bridgend CF31 3XU , claiming to be a Creditor of the Company, will be heard at Bristol District Registry, Bristol Civil Justice Centre, 2 Redcliff Street, Bristol BS1 6GR , on 13 December 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 4.00 pm on 12 December 2012 . The Petitioners Solicitor is Lester Aldridge LLP , Russell House, Oxford Road, Bournemouth . (Ref HG.KS.EU08210.6.) :
 
Initiating party SAS INTERNATIONAL LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyDECORATIVE & ORNAMENTAL PLASTERING (UK) LTD.Event Date2011-09-16
In the High Court of Justice (Chancery Division) Bristol District Registry case number 1121 A Petition to wind up the above-named Company having its Registered Office at Westwood Farm, Highcross Road, Southfleet, Kent DA13 9PH , presented on 16 September 2011 by SAS INTERNATIONAL LIMITED , Parc Crescent, Waterton Industrial Estate, Bridgend CF31 3XU , claiming to be a Creditor of the Company, will be heard at the Bristol District Registry, Bristol Civil Justice Centre, 2 Redcliff Street, Bristol BS1 6GR , on 3 November 2011 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 4.00 pm on 2 November 2011 . The Petitioners Solicitor is Lester Aldridge LLP , Russell House, Oxford Road, Bournemouth . (Ref HG.CJH.EU08210.5.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.