About

Registered Number: 07146294
Date of Incorporation: 04/02/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: Sas House,, Kingsand, Torpoint, Cornwall, PL10 1NS,

 

Sas Utility Services Ltd was setup in 2010, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. Sas Utility Services Ltd has 8 directors listed as Higgins, Darren Keith, Chinery-smith, Brenda Joan, Higgins, Darren Keith, Isham, Deborah, Smith, Stephen Andrew, Grammer, Jonathan David, Roberts, Nigel Ronald, Smith, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHINERY-SMITH, Brenda Joan 04 February 2010 - 1
HIGGINS, Darren Keith 04 February 2010 - 1
ISHAM, Deborah 04 February 2010 - 1
SMITH, Stephen Andrew 04 February 2010 - 1
GRAMMER, Jonathan David 04 February 2010 30 April 2010 1
ROBERTS, Nigel Ronald 04 February 2010 27 January 2012 1
SMITH, Mark 27 January 2012 27 June 2016 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Darren Keith 04 February 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CH01 - Change of particulars for director 09 September 2020
CH01 - Change of particulars for director 09 September 2020
CH01 - Change of particulars for director 09 September 2020
CH01 - Change of particulars for director 09 September 2020
PSC04 - N/A 17 February 2020
CS01 - N/A 14 February 2020
PSC04 - N/A 14 February 2020
CH01 - Change of particulars for director 14 February 2020
CH01 - Change of particulars for director 14 February 2020
CH01 - Change of particulars for director 14 February 2020
CH01 - Change of particulars for director 14 February 2020
AD01 - Change of registered office address 20 August 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 26 February 2018
CH01 - Change of particulars for director 26 February 2018
CH01 - Change of particulars for director 26 February 2018
CH01 - Change of particulars for director 26 February 2018
CH01 - Change of particulars for director 26 February 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 20 December 2017
CS01 - N/A 13 March 2017
CH01 - Change of particulars for director 01 February 2017
MR04 - N/A 04 January 2017
AA - Annual Accounts 21 December 2016
MR01 - N/A 28 November 2016
CH01 - Change of particulars for director 01 September 2016
CH03 - Change of particulars for secretary 01 September 2016
CH01 - Change of particulars for director 01 September 2016
CH01 - Change of particulars for director 01 September 2016
CH01 - Change of particulars for director 01 September 2016
AD01 - Change of registered office address 01 September 2016
TM01 - Termination of appointment of director 12 August 2016
CH01 - Change of particulars for director 19 July 2016
CH01 - Change of particulars for director 19 July 2016
CH01 - Change of particulars for director 19 July 2016
CH01 - Change of particulars for director 19 July 2016
CH01 - Change of particulars for director 19 July 2016
CH01 - Change of particulars for director 19 July 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 19 December 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 07 February 2013
CH01 - Change of particulars for director 07 February 2013
CH03 - Change of particulars for secretary 04 February 2013
CH01 - Change of particulars for director 04 February 2013
CH01 - Change of particulars for director 04 February 2013
CH01 - Change of particulars for director 04 February 2013
AD01 - Change of registered office address 31 January 2013
AD01 - Change of registered office address 29 January 2013
MG01 - Particulars of a mortgage or charge 29 September 2012
AR01 - Annual Return 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
AP01 - Appointment of director 10 April 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 21 February 2011
AD01 - Change of registered office address 24 May 2010
AA01 - Change of accounting reference date 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
NEWINC - New incorporation documents 04 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2016 Outstanding

N/A

Debenture 27 September 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.