About

Registered Number: 03891468
Date of Incorporation: 09/12/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG

 

Sas Waste Ltd was registered on 09 December 1999 and are based in Sawbridgeworth in Hertfordshire, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Da Costa, Christine, Foster, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Paul 01 January 2000 - 1
Secretary Name Appointed Resigned Total Appointments
DA COSTA, Christine 01 January 2000 - 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 27 October 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 26 October 2016
AAMD - Amended Accounts 24 October 2016
AR01 - Annual Return 10 December 2015
MR04 - N/A 02 December 2015
MR04 - N/A 02 December 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 08 January 2013
CH01 - Change of particulars for director 07 November 2012
CH03 - Change of particulars for secretary 07 November 2012
AA - Annual Accounts 06 November 2012
RESOLUTIONS - N/A 19 January 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 02 November 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2009
395 - Particulars of a mortgage or charge 03 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 08 January 2009
363a - Annual Return 14 February 2008
AA - Annual Accounts 02 December 2007
225 - Change of Accounting Reference Date 24 May 2007
CERTNM - Change of name certificate 28 February 2007
363s - Annual Return 20 January 2007
288b - Notice of resignation of directors or secretaries 28 September 2006
AA - Annual Accounts 07 August 2006
363s - Annual Return 15 December 2005
395 - Particulars of a mortgage or charge 02 November 2005
395 - Particulars of a mortgage or charge 03 August 2005
395 - Particulars of a mortgage or charge 23 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 08 September 2003
225 - Change of Accounting Reference Date 04 September 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 12 February 2003
395 - Particulars of a mortgage or charge 21 May 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 24 May 2001
RESOLUTIONS - N/A 30 April 2001
288a - Notice of appointment of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2000
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
287 - Change in situation or address of Registered Office 14 December 1999
NEWINC - New incorporation documents 09 December 1999

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 27 May 2009 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 28 October 2005 Fully Satisfied

N/A

Debenture 21 July 2005 Fully Satisfied

N/A

Debenture 19 July 2005 Fully Satisfied

N/A

Fixed and floating charge 20 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.