SASSEN ENGINEERING LTD.
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B6 4DS

Company number 00806107
Status Active
Incorporation Date 21 May 1964
Company Type Private Limited Company
Address 19 ASTON ROAD NORTH, WATERLINKS, BIRMINGHAM, WEST MIDLANDS, B6 4DS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Appointment of Mr John Michael Reddish as a director on 8 March 2017; Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of SASSEN ENGINEERING LTD. are www.sassenengineering.co.uk, and www.sassen-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. The distance to to Birmingham New Street Rail Station is 1.3 miles; to Blake Street Rail Station is 7.8 miles; to Bloxwich Rail Station is 10 miles; to Bloxwich North Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sassen Engineering Ltd is a Private Limited Company. The company registration number is 00806107. Sassen Engineering Ltd has been working since 21 May 1964. The present status of the company is Active. The registered address of Sassen Engineering Ltd is 19 Aston Road North Waterlinks Birmingham West Midlands B6 4ds. . O'FARRILL AVILA, Victor Hugo is a Director of the company. REDDISH, John Michael is a Director of the company. Secretary REDDISH, Janette Karen has been resigned. Secretary SHIRLEY, John Alban has been resigned. Director REDDISH, Janette Karen has been resigned. Director REDDISH, John Michael has been resigned. Director SHIRLEY, John Alban has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
O'FARRILL AVILA, Victor Hugo
Appointed Date: 04 March 2014
81 years old

Director
REDDISH, John Michael
Appointed Date: 08 March 2017
71 years old

Resigned Directors

Secretary
REDDISH, Janette Karen
Resigned: 04 March 2014

Secretary
SHIRLEY, John Alban
Resigned: 04 December 2014
Appointed Date: 04 March 2014

Director
REDDISH, Janette Karen
Resigned: 04 March 2014
66 years old

Director
REDDISH, John Michael
Resigned: 04 March 2014
71 years old

Director
SHIRLEY, John Alban
Resigned: 04 December 2014
Appointed Date: 04 March 2014
71 years old

Persons With Significant Control

Sassen Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SASSEN ENGINEERING LTD. Events

20 Mar 2017
Appointment of Mr John Michael Reddish as a director on 8 March 2017
22 Feb 2017
Confirmation statement made on 1 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
23 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 6,000

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 90 more events
22 Feb 1988
Return made up to 21/11/87; full list of members

20 Jan 1988
Secretary resigned;new secretary appointed

08 Dec 1986
Full accounts made up to 28 February 1986

08 Dec 1986
Return made up to 22/11/86; full list of members

21 May 1964
Incorporation

SASSEN ENGINEERING LTD. Charges

28 February 1997
Legal charge (second)
Delivered: 13 March 1997
Status: Satisfied on 21 November 2013
Persons entitled: Janette Karen Reddish(The Managing Trustees of the Sassen Engineering Limited (1994) Retirement Benefit Scheme) John Michael Reddish
Description: F/H land and buildings k/a 19 aston road north birmingham…
28 February 1997
Legal mortgage
Delivered: 13 March 1997
Status: Satisfied on 1 February 2011
Persons entitled: Yorkshire Bank PLC
Description: 15 and 15A aston road north and 19 aston road north…
18 February 1997
Debenture
Delivered: 3 March 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
13 June 1988
Legal charge
Delivered: 29 June 1988
Status: Satisfied on 27 February 1997
Persons entitled: Barclays Bank PLC
Description: Unit 2, 78 cato street north, nechells, birmingham, west…
13 June 1988
Debenture
Delivered: 23 June 1988
Status: Satisfied on 5 March 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…