SASCAR LIMITED
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7EJ

Company number 04085223
Status Active
Incorporation Date 6 October 2000
Company Type Private Limited Company
Address MALCOLM J HARRIS LIMITED, 16 GEORGE STREET, ALDERLEY EDGE, ENGLAND, SK9 7EJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Secretary's details changed for Malcolm J Harris Limited on 13 January 2017; Registered office address changed from Malcolm J Harris Limited Second Floor Suite 67a London Road Alderley Edge Cheshire SK9 7DY to C/O Malcolm J Harris Limited 16 George Street Alderley Edge SK9 7EJ on 13 January 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of SASCAR LIMITED are www.sascar.co.uk, and www.sascar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Sascar Limited is a Private Limited Company. The company registration number is 04085223. Sascar Limited has been working since 06 October 2000. The present status of the company is Active. The registered address of Sascar Limited is Malcolm J Harris Limited 16 George Street Alderley Edge England Sk9 7ej. The company`s financial liabilities are £21.96k. It is £1.24k against last year. The cash in hand is £2.05k. It is £-1.84k against last year. And the total assets are £185.68k, which is £90.1k against last year. MALCOLM J HARRIS LIMITED is a Secretary of the company. DAVIES, Vivian John is a Director of the company. HARTMAN, Virve is a Director of the company. Secretary HARRIS, Malcolm John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


sascar Key Finiance

LIABILITIES £21.96k
+5%
CASH £2.05k
-48%
TOTAL ASSETS £185.68k
+94%
All Financial Figures

Current Directors

Secretary
MALCOLM J HARRIS LIMITED
Appointed Date: 05 October 2007

Director
DAVIES, Vivian John
Appointed Date: 06 October 2000
70 years old

Director
HARTMAN, Virve
Appointed Date: 06 October 2000
63 years old

Resigned Directors

Secretary
HARRIS, Malcolm John
Resigned: 05 October 2007
Appointed Date: 06 October 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 October 2000
Appointed Date: 06 October 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 October 2000
Appointed Date: 06 October 2000

Persons With Significant Control

Mr Vivian John Davies
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SASCAR LIMITED Events

17 Jan 2017
Secretary's details changed for Malcolm J Harris Limited on 13 January 2017
13 Jan 2017
Registered office address changed from Malcolm J Harris Limited Second Floor Suite 67a London Road Alderley Edge Cheshire SK9 7DY to C/O Malcolm J Harris Limited 16 George Street Alderley Edge SK9 7EJ on 13 January 2017
10 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Oct 2016
Confirmation statement made on 6 October 2016 with updates
30 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100

...
... and 40 more events
18 Oct 2000
Secretary resigned
18 Oct 2000
New director appointed
18 Oct 2000
New director appointed
18 Oct 2000
New secretary appointed
06 Oct 2000
Incorporation