About

Registered Number: 05752921
Date of Incorporation: 23/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 7 The Close, Norwich, Norfolk, NR1 4DJ

 

Having been setup in 2006, Sas Sheetmetal & Fabrication Ltd have registered office in Norwich, Norfolk, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 3 directors listed as Saunders, Ian, Saunders, Sharon Ann, Durrant, Alison for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Ian 23 March 2006 - 1
SAUNDERS, Sharon Ann 23 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DURRANT, Alison 23 March 2006 24 April 2009 1

Filing History

Document Type Date
MR01 - N/A 26 June 2020
AA - Annual Accounts 12 June 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 29 March 2017
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 11 February 2016
MR04 - N/A 21 August 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 25 March 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 19 March 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
287 - Change in situation or address of Registered Office 25 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 16 April 2009
395 - Particulars of a mortgage or charge 12 April 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
RESOLUTIONS - N/A 12 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2008
AA - Annual Accounts 17 August 2007
225 - Change of Accounting Reference Date 06 August 2007
363a - Annual Return 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
287 - Change in situation or address of Registered Office 12 April 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
NEWINC - New incorporation documents 23 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2020 Outstanding

N/A

All assets debenture 11 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.