About

Registered Number: 00654300
Date of Incorporation: 28/03/1960 (64 years and 1 month ago)
Company Status: Liquidation
Registered Address: Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE

 

S A S Autoparts Ltd was registered on 28 March 1960 with its registered office in Exeter, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROXSON, Neil Michael 24 February 2016 - 1
BROOKS, Doreen 15 May 1992 31 December 1995 1
BROOKS, Sonia Kathryn 15 May 1995 24 February 2016 1
MURGATROYD, Sallie Patricia N/A 15 May 1992 1
MURGATROYD, Sydney James N/A 15 May 1992 1
TAYLOR, Eric N/A 15 May 1992 1
Secretary Name Appointed Resigned Total Appointments
JUNEAU, Louis 07 August 2017 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 March 2018
AD01 - Change of registered office address 22 February 2018
RESOLUTIONS - N/A 19 February 2018
LIQ01 - N/A 19 February 2018
TM01 - Termination of appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
AA01 - Change of accounting reference date 22 November 2017
TM01 - Termination of appointment of director 18 August 2017
AP03 - Appointment of secretary 18 August 2017
AP01 - Appointment of director 18 August 2017
CS01 - N/A 05 June 2017
AD04 - Change of location of company records to the registered office 05 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 May 2017
AD01 - Change of registered office address 31 January 2017
AA01 - Change of accounting reference date 24 November 2016
AA - Annual Accounts 02 November 2016
AA01 - Change of accounting reference date 25 July 2016
AR01 - Annual Return 21 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2016
TM02 - Termination of appointment of secretary 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
AA01 - Change of accounting reference date 23 March 2016
MR04 - N/A 12 January 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 02 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 28 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2000
CERTNM - Change of name certificate 01 October 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 August 1999
AA - Annual Accounts 10 August 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 29 October 1998
363a - Annual Return 26 October 1998
353 - Register of members 01 September 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 22 July 1997
395 - Particulars of a mortgage or charge 12 February 1997
AA - Annual Accounts 08 November 1996
363s - Annual Return 12 June 1996
MEM/ARTS - N/A 20 November 1995
RESOLUTIONS - N/A 19 October 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 September 1995
395 - Particulars of a mortgage or charge 20 September 1995
AA - Annual Accounts 19 September 1995
363s - Annual Return 20 July 1995
288 - N/A 08 June 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 10 June 1994
AA - Annual Accounts 27 April 1994
AA - Annual Accounts 14 June 1993
363s - Annual Return 25 May 1993
MEM/ARTS - N/A 08 April 1993
RESOLUTIONS - N/A 18 March 1993
MEM/ARTS - N/A 18 March 1993
AA - Annual Accounts 17 October 1992
363s - Annual Return 10 August 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 July 1992
RESOLUTIONS - N/A 04 June 1992
RESOLUTIONS - N/A 04 June 1992
288 - N/A 04 June 1992
288 - N/A 04 June 1992
AUD - Auditor's letter of resignation 04 June 1992
128(3) - Statement of particulars of variation of rights attached to shares 04 June 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 June 1992
395 - Particulars of a mortgage or charge 01 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 May 1992
AA - Annual Accounts 25 October 1991
363b - Annual Return 26 June 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 February 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 21 February 1991
88(2)P - N/A 07 February 1991
363 - Annual Return 02 October 1990
AA - Annual Accounts 07 September 1990
AA - Annual Accounts 30 January 1990
363 - Annual Return 30 January 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 04 October 1989
AC05 - N/A 30 June 1989
RESOLUTIONS - N/A 09 June 1988
RESOLUTIONS - N/A 09 June 1988
RESOLUTIONS - N/A 09 June 1988
123 - Notice of increase in nominal capital 09 June 1988
RESOLUTIONS - N/A 21 April 1988
123 - Notice of increase in nominal capital 21 April 1988
AA - Annual Accounts 13 July 1987
363 - Annual Return 13 July 1987
395 - Particulars of a mortgage or charge 13 November 1986
288 - N/A 28 October 1986
MISC - Miscellaneous document 28 March 1960

Mortgages & Charges

Description Date Status Charge by
Debenture 07 February 1997 Fully Satisfied

N/A

Debenture 14 September 1995 Fully Satisfied

N/A

Debenture 15 May 1992 Fully Satisfied

N/A

Legal charge 31 October 1986 Fully Satisfied

N/A

Debenture 02 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.