About

Registered Number: 03621719
Date of Incorporation: 25/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 7 Business Development Centre, Business Park, Craven Arms, Shropshire, SY7 8DZ

 

Sastak Services Ltd was established in 1998, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Millington, Edward Clive, Brereton, Julia Netta, Williamson, Colin Henry for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLINGTON, Edward Clive 02 March 2007 - 1
WILLIAMSON, Colin Henry 25 August 1998 02 March 2007 1
Secretary Name Appointed Resigned Total Appointments
BRERETON, Julia Netta 25 August 1998 30 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 20 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 01 September 2011
AD01 - Change of registered office address 01 September 2011
AA - Annual Accounts 07 July 2011
TM02 - Termination of appointment of secretary 07 February 2011
AR01 - Annual Return 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 04 June 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
363a - Annual Return 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 11 April 2005
287 - Change in situation or address of Registered Office 08 November 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 09 June 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 14 October 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 20 September 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 22 June 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 28 October 1999
287 - Change in situation or address of Registered Office 29 June 1999
225 - Change of Accounting Reference Date 17 June 1999
288b - Notice of resignation of directors or secretaries 27 August 1998
NEWINC - New incorporation documents 25 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.