SA SALES AND SERVICES LTD
BRISTOL SA TRADE LTD OGA PACKAGING LTD.

Hellopages » Bristol » Bristol, City of » BS1 3NX

Company number 02313146
Status Active
Incorporation Date 4 November 1988
Company Type Private Limited Company
Address SOUTH PLAZA, MARLBOROUGH STREET, BRISTOL, BS1 3NX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 100 . The most likely internet sites of SA SALES AND SERVICES LTD are www.sasalesandservices.co.uk, and www.sa-sales-and-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Sa Sales and Services Ltd is a Private Limited Company. The company registration number is 02313146. Sa Sales and Services Ltd has been working since 04 November 1988. The present status of the company is Active. The registered address of Sa Sales and Services Ltd is South Plaza Marlborough Street Bristol Bs1 3nx. . TRUSCOTT, Geoffrey John is a Secretary of the company. WOODHOUSE, John Nigel Clear is a Director of the company. Secretary BOOTH, Robert Frank has been resigned. Secretary BURTON, Katherine Anne has been resigned. Secretary BURTON, Katherine Anne has been resigned. Secretary DALBY, Monica Aline has been resigned. Secretary DONALDSON, Stuart Douglas has been resigned. Secretary GUY, Kenneth David has been resigned. Secretary SEXTON, Robert Edward has been resigned. Secretary TRUSCOTT, Geoffrey John has been resigned. Director BOOTH, Robert Frank has been resigned. Director BURTON, Katherine Anne has been resigned. Director BURTON, Katherine Anne has been resigned. Director COLLINS, Emma Lucy has been resigned. Director DALBY, John Leonard has been resigned. Director GUY, Kenneth David has been resigned. Director HAYCOCK, Roy Leonard has been resigned. Director SAWDAY, George Alastair Ronald has been resigned. Director SEXTON, Robert Edward has been resigned. Director USHER, Jenny Carol has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
TRUSCOTT, Geoffrey John
Appointed Date: 01 February 2011

Director
WOODHOUSE, John Nigel Clear
Appointed Date: 08 October 2009
76 years old

Resigned Directors

Secretary
BOOTH, Robert Frank
Resigned: 29 June 2000
Appointed Date: 21 June 1999

Secretary
BURTON, Katherine Anne
Resigned: 23 October 2001
Appointed Date: 29 June 2000

Secretary
BURTON, Katherine Anne
Resigned: 21 June 1999
Appointed Date: 17 March 1998

Secretary
DALBY, Monica Aline
Resigned: 17 March 1998
Appointed Date: 01 April 1992

Secretary
DONALDSON, Stuart Douglas
Resigned: 01 April 1992

Secretary
GUY, Kenneth David
Resigned: 25 October 2007
Appointed Date: 23 October 2001

Secretary
SEXTON, Robert Edward
Resigned: 01 February 2011
Appointed Date: 07 January 2008

Secretary
TRUSCOTT, Geoffrey John
Resigned: 07 January 2008
Appointed Date: 03 October 2007

Director
BOOTH, Robert Frank
Resigned: 29 June 2000
Appointed Date: 27 March 1998
62 years old

Director
BURTON, Katherine Anne
Resigned: 23 October 2001
Appointed Date: 29 June 2000
72 years old

Director
BURTON, Katherine Anne
Resigned: 21 June 1999
Appointed Date: 27 March 1998
72 years old

Director
COLLINS, Emma Lucy
Resigned: 09 June 2000
Appointed Date: 21 June 1999
56 years old

Director
DALBY, John Leonard
Resigned: 31 March 1997
76 years old

Director
GUY, Kenneth David
Resigned: 25 October 2007
Appointed Date: 23 October 2001
74 years old

Director
HAYCOCK, Roy Leonard
Resigned: 21 June 1999
Appointed Date: 27 March 1998
86 years old

Director
SAWDAY, George Alastair Ronald
Resigned: 01 October 2005
Appointed Date: 22 November 1999
80 years old

Director
SEXTON, Robert Edward
Resigned: 31 January 2011
Appointed Date: 07 January 2008
52 years old

Director
USHER, Jenny Carol
Resigned: 08 October 2009
Appointed Date: 27 March 1998
72 years old

SA SALES AND SERVICES LTD Events

17 Nov 2016
Confirmation statement made on 8 November 2016 with updates
21 Sep 2016
Full accounts made up to 31 March 2016
11 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

01 Sep 2015
Full accounts made up to 31 March 2015
13 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

...
... and 86 more events
18 Mar 1992
Accounts for a small company made up to 31 March 1991

25 Nov 1991
Return made up to 04/11/91; no change of members

16 Jun 1991
Accounts for a small company made up to 31 March 1990

17 Oct 1990
Return made up to 08/06/90; full list of members

04 Nov 1988
Incorporation