About

Registered Number: 04066082
Date of Incorporation: 06/09/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Mercers Manor Barns, Sherington, Buckinghamshire, MK16 9PU

 

Sas Logistics Ltd was registered on 06 September 2000, it's status at Companies House is "Active". We don't currently know the number of employees at Sas Logistics Ltd. There are 5 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENDLOVE, Katie Louise 01 April 2014 - 1
SPENDLOVE, Lee 01 June 2012 - 1
BURKIMSHER, James 01 August 2018 31 December 2019 1
HARDING, Paul Maurice 06 September 2000 01 June 2012 1
Secretary Name Appointed Resigned Total Appointments
SPENDLOVE, Lee 01 June 2012 10 October 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 January 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 22 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 12 September 2018
CH01 - Change of particulars for director 12 September 2018
AP01 - Appointment of director 08 September 2018
SH01 - Return of Allotment of shares 06 September 2018
RESOLUTIONS - N/A 13 August 2018
RESOLUTIONS - N/A 10 May 2018
CC04 - Statement of companies objects 10 May 2018
AA - Annual Accounts 22 December 2017
TM02 - Termination of appointment of secretary 06 November 2017
CS01 - N/A 12 September 2017
CH01 - Change of particulars for director 07 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 03 October 2016
AAMD - Amended Accounts 29 September 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 30 September 2015
CH01 - Change of particulars for director 29 September 2015
AD01 - Change of registered office address 29 September 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 15 July 2014
MR01 - N/A 24 June 2014
AP01 - Appointment of director 01 May 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 27 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 September 2012
AR01 - Annual Return 10 September 2012
CH03 - Change of particulars for secretary 10 September 2012
CH01 - Change of particulars for director 10 September 2012
AD01 - Change of registered office address 10 July 2012
AP01 - Appointment of director 10 July 2012
TM01 - Termination of appointment of director 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
TM02 - Termination of appointment of secretary 09 July 2012
AP03 - Appointment of secretary 09 July 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 03 November 2011
CH01 - Change of particulars for director 03 November 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 01 February 2008
363s - Annual Return 28 October 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
287 - Change in situation or address of Registered Office 25 July 2005
AA - Annual Accounts 04 February 2005
287 - Change in situation or address of Registered Office 08 December 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 03 February 2004
363s - Annual Return 29 January 2004
287 - Change in situation or address of Registered Office 29 January 2004
288c - Notice of change of directors or secretaries or in their particulars 15 April 2003
288c - Notice of change of directors or secretaries or in their particulars 15 April 2003
AA - Annual Accounts 06 February 2003
395 - Particulars of a mortgage or charge 20 September 2002
AA - Annual Accounts 04 February 2002
225 - Change of Accounting Reference Date 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288c - Notice of change of directors or secretaries or in their particulars 26 January 2001
288b - Notice of resignation of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
NEWINC - New incorporation documents 06 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2014 Outstanding

N/A

Charge of deposit 17 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.