SAS QUALITY SERVICES LIMITED
HOCKLIFFE TIGER INNOVATIONS (UK) LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU7 9NB

Company number 05038255
Status Active
Incorporation Date 9 February 2004
Company Type Private Limited Company
Address UNIT 2 HOCKLIFFE BUSINESS PARK, WATLING STREET, HOCKLIFFE, BEDS, ENGLAND, LU7 9NB
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 20 October 2016 with updates; Registration of charge 050382550001, created on 26 February 2016. The most likely internet sites of SAS QUALITY SERVICES LIMITED are www.sasqualityservices.co.uk, and www.sas-quality-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Sas Quality Services Limited is a Private Limited Company. The company registration number is 05038255. Sas Quality Services Limited has been working since 09 February 2004. The present status of the company is Active. The registered address of Sas Quality Services Limited is Unit 2 Hockliffe Business Park Watling Street Hockliffe Beds England Lu7 9nb. . SWAIN, Andrew Martin is a Director of the company. Secretary SWAIN, Simon has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director SWAIN, Kevin Michael has been resigned. Director SWAIN, Matthew has been resigned. Director SWAIN, Simon has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
SWAIN, Andrew Martin
Appointed Date: 09 February 2004
54 years old

Resigned Directors

Secretary
SWAIN, Simon
Resigned: 01 March 2014
Appointed Date: 09 February 2004

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 09 February 2004
Appointed Date: 09 February 2004

Director
SWAIN, Kevin Michael
Resigned: 01 March 2014
Appointed Date: 09 February 2004
63 years old

Director
SWAIN, Matthew
Resigned: 01 March 2014
Appointed Date: 09 February 2004
61 years old

Director
SWAIN, Simon
Resigned: 01 March 2014
Appointed Date: 09 February 2004
54 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 09 February 2004
Appointed Date: 09 February 2004

Persons With Significant Control

Mr Andrew Martin Swain
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Margaret Swain
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAS QUALITY SERVICES LIMITED Events

14 Feb 2017
Micro company accounts made up to 31 July 2016
24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
04 Mar 2016
Registration of charge 050382550001, created on 26 February 2016
16 Dec 2015
Micro company accounts made up to 31 July 2015
16 Dec 2015
Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX to Unit 2 Hockliffe Business Park Watling Street Hockliffe Beds LU7 9NB on 16 December 2015
...
... and 39 more events
16 Feb 2004
Registered office changed on 16/02/04 from: bridge house 181 queen victoria street london EC4V 4DZ
16 Feb 2004
Secretary resigned
16 Feb 2004
New secretary appointed
16 Feb 2004
Director resigned
09 Feb 2004
Incorporation

SAS QUALITY SERVICES LIMITED Charges

26 February 2016
Charge code 0503 8255 0001
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…