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

SASOL INTERNATIONAL SERVICES LIMITED

C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, WEST MIDLANDS, B3 3HN,
Company Registration Number
03479256
Private Limited Company
Liquidation

Company Overview

About Sasol International Services Ltd
SASOL INTERNATIONAL SERVICES LIMITED was founded on 1997-12-05 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Sasol International Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SASOL INTERNATIONAL SERVICES LIMITED
 
Legal Registered Office
C/O Teneo Financial Advisory Limited 156 Great Charles Street
Queensway
Birmingham
WEST MIDLANDS
B3 3HN
Other companies in EC1A
 
Filing Information
Company Number 03479256
Company ID Number 03479256
Date formed 1997-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-06-30
Account next due 25/03/2022
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB710610391  
Last Datalog update: 2023-04-18 11:59:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SASOL INTERNATIONAL SERVICES 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.

Company Officers of SASOL INTERNATIONAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SISEC LIMITED
Nominated Secretary 1997-12-05
PIETER BASSON
Director 2014-11-27
PHILIP RUDOLF DU TOIT
Director 2014-11-27
ELLENDHREN GOVENDER
Director 2018-02-06
PETER RICHARD ERNEST NORTON
Director 1997-12-15
ANDRE JACOBUS PRINS VAN WYK
Director 2018-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
NATALIE DENISHREE NAIDOO
Director 2010-05-19 2018-02-06
NICOLAAS JOHANNES NIEUWENHUIS
Director 2013-02-21 2018-02-06
DESMOND GUSTAV GIRD
Director 2010-08-25 2014-11-27
NDIITWANI GRACE NNDWAMMBI
Director 2012-03-01 2014-11-27
DANIEL CHRISTIAAN CRONJE
Director 2010-11-17 2013-02-21
PIETER BASSON
Director 2009-05-06 2012-03-01
FEROZA SYED
Director 2009-05-06 2010-05-21
ANTHONY MADIMETJA MOKABA
Director 2007-06-18 2009-10-14
MAURICE RADEBE
Director 2007-06-18 2009-10-14
HENDRIK JACOBUS LOUBSER
Director 2001-05-30 2009-01-26
JOHANNES ALBERTUS BOTHA
Director 2002-02-17 2007-05-15
DESMOND GUSTAV GIRD
Director 2000-08-07 2001-11-30
ROEDOLPH MARTHINUS BOTHA
Director 1999-06-25 2000-08-07
ERNST OBERHOLSTER
Director 1997-12-15 1999-06-25
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 1997-12-05 1997-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SISEC LIMITED BOWTHORPE INDUSTRIAL ESTATE (NO.1) LIMITED Nominated Secretary 2002-02-28 CURRENT 2002-02-28 Active - Proposal to Strike off
SISEC LIMITED BOWTHORPE INDUSTRIAL ESTATE (NO.2) LIMITED Nominated Secretary 2002-02-28 CURRENT 2002-02-28 Active - Proposal to Strike off
SISEC LIMITED CHARLOTTE HOUSE GLASGOW LIMITED Nominated Secretary 2001-12-05 CURRENT 2001-12-05 Dissolved 2018-09-11
SISEC LIMITED FOUNTAIN PRECINCT (NO.1) LIMITED Nominated Secretary 2001-12-05 CURRENT 2001-12-05 Active - Proposal to Strike off
SISEC LIMITED MARKET GATES GREAT YARMOUTH (NO. 2) LIMITED Nominated Secretary 2001-11-30 CURRENT 2001-11-30 Active - Proposal to Strike off
SISEC LIMITED HERTFORD INDUSTRIAL ESTATE (NO. 1) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active
SISEC LIMITED BRAUNSTONE INDUSTRIAL ESTATE (NO.1) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED 18 MANSELL STREET LONDON (NO.1) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED AUCHINLECK FIVE WAYS (NO. 2) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED CLEPPA PARK NEWPORT (NO. 2) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED LARKFIELD TRADING ESTATE (NO.2) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED LLOYDS COURT MILTON KEYNES (NO. 2) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED NEW CASTLE HOUSE (NO. 2) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED LLOYDS COURT MILTON KEYNES (NO.1) LIMITED Nominated Secretary 2001-11-29 CURRENT 2001-11-29 Active - Proposal to Strike off
SISEC LIMITED GUILD CENTRE PRESTON (NO. 1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Dissolved 2018-09-11
SISEC LIMITED FELAW MALTINGS IPSWICH (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED GARFIELD HOUSE LONDON (NO. 1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED 18 MANSELL STREET LONDON (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED CRAY HOUSE SIDCUP (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED BRAUNSTONE INDUSTRIAL ESTATE (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED GUILD CENTRE PRESTON (NO. 2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED GARFIELD HOUSE LONDON (NO. 2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED AUCHINLECK FIVE WAYS (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED LARKFIELD TRADING ESTATE (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED THREE STARS EGHAM (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED MAGHULL SHOPPING CENTRE (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED MONCKTON ROAD WAKEFIELD (NO. 1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED ST GEORGE'S GRAVESEND (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED MANCHESTER OAKLAND HOUSE (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED MARLAND HOUSE CARDIFF (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED THREE STARS EGHAM (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Dissolved 2018-09-11
SISEC LIMITED LEEDS TOWER HOUSE (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED MANCHESTER OAKLAND HOUSE (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED IBEX HOUSE LONDON (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED MONCKTON ROAD WAKEFIELD (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED FELAW MALTINGS IPSWICH (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED HERTFORD INDUSTRIAL ESTATE (NO. 2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active
SISEC LIMITED MAGHULL SHOPPING CENTRE (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED CRAY HOUSE SIDCUP (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED MARLAND HOUSE CARDIFF (NO. 1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED CLEPPA PARK NEWPORT (NO.1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED THE ORCHARDS CARDIFF (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active
SISEC LIMITED THE ORCHARDS CARDIFF (NO. 1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active
SISEC LIMITED LEEDS TOWER HOUSE (NO.2) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED ST GEORGE'S GRAVESEND (NO. 1) LIMITED Nominated Secretary 2001-11-28 CURRENT 2001-11-28 Active - Proposal to Strike off
SISEC LIMITED LOVELLS LIMITED Nominated Secretary 2001-07-11 CURRENT 2001-07-11 Active
SISEC LIMITED MEINL CAPITAL MARKETS LIMITED Nominated Secretary 2000-10-30 CURRENT 2000-10-30 Active
SISEC LIMITED LOVELL & CO. LIMITED Nominated Secretary 2000-03-14 CURRENT 2000-03-14 Active
SISEC LIMITED LOVELL WHITE DURRANT LIMITED Nominated Secretary 2000-01-19 CURRENT 2000-01-19 Active
SISEC LIMITED THE LENDING STANDARDS BOARD LIMITED Nominated Secretary 1999-10-14 CURRENT 1999-10-14 Active
SISEC LIMITED BENDLER INVESTMENTS II LTD Nominated Secretary 1999-05-07 CURRENT 1999-05-07 Liquidation
SISEC LIMITED HOGAN LOVELLS (CIS) Nominated Secretary 1997-03-12 CURRENT 1997-03-12 Active
SISEC LIMITED LOVELLS (MOSCOW) LIMITED Nominated Secretary 1997-02-21 CURRENT 1997-02-21 Active
SISEC LIMITED HOGAN LOVELLS SERVICES Nominated Secretary 1994-02-16 CURRENT 1994-02-16 Active
SISEC LIMITED H REALISATIONS LIMITED Nominated Secretary 1993-09-07 CURRENT 1955-04-21 Liquidation
SISEC LIMITED HOGAN LOVELLS PENSION TRUSTEES LIMITED Nominated Secretary 1993-03-08 CURRENT 1991-03-08 Active
SISEC LIMITED LOVELL WHITE LIMITED Nominated Secretary 1993-01-21 CURRENT 1992-01-21 Active
SISEC LIMITED AFRICAN CONSULTING ENGINEERING SERVICES LIMITED Nominated Secretary 1992-12-31 CURRENT 1983-01-26 Active - Proposal to Strike off
SISEC LIMITED LOVITING LIMITED Nominated Secretary 1992-11-12 CURRENT 1972-07-21 Active
SISEC LIMITED SERJEANTS' INN NOMINEES LIMITED Nominated Secretary 1992-11-12 CURRENT 1962-05-22 Active
SISEC LIMITED HOGAN LOVELLS TRUSTEES Nominated Secretary 1992-11-12 CURRENT 1968-12-30 Active
SISEC LIMITED DAYTON PROGRESS LIMITED Nominated Secretary 1992-11-07 CURRENT 1965-08-12 Active
SISEC LIMITED GARDEN COMPANY (UK) LIMITED Nominated Secretary 1992-10-11 CURRENT 1986-12-19 Active
SISEC LIMITED GENERAL CHEMICAL (GREAT BRITAIN) LIMITED Nominated Secretary 1992-10-08 CURRENT 1981-08-11 Dissolved 2015-06-16
SISEC LIMITED PRECISION VALVE U.K. LIMITED Nominated Secretary 1992-09-29 CURRENT 1983-01-17 Active
SISEC LIMITED 65 HOLBORN VIADUCT LIMITED Nominated Secretary 1992-06-11 CURRENT 1990-06-11 Active
SISEC LIMITED 7-ELEVEN LIMITED Nominated Secretary 1991-10-09 CURRENT 1985-06-10 Active
SISEC LIMITED ALIMENTA (U.K.) LIMITED Nominated Secretary 1991-02-21 CURRENT 1979-10-31 Dissolved 2016-12-27
ANDRE JACOBUS PRINS VAN WYK SASOL EUROPEAN HOLDINGS LIMITED Director 2017-08-07 CURRENT 1993-10-01 Active
ANDRE JACOBUS PRINS VAN WYK SASOL UK LIMITED Director 2015-05-14 CURRENT 1989-09-27 Active

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
2023-04-18Final Gazette dissolved via compulsory strike-off
2023-01-18Voluntary liquidation. Notice of members return of final meeting
2023-01-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM 156 Great Charles Street Queensway Birmingham B3 3HN
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM 156 Great Charles Street Queensway Birmingham B3 3HN
2022-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/22 FROM 156 Great Charles Street Queensway Birmingham B3 3HN
2022-10-26LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-24
2022-03-07AD02Register inspection address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Iron Mountain Trinity Trading Estate Tribune Dr Sittingbourne ME10 2PT
2022-03-03AD03Registers moved to registered inspection location of 21 Holborn Viaduct London EC1A 2DY
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 21 Holborn Viaduct London EC1A 2DY
2021-09-07600Appointment of a voluntary liquidator
2021-09-07LRESSPResolutions passed:
  • Special resolution to wind up on 2021-08-25
2021-09-07LIQ01Voluntary liquidation declaration of solvency
2021-08-26TM02Termination of appointment of Sisec Limited on 2021-08-25
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD ERNEST NORTON
2021-05-17AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ELLENDHREN GOVENDER
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-12-15CH01Director's details changed for Mr Philip Rudolf Du Toit on 2020-10-01
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-12-10AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-14AP01DIRECTOR APPOINTED MR PHINDA MPHIWA VILAKAZI
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PIETER BASSON
2018-12-19AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-02-13AP01DIRECTOR APPOINTED MR ANDRE JACOBUS PRINS VAN WYK
2018-02-13AP01DIRECTOR APPOINTED MR ELLENDHREN GOVENDER
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAAS NIEUWENHUIS
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE NAIDOO
2017-12-18PSC02Notification of Sasol Limited as a person with significant control on 2016-04-06
2017-12-18PSC09Withdrawal of a person with significant control statement on 2017-12-18
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 200000
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-12-08AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-03-17AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 200000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 200000
2015-12-16AR0105/12/15 ANNUAL RETURN FULL LIST
2015-12-14CH01Director's details changed for Mr Philip Rudolf Du Toit on 2015-12-01
2015-12-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-01-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-17CH01Director's details changed for Nicolaas Johannes Nieuwenhuis on 2014-01-01
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 200000
2014-12-17AR0105/12/14 ANNUAL RETURN FULL LIST
2014-12-16AP01DIRECTOR APPOINTED PIETER BASSON
2014-12-16AP01DIRECTOR APPOINTED MR PHILIP RUDOLF DU TOIT
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR NDIITWANI NNDWAMMBI
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND GIRD
2014-01-08AUDAUDITOR'S RESIGNATION
2014-01-06MISCSection 519
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 200000
2013-12-19AR0105/12/13 ANNUAL RETURN FULL LIST
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NDIITWANI GRACE NNDWAMMBI / 01/12/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NDIITWANI GRACE NNDWAMMBI / 01/12/2013
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND GUSTAV GIRD / 01/12/2013
2013-12-11AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-04AP01DIRECTOR APPOINTED NICOLAAS JOHANNES NIEUWENHUIS
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CRONJE
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE DENISHREE NAIDOO / 01/12/2012
2013-01-02AR0105/12/12 FULL LIST
2012-11-14AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-24AP01DIRECTOR APPOINTED NDIITWANI GRACE NNDWAMMBI
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PIETER BASSON
2012-02-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-23AR0105/12/11 FULL LIST
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHRISTIAAN CRONJE / 01/01/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHRISTIAAN CRONJE / 01/01/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD ERNEST NORTON / 01/12/2011
2011-01-10AR0105/12/10 FULL LIST
2011-01-06AP01DIRECTOR APPOINTED MR DESMOND GUSTAV GIRD
2011-01-06AP01DIRECTOR APPOINTED MR DANIEL CHRISTIAAN CRONJE
2010-12-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-28AP01DIRECTOR APPOINTED NATALIE DENISHREE NAIDOO
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR FEROZA SYED
2010-03-11AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-13AR0105/12/09 FULL LIST
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOKABA
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE RADEBE
2010-01-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-05AD02SAIL ADDRESS CREATED
2010-01-04AP01DIRECTOR APPOINTED FEROZA SYED
2010-01-04AP01DIRECTOR APPOINTED PIETER BASSON
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR HENDRIK LOUBSER
2009-01-16363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-12-15AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-01-09363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-03288aNEW DIRECTOR APPOINTED
2007-10-09AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-31288bDIRECTOR RESIGNED
2007-02-23AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-23363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-01-26AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-16363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-01-26363aRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-11-19AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-07363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-10-24AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-01-16363aRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-10-02AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-07-15AUDAUDITOR'S RESIGNATION
2002-04-24288aNEW DIRECTOR APPOINTED
2002-03-19363aRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2002-03-19288bDIRECTOR RESIGNED
2002-01-31288aNEW DIRECTOR APPOINTED
2001-10-10AAFULL ACCOUNTS MADE UP TO 25/06/01
2001-04-23AAFULL ACCOUNTS MADE UP TO 25/06/00
2001-02-28288aNEW DIRECTOR APPOINTED
2001-02-28363aRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to SASOL INTERNATIONAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-09-01
Resolution2021-09-01
Appointmen2021-09-01
Fines / Sanctions
No fines or sanctions have been issued against SASOL INTERNATIONAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SASOL INTERNATIONAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Intangible Assets
Patents
We have not found any records of SASOL INTERNATIONAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SASOL INTERNATIONAL SERVICES LIMITED
Trademarks
We have not found any records of SASOL INTERNATIONAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SASOL INTERNATIONAL SERVICES 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 (46900 - Non-specialised wholesale trade) as SASOL INTERNATIONAL SERVICES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where SASOL INTERNATIONAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partySASOL INTERNATIONAL SERVICES LIMITEDEvent Date2021-09-01
 
Initiating party Event TypeResolution
Defending partySASOL INTERNATIONAL SERVICES LIMITEDEvent Date2021-09-01
 
Initiating party Event TypeAppointmen
Defending partySASOL INTERNATIONAL SERVICES LIMITEDEvent Date2021-09-01
Name of Company: SASOL INTERNATIONAL SERVICES LIMITED Company Number: 03479256 Nature of Business: Non-specialised wholesale trade Previous Name of Company: Sasol Trading Services Limited Registered o…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SASOL INTERNATIONAL SERVICES 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 SASOL INTERNATIONAL SERVICES 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.