About

Registered Number: 04489650
Date of Incorporation: 18/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Units 1 & 2, Blackwell Road Huthwaite, Sutton-In-Ashfield, Nottinghamshire, NG17 2RF

 

Based in Nottinghamshire, Sales Assistance Ltd was registered on 18 July 2002, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Hulbert, Timothy John, Smith, Andrea Lorraine, Smith, James Michael, Smith, Matthew Christopher, Booth, Gary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULBERT, Timothy John 12 June 2017 - 1
SMITH, Andrea Lorraine 18 July 2002 - 1
SMITH, James Michael 11 September 2014 - 1
SMITH, Matthew Christopher 11 September 2014 - 1
BOOTH, Gary 18 July 2002 09 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 29 November 2019
PSC01 - N/A 29 November 2019
SH08 - Notice of name or other designation of class of shares 20 September 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 20 July 2017
PSC04 - N/A 20 July 2017
AP01 - Appointment of director 16 June 2017
AA - Annual Accounts 22 February 2017
MR04 - N/A 18 October 2016
MR04 - N/A 18 October 2016
MR04 - N/A 18 October 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 12 August 2015
MR01 - N/A 03 December 2014
AA - Annual Accounts 27 November 2014
RESOLUTIONS - N/A 17 September 2014
CC04 - Statement of companies objects 17 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 17 September 2014
SH08 - Notice of name or other designation of class of shares 17 September 2014
AP01 - Appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 31 July 2013
AD01 - Change of registered office address 31 July 2013
AD01 - Change of registered office address 31 July 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 19 July 2012
CH01 - Change of particulars for director 19 July 2012
CH01 - Change of particulars for director 19 July 2012
CH03 - Change of particulars for secretary 19 July 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 30 July 2007
395 - Particulars of a mortgage or charge 31 May 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
287 - Change in situation or address of Registered Office 09 June 2006
395 - Particulars of a mortgage or charge 21 February 2006
AA - Annual Accounts 07 December 2005
395 - Particulars of a mortgage or charge 02 August 2005
363s - Annual Return 26 July 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 11 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2003
395 - Particulars of a mortgage or charge 19 September 2002
287 - Change in situation or address of Registered Office 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
NEWINC - New incorporation documents 18 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2014 Outstanding

N/A

Marine mortgage 11 May 2007 Fully Satisfied

N/A

Mortgage 13 February 2006 Fully Satisfied

N/A

Marine mortgage 26 July 2005 Fully Satisfied

N/A

Debenture 16 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.